Company NameEnhance Dental Care Limited
DirectorsPeter Farrage and Larissa Helen Farrage
Company StatusActive
Company Number06412982
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Peter Farrage
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2007(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressTees Villa Aislaby Road
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0JJ
Secretary NameJohn Alan Farrage
NationalityBritish
StatusCurrent
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address51 Forest Lane
Kirklevington, Yarm
Cleveland
TS15 9NE
Director NameMrs Larissa Helen Farrage
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(16 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTees Villa Aislaby Road
Eaglescliffe
Stockton-On-Tees
TS16 0JJ

Contact

Websitewww.enhancedentalcare.co.uk/
Telephone01642 782434
Telephone regionMiddlesbrough

Location

Registered Address111 High Street
Yarm
Cleveland
TS15 9BB
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dr Peter Farrage
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,374
Cash£8,979
Current Liabilities£120,323

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

21 November 2016Delivered on: 25 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 111 high street yarm stockton on tees.
Outstanding
5 March 2012Delivered on: 15 March 2012
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 November 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
1 November 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
23 March 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 2
(3 pages)
23 March 2017Statement of capital following an allotment of shares on 20 March 2017
  • GBP 2
(3 pages)
18 January 2017Satisfaction of charge 1 in full (4 pages)
18 January 2017Satisfaction of charge 1 in full (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Registration of charge 064129820002, created on 21 November 2016 (9 pages)
25 November 2016Registration of charge 064129820002, created on 21 November 2016 (9 pages)
16 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 August 2015Director's details changed for Dr Peter Farrage on 1 October 2009 (2 pages)
26 August 2015Director's details changed for Dr Peter Farrage on 1 October 2009 (2 pages)
26 August 2015Director's details changed for Dr Peter Farrage on 1 October 2009 (2 pages)
14 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 February 2014Registered office address changed from 117 High Street Yarm Cleveland TS15 9BB on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 117 High Street Yarm Cleveland TS15 9BB on 17 February 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Dr Peter Farrage on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Dr Peter Farrage on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Dr Peter Farrage on 1 October 2009 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 November 2008Return made up to 30/10/08; full list of members (3 pages)
18 November 2008Return made up to 30/10/08; full list of members (3 pages)
2 December 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
2 December 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
30 October 2007Incorporation (9 pages)
30 October 2007Incorporation (9 pages)