Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0JJ
Secretary Name | John Alan Farrage |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Forest Lane Kirklevington, Yarm Cleveland TS15 9NE |
Director Name | Mrs Larissa Helen Farrage |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2024(16 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tees Villa Aislaby Road Eaglescliffe Stockton-On-Tees TS16 0JJ |
Website | www.enhancedentalcare.co.uk/ |
---|---|
Telephone | 01642 782434 |
Telephone region | Middlesbrough |
Registered Address | 111 High Street Yarm Cleveland TS15 9BB |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dr Peter Farrage 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£76,374 |
Cash | £8,979 |
Current Liabilities | £120,323 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
21 November 2016 | Delivered 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 2012 | Delivered 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 |
2 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
---|---|
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
12 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
1 November 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
23 March 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
18 January 2017 | Satisfaction of charge 1 in full (4 pages) |
18 January 2017 | Satisfaction of charge 1 in full (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 November 2016 | Registration of charge 064129820002, created on 21 November 2016 (9 pages) |
25 November 2016 | Registration of charge 064129820002, created on 21 November 2016 (9 pages) |
16 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 August 2015 | Director's details changed for Dr Peter Farrage on 1 October 2009 (2 pages) |
26 August 2015 | Director's details changed for Dr Peter Farrage on 1 October 2009 (2 pages) |
26 August 2015 | Director's details changed for Dr Peter Farrage on 1 October 2009 (2 pages) |
14 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 February 2014 | Registered office address changed from 117 High Street Yarm Cleveland TS15 9BB on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 117 High Street Yarm Cleveland TS15 9BB on 17 February 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Dr Peter Farrage on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Dr Peter Farrage on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Dr Peter Farrage on 1 October 2009 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
18 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
2 December 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
2 December 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
30 October 2007 | Incorporation (9 pages) |
30 October 2007 | Incorporation (9 pages) |