Company NameDoctor Michael Frain Limited
Company StatusActive
Company Number06499375
CategoryPrivate Limited Company
Incorporation Date11 February 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Ruth Jacqueline Finch
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2008(7 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85a Bell Barn Road
Stoke Bishop
Bristol
BS9 2DF
Director NameMr Keith Howard Garber
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2009(11 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85a Bell Barn Road
Stoke Bishop
Bristol
BS9 2DF
Director NameMr Andrew Marshall Halmer
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2009(11 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85a Bell Barn Road
Stoke Bishop
Bristol
BS9 2DF
Secretary NameMr Andrew Halmer
StatusCurrent
Appointed12 December 2013(5 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address85a Bell Barn Road
Stoke Bishop
Bristol
BS9 2DF
Director NameDr Michael John Frain
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(2 weeks, 1 day after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 September 2008)
RoleDental Surgeon
Correspondence AddressBrandon House Brandon Steep
Bristol
Avon
BS1 5XH
Director NameMr Cyril Frain
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(7 months after company formation)
Appointment Duration4 months (resigned 09 January 2009)
RoleRetired
Correspondence Address259 Canford Lane
Bristol
Avon
BS9 3PF
Director NameDominic John Frain
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 January 2009)
RoleBanker
Correspondence AddressFlat 4 20 Montpelier Row
Blackheath
London
SE3 0RL
Director NameGiles Jeremy Woodward
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2008(7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 09 January 2009)
RoleSolicitor
Correspondence Address374 Gloucester Road
Horfield
Bristol
Avon
BS7 8TP
Secretary NameMr Gavin Mark Kaye
NationalityBritish
StatusResigned
Appointed09 January 2009(11 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Juniper Gardens
Shenley
Radlett
Hertfordshire
WD7 9LA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 February 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameBurton Sweet Company Secretarial Limited (Corporation)
StatusResigned
Appointed26 February 2008(2 weeks, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 January 2009)
Correspondence AddressThornton House
Richmond Hill
Clifton
Bristol
BS8 1AT

Location

Registered AddressThird Floor Citygate
St James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Andrew Marshall Halmer
16.67%
Ordinary
1 at £1Benjamin Joseph Halmer
16.67%
Ordinary B
1 at £1Daniel Ward Garber
16.67%
Ordinary B
1 at £1Danielle Rachel Halmer
16.67%
Ordinary B
1 at £1Keith Howard Garber
16.67%
Ordinary
1 at £1Yvonne Garber
16.67%
Ordinary B

Financials

Year2014
Turnover£4,762,032
Gross Profit£2,349,584
Net Worth-£1,653,409
Cash£343,475
Current Liabilities£1,444,306

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 February 2024 (1 month, 2 weeks ago)
Next Return Due25 February 2025 (11 months from now)

Charges

7 March 2014Delivered on: 18 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 March 2014Delivered on: 8 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property at bell barn dental practice 85A bell barn road bristol. Notification of addition to or amendment of charge.
Outstanding
7 March 2014Delivered on: 8 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property at kerry crescent dental practice 2 kerry crescent calne. Notification of addition to or amendment of charge.
Outstanding
7 March 2014Delivered on: 8 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property at regency dental practice 8 spa road melksham. Notification of addition to or amendment of charge.
Outstanding
7 March 2014Delivered on: 8 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property at clyde house dental practice 42 bath road swindon. Notification of addition to or amendment of charge.
Outstanding
7 March 2014Delivered on: 8 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property at caledonia dental practice 34 new road chippenham. Notification of addition to or amendment of charge.
Outstanding
9 January 2009Delivered on: 16 January 2009
Satisfied on: 27 October 2015
Persons entitled: Royal Bank of Scotland 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.
Fully Satisfied
1 April 2008Delivered on: 10 April 2008
Satisfied on: 13 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

17 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
16 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
10 February 2023Change of details for Garmer Holdings Limited as a person with significant control on 10 February 2023 (2 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
11 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
8 June 2021Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE on 8 June 2021 (1 page)
15 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
25 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
22 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
19 February 2019Director's details changed for Mr Andrew Marshall Halmer on 11 February 2019 (2 pages)
19 February 2019Director's details changed for Ms Ruth Jacqueline Finch on 11 February 2019 (2 pages)
19 February 2019Director's details changed for Mr Keith Howard Garber on 11 February 2019 (2 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 February 2018Confirmation statement made on 11 February 2018 with updates (5 pages)
26 February 2018Secretary's details changed for Mr Andrew Halmer on 9 February 2018 (1 page)
23 February 2018Director's details changed for Mr Keith Howard Garber on 9 February 2018 (2 pages)
23 February 2018Director's details changed for Mr Andrew Marshall Halmer on 9 February 2018 (2 pages)
23 February 2018Director's details changed for Ms Ruth Jacqueline Finch on 9 February 2018 (2 pages)
16 February 2018Cessation of Keith Garber as a person with significant control on 16 January 2018 (1 page)
15 February 2018Cessation of Andrew Marshall Halmer as a person with significant control on 16 January 2018 (1 page)
15 February 2018Notification of Garmer Holdings Limited as a person with significant control on 16 January 2018 (2 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 May 2017Secretary's details changed for Mr Andrew Halmer on 10 May 2017 (1 page)
11 May 2017Secretary's details changed for Mr Andrew Halmer on 10 May 2017 (1 page)
10 May 2017Director's details changed for Mr Andrew Marshall Halmer on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Andrew Marshall Halmer on 10 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Keith Howard Garber on 9 May 2017 (2 pages)
9 May 2017Director's details changed for Mr Keith Howard Garber on 9 May 2017 (2 pages)
5 April 2017Registered office address changed from 65a High Street Stevenage Hertfordshire SG1 3AQ to Acre House 11/15 William Road London NW1 3ER on 5 April 2017 (1 page)
5 April 2017Registered office address changed from , 65a High Street, Stevenage, Hertfordshire, SG1 3AQ to Acre House 11/15 William Road London NW1 3ER on 5 April 2017 (1 page)
13 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 6
(7 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 6
(7 pages)
21 January 2016Director's details changed for Ruth Jacqueline Finch on 15 January 2016 (2 pages)
21 January 2016Director's details changed for Ruth Jacqueline Finch on 15 January 2016 (2 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
27 October 2015Satisfaction of charge 2 in full (4 pages)
27 October 2015Satisfaction of charge 2 in full (4 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 6
(7 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 6
(7 pages)
21 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6
(4 pages)
21 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6
(4 pages)
21 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 January 2015Statement of capital following an allotment of shares on 9 December 2014
  • GBP 6
(4 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
24 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
14 October 2014Statement of company's objects (2 pages)
14 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 4
(4 pages)
14 October 2014Statement of capital following an allotment of shares on 26 September 2014
  • GBP 4
(4 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 October 2014Particulars of variation of rights attached to shares (2 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
14 October 2014Statement of company's objects (2 pages)
14 October 2014Particulars of variation of rights attached to shares (2 pages)
18 March 2014Registration of charge 064993750008 (44 pages)
18 March 2014Registration of charge 064993750008 (44 pages)
8 March 2014Registration of charge 064993750004 (41 pages)
8 March 2014Registration of charge 064993750005 (41 pages)
8 March 2014Registration of charge 064993750003 (41 pages)
8 March 2014Registration of charge 064993750007 (41 pages)
8 March 2014Registration of charge 064993750006 (41 pages)
8 March 2014Registration of charge 064993750004 (41 pages)
8 March 2014Registration of charge 064993750003 (41 pages)
8 March 2014Registration of charge 064993750007 (41 pages)
8 March 2014Registration of charge 064993750005 (41 pages)
8 March 2014Registration of charge 064993750006 (41 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(6 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(6 pages)
19 December 2013Termination of appointment of Gavin Kaye as a secretary (1 page)
19 December 2013Appointment of Mr Andrew Halmer as a secretary (2 pages)
19 December 2013Appointment of Mr Andrew Halmer as a secretary (2 pages)
19 December 2013Termination of appointment of Gavin Kaye as a secretary (1 page)
26 November 2013Director's details changed for Ruth Jacqueline Coleman on 26 November 2013 (2 pages)
26 November 2013Director's details changed for Ruth Jacqueline Coleman on 26 November 2013 (2 pages)
4 October 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
4 October 2013Total exemption full accounts made up to 31 March 2013 (21 pages)
19 September 2013Registered office address changed from , 17 Red Lion Square, London, WC1R 4QH on 19 September 2013 (1 page)
19 September 2013Registered office address changed from 17 Red Lion Square London WC1R 4QH on 19 September 2013 (1 page)
22 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
25 February 2011Director's details changed for Keith Howard Garber on 11 February 2011 (2 pages)
25 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
25 February 2011Director's details changed for Andrew Marshall Halmer on 11 February 2011 (2 pages)
25 February 2011Director's details changed for Ruth Jacqueline Coleman on 11 February 2011 (2 pages)
25 February 2011Director's details changed for Andrew Marshall Halmer on 11 February 2011 (2 pages)
25 February 2011Director's details changed for Keith Howard Garber on 11 February 2011 (2 pages)
25 February 2011Director's details changed for Ruth Jacqueline Coleman on 11 February 2011 (2 pages)
25 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
1 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
22 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (15 pages)
22 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (15 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 November 2009Previous accounting period extended from 9 January 2009 to 31 March 2009 (2 pages)
5 November 2009Previous accounting period extended from 9 January 2009 to 31 March 2009 (2 pages)
5 November 2009Previous accounting period extended from 9 January 2009 to 31 March 2009 (2 pages)
8 July 2009Registered office changed on 08/07/2009 from, cooper house ground floor, 316 regents park road, london, N3 2JX (1 page)
8 July 2009Registered office changed on 08/07/2009 from cooper house ground floor 316 regents park road london N3 2JX (1 page)
3 June 2009Registered office changed on 03/06/2009 from 22A theobalds road london WC1X 8PF (1 page)
3 June 2009Registered office changed on 03/06/2009 from, 22A theobalds road, london, WC1X 8PF (1 page)
27 March 2009Return made up to 11/02/09; full list of members (4 pages)
27 March 2009Return made up to 11/02/09; full list of members (4 pages)
21 March 2009Registered office changed on 21/03/2009 from, c/o long & co 65A high street, stevenage, hertfordshire, SG1 3AQ (1 page)
21 March 2009Registered office changed on 21/03/2009 from c/o long & co 65A high street stevenage hertfordshire SG1 3AQ (1 page)
16 February 2009Secretary appointed gavin kaye (2 pages)
16 February 2009Secretary appointed gavin kaye (2 pages)
29 January 2009Accounting reference date shortened from 31/03/2009 to 09/01/2009 (1 page)
29 January 2009Registered office changed on 29/01/2009 from thornton house, richmond hill clifton bristol BS8 1AT (1 page)
29 January 2009Registered office changed on 29/01/2009 from, thornton house, richmond hill, clifton, bristol, BS8 1AT (1 page)
29 January 2009Accounting reference date shortened from 31/03/2009 to 09/01/2009 (1 page)
26 January 2009Appointment terminated director dominic frain (1 page)
26 January 2009Appointment terminated director giles woodward (1 page)
26 January 2009Appointment terminated director cyril frain (1 page)
26 January 2009Appointment terminated director dominic frain (1 page)
26 January 2009Appointment terminated director cyril frain (1 page)
26 January 2009Appointment terminated director giles woodward (1 page)
26 January 2009Appointment terminated secretary burton sweet company secretarial LIMITED (1 page)
26 January 2009Appointment terminated secretary burton sweet company secretarial LIMITED (1 page)
21 January 2009Director appointed keith howard garber (2 pages)
21 January 2009Director appointed andrew marshall halmer (2 pages)
21 January 2009Director appointed keith howard garber (2 pages)
21 January 2009Director appointed andrew marshall halmer (2 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 September 2008Director appointed giles jeremy woodward (2 pages)
19 September 2008Appointment terminated director michael frain (1 page)
19 September 2008Director appointed ruth jacqueline coleman (2 pages)
19 September 2008Appointment terminated director michael frain (1 page)
19 September 2008Director appointed ruth jacqueline coleman (2 pages)
19 September 2008Director appointed cyril frain (2 pages)
19 September 2008Director appointed dominic john frain (2 pages)
19 September 2008Director appointed cyril frain (2 pages)
19 September 2008Director appointed giles jeremy woodward (2 pages)
19 September 2008Director appointed dominic john frain (2 pages)
15 July 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
15 July 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
2 June 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
2 June 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
2 June 2008Appointment terminated director corporate appointments LIMITED (1 page)
2 June 2008Appointment terminated director corporate appointments LIMITED (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 March 2008Director appointed dr. Michael john frain (1 page)
11 March 2008Director appointed dr. Michael john frain (1 page)
11 March 2008Secretary appointed burton sweet company secretarial LIMITED (1 page)
11 March 2008Secretary appointed burton sweet company secretarial LIMITED (1 page)
11 February 2008Incorporation (12 pages)
11 February 2008Incorporation (12 pages)