Company NameDitchfield Dental Ltd
DirectorsIan Alistair Gordon and Benjamin Leighton Wild
Company StatusActive
Company Number05905822
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Ian Alistair Gordon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameBenjamin Leighton Wild
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(15 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameWayne Rolles Ditchfield
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleDental Surgeon
Correspondence Address39 Newcombe Street
Market Harborough
Leicestershire
LE16 9PB
Secretary NameSheila Joyce Norton
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RolePractice Manager Nurse
Correspondence Address30 Kingcup Close
Leicester Forest East
Leicester
Leicestershire
LE3 3JU
Director NameDr Shams Moopen
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2010)
RoleDentist
Country of ResidenceEngland
Correspondence Address34d Church Road
Westoning
Bedford
Milton Keynes
MK45 5JW
Director NameDr Kiran Hanji
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(2 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 July 2022)
RoleDentist
Country of ResidenceEngland
Correspondence Address869 High Road
London
N12 8QA
Director NameDr Vipin Vikramannair Padmakumari
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(7 years, 9 months after company formation)
Appointment Duration6 years (resigned 04 June 2020)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address869 High Road
London
N12 8QA
Director NameMrs Laxmi Hanji
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(7 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 July 2022)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address869 High Road
London
N12 8QA
Director NameMr Chandan Hanji
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2020(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 March 2022)
RoleDentist
Country of ResidenceEngland
Correspondence Address88 High Street
Smethwick
West Midlands
B66 1AQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £0.5Kiran Diya LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£211,537
Cash£4,498
Current Liabilities£299,591

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 1 week ago)
Next Return Due23 August 2024 (4 months from now)

Charges

29 April 2022Delivered on: 12 May 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 April 2022Delivered on: 10 May 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Property known as 49 fairfax road, market harborough, LE16 9JU comprised in a lease of even date with this deed between kiran hanji (1) and the chargor (2).
Outstanding
4 December 2014Delivered on: 16 December 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
20 June 2013Delivered on: 29 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 February 2009Delivered on: 4 March 2009
Satisfied on: 5 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
25 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
8 June 2020Appointment of Mr Chandan Hanji as a director on 4 June 2020 (2 pages)
8 June 2020Termination of appointment of Vipin Vikramannair Padmakumari as a director on 4 June 2020 (1 page)
21 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
6 October 2016Satisfaction of charge 059058220002 in full (1 page)
6 October 2016Satisfaction of charge 059058220002 in full (1 page)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 May 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
16 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
16 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
15 April 2016Registered office address changed from 869 High Road London N12 8QA to 88 High Street Smethwick West Midlands B66 1AQ on 15 April 2016 (1 page)
15 April 2016Registered office address changed from 869 High Road London N12 8QA to 88 High Street Smethwick West Midlands B66 1AQ on 15 April 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(5 pages)
3 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(5 pages)
2 September 2015Director's details changed for Dr Vipin Vikramannair Padmakumari on 14 August 2015 (2 pages)
2 September 2015Director's details changed for Dr Vipin Vikramannair Padmakumari on 14 August 2015 (2 pages)
1 September 2015Director's details changed for Dr Kiran Hanji on 14 August 2015 (2 pages)
1 September 2015Director's details changed for Ms Laxmi Hanji on 14 August 2015 (2 pages)
1 September 2015Director's details changed for Dr Kiran Hanji on 14 August 2015 (2 pages)
1 September 2015Director's details changed for Ms Laxmi Hanji on 14 August 2015 (2 pages)
16 December 2014Registration of charge 059058220003, created on 4 December 2014 (31 pages)
16 December 2014Registration of charge 059058220003, created on 4 December 2014 (31 pages)
16 December 2014Registration of charge 059058220003, created on 4 December 2014 (31 pages)
5 December 2014Satisfaction of charge 1 in full (4 pages)
5 December 2014Satisfaction of charge 1 in full (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(5 pages)
25 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
(5 pages)
23 July 2014Appointment of Ms Laxmi Hanji as a director on 5 June 2014 (2 pages)
23 July 2014Appointment of Ms Laxmi Hanji as a director on 5 June 2014 (2 pages)
23 July 2014Appointment of Ms Laxmi Hanji as a director on 5 June 2014 (2 pages)
23 July 2014Appointment of Dr Vipin Vikramannair Padmakumari as a director on 5 June 2014 (2 pages)
23 July 2014Appointment of Dr Vipin Vikramannair Padmakumari as a director on 5 June 2014 (2 pages)
23 July 2014Appointment of Dr Vipin Vikramannair Padmakumari as a director on 5 June 2014 (2 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
25 March 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
29 June 2013Registration of charge 059058220002 (36 pages)
29 June 2013Registration of charge 059058220002 (36 pages)
22 December 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
22 December 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
3 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
25 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 15 August 2010 with a full list of shareholders (3 pages)
20 July 2010Termination of appointment of Shams Moopen as a director (1 page)
20 July 2010Termination of appointment of Shams Moopen as a director (1 page)
27 January 2010Director's details changed for Dr Shams Moopen on 19 January 2010 (2 pages)
27 January 2010Director's details changed for Dr Shams Moopen on 19 January 2010 (2 pages)
12 January 2010Director's details changed for Dr Shamsudheen Moopen on 10 March 2009 (2 pages)
12 January 2010Director's details changed for Dr Shamsudheen Moopen on 10 March 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 8 October 2009 (1 page)
8 October 2009Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 8 October 2009 (1 page)
8 October 2009Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 8 October 2009 (1 page)
18 September 2009Return made up to 15/08/09; no change of members (5 pages)
18 September 2009Return made up to 15/08/09; no change of members (5 pages)
29 April 2009Director appointed dr sham sudheen moopen (1 page)
29 April 2009Director appointed dr sham sudheen moopen (1 page)
29 April 2009Director appointed dr kiran hanji (1 page)
29 April 2009Director appointed dr kiran hanji (1 page)
13 April 2009Registered office changed on 13/04/2009 from 49 fairfax road market harborough leicestershire LE16 9JU (1 page)
13 April 2009Registered office changed on 13/04/2009 from 49 fairfax road market harborough leicestershire LE16 9JU (1 page)
11 March 2009Registered office changed on 11/03/2009 from bowden house, 36 northampton road, market harborough leicestershire LE16 9HE (1 page)
11 March 2009Resolutions
  • RES13 ‐ Subdivide shares 04/03/2009
(3 pages)
11 March 2009Appointment terminated director wayne ditchfield (1 page)
11 March 2009Resolutions
  • RES13 ‐ Subdivide shares 04/03/2009
(3 pages)
11 March 2009Registered office changed on 11/03/2009 from bowden house, 36 northampton road, market harborough leicestershire LE16 9HE (1 page)
11 March 2009Div (2 pages)
11 March 2009Appointment terminated director wayne ditchfield (1 page)
11 March 2009Div (2 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 March 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
12 February 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 August 2008Return made up to 15/08/08; full list of members (3 pages)
29 August 2008Return made up to 15/08/08; full list of members (3 pages)
23 August 2007Return made up to 15/08/07; full list of members (2 pages)
23 August 2007Return made up to 15/08/07; full list of members (2 pages)
17 April 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
17 April 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 March 2007New secretary appointed (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Secretary resigned (1 page)
30 August 2006New director appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006New director appointed (2 pages)
15 August 2006Incorporation (16 pages)
15 August 2006Incorporation (16 pages)