Headcorn
Kent
TN27 9SB
Director Name | Mrs Fiona Margaret Murch |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coldharbour Farm Plummer Lane Tenterden Kent TN30 6TU |
Director Name | Mr James Patrick Murch |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coldharbour Farm Plummer Lane Tenterden Kent TN30 6TU |
Secretary Name | Mr James Patrick Murch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coldharbour Farm Plummer Lane Tenterden Kent TN30 6TU |
Website | wealdendentalpractice.co.uk |
---|---|
Telephone | 01622 890512 |
Telephone region | Maidstone |
Registered Address | Unw Llp, Citgate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Fiona Margaret Murch 50.00% Ordinary |
---|---|
1 at £1 | James Patrick Murch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,610 |
Cash | £159,805 |
Current Liabilities | £232,232 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
1 February 2019 | Delivered on: 6 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
1 February 2019 | Delivered on: 5 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Ogsa. Outstanding |
1 February 2019 | Delivered on: 5 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 25 station road, headcorn, ashford, kent, TN27 9SB. Outstanding |
23 October 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
26 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
24 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
24 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
21 August 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
22 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
27 November 2019 | Registered 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 2019 | Notification of Ballyleary Holdings Limited as a person with significant control on 31 January 2019 (2 pages) |
21 November 2019 | Cessation of James Patrick Murch as a person with significant control on 31 January 2019 (1 page) |
21 November 2019 | Cessation of Fiona Margaret Murch as a person with significant control on 31 January 2019 (1 page) |
28 October 2019 | Registered 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 2019 | Registered 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 2019 | Termination of appointment of James Patrick Murch as a secretary on 1 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Fiona Margaret Murch as a director on 1 February 2019 (1 page) |
14 February 2019 | Appointment of Dr Maeve Danielle Dance as a director on 1 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of James Patrick Murch as a director on 1 February 2019 (1 page) |
6 February 2019 | Registration of charge 067985520003, created on 1 February 2019 (43 pages) |
5 February 2019 | Registration of charge 067985520002, created on 1 February 2019 (30 pages) |
5 February 2019 | Registration of charge 067985520001, created on 1 February 2019 (39 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
25 June 2018 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
14 June 2017 | Total exemption full accounts made up to 30 April 2017 (3 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
11 October 2016 | Micro company accounts made up to 30 April 2016 (6 pages) |
11 October 2016 | Micro company accounts made up to 30 April 2016 (6 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2010 | Director's details changed for Mr James Patrick Murch on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mrs Fiona Margaret Murch on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mrs Fiona Margaret Murch on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr James Patrick Murch on 26 January 2010 (2 pages) |
27 April 2009 | Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page) |
27 April 2009 | Accounting reference date extended from 31/01/2010 to 30/04/2010 (1 page) |
22 January 2009 | Incorporation (17 pages) |
22 January 2009 | Incorporation (17 pages) |