Company NameThe Wealden Dental Practice Limited
DirectorMaeve Danielle Dance
Company StatusActive
Company Number06798552
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 3 months ago)

Business Activity

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

Directors

Director NameDr Maeve Danielle Dance
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 February 2019(10 years after company formation)
Appointment Duration5 years, 2 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressThe Wealden Dental Practice 25 Station Road
Headcorn
Kent
TN27 9SB
Director NameMrs Fiona Margaret Murch
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColdharbour Farm Plummer Lane
Tenterden
Kent
TN30 6TU
Director NameMr James Patrick Murch
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColdharbour Farm Plummer Lane
Tenterden
Kent
TN30 6TU
Secretary NameMr James Patrick Murch
NationalityBritish
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColdharbour Farm Plummer Lane
Tenterden
Kent
TN30 6TU

Contact

Websitewealdendentalpractice.co.uk
Telephone01622 890512
Telephone regionMaidstone

Location

Registered AddressUnw Llp, Citgate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1Fiona Margaret Murch
50.00%
Ordinary
1 at £1James Patrick Murch
50.00%
Ordinary

Financials

Year2014
Net Worth-£41,610
Cash£159,805
Current Liabilities£232,232

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

1 February 2019Delivered on: 6 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
1 February 2019Delivered on: 5 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Ogsa.
Outstanding
1 February 2019Delivered on: 5 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 25 station road, headcorn, ashford, kent, TN27 9SB.
Outstanding

Filing History

23 October 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
24 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
24 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
21 August 2020Registered office address changed from Victoria Court 17 - 21 Ashford Road Maidstone Kent ME14 5DA England to Unw Llp, Citgate St. James Boulevard Newcastle upon Tyne NE1 4JE on 21 August 2020 (1 page)
29 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
22 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
27 November 2019Registered office address changed from The Wealden Dental Practice 25 Station Road Headcorn Ashford Kent TN27 9SB England to Victoria Court 17 - 21 Ashford Road Maidstone Kent ME14 5DA on 27 November 2019 (1 page)
21 November 2019Notification of Ballyleary Holdings Limited as a person with significant control on 31 January 2019 (2 pages)
21 November 2019Cessation of James Patrick Murch as a person with significant control on 31 January 2019 (1 page)
21 November 2019Cessation of Fiona Margaret Murch as a person with significant control on 31 January 2019 (1 page)
28 October 2019Registered office address changed from Victoria Court 17 - 21 Ashford Road Maidstone Kent ME14 5DA England to The Wealden Dental Practice 25 Station Road Headcorn Ashford Kent TN27 9SB on 28 October 2019 (1 page)
18 February 2019Registered office address changed from 25 Station Road Headcorn Ashford Kent TN27 9SB to Victoria Court 17 - 21 Ashford Road Maidstone Kent ME14 5DA on 18 February 2019 (1 page)
14 February 2019Termination of appointment of James Patrick Murch as a secretary on 1 February 2019 (1 page)
14 February 2019Termination of appointment of Fiona Margaret Murch as a director on 1 February 2019 (1 page)
14 February 2019Appointment of Dr Maeve Danielle Dance as a director on 1 February 2019 (2 pages)
14 February 2019Termination of appointment of James Patrick Murch as a director on 1 February 2019 (1 page)
6 February 2019Registration of charge 067985520003, created on 1 February 2019 (43 pages)
5 February 2019Registration of charge 067985520002, created on 1 February 2019 (30 pages)
5 February 2019Registration of charge 067985520001, created on 1 February 2019 (39 pages)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 30 April 2018 (3 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
14 June 2017Total exemption full accounts made up to 30 April 2017 (3 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
11 October 2016Micro company accounts made up to 30 April 2016 (6 pages)
11 October 2016Micro company accounts made up to 30 April 2016 (6 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(5 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
22 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(5 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 January 2010Director's details changed for Mr James Patrick Murch on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mrs Fiona Margaret Murch on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mrs Fiona Margaret Murch on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr James Patrick Murch on 26 January 2010 (2 pages)
27 April 2009Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page)
27 April 2009Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page)
22 January 2009Incorporation (17 pages)
22 January 2009Incorporation (17 pages)