Company NameThe Ent Centre Limited
DirectorsMurray Neil Houston Waldron and Katherine Louise Davies
Company StatusActive
Company Number07924898
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 3 months ago)
Previous NameThe Snoring Centre Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Murray Neil Houston Waldron
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(same day as company formation)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address57 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QU
Director NameMs Katherine Louise Davies
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(10 years after company formation)
Appointment Duration2 years, 2 months
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence Address57 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QU

Contact

Websitewww.thesnoringcentre.co.uk
Email address[email protected]
Telephone0191 2535937
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address57 Fern Avenue
Jesmond
Newcastle Upon Tyne
NE2 2QU
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£22,745
Cash£582
Current Liabilities£29,145

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

18 July 2022Delivered on: 19 July 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 117 wensleydale terrace, blyth, NE24 3HF, being all of the land and buildings in title ND165260. Freehold property known as 117 wensleydale terrace, blyth, NE24 3HF, being all of the land and buildings in title ND208300, for further details of properties charged, please refer to the instrument, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
2 March 2012Delivered on: 6 March 2012
Persons entitled: The 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 October 2020Change of details for Mrs Katherine Louise Waldron as a person with significant control on 15 October 2020 (2 pages)
16 October 2020Change of details for Mrs Katherine Louise Davies as a person with significant control on 16 October 2020 (2 pages)
30 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
20 August 2019Confirmation statement made on 20 August 2019 with updates (5 pages)
20 August 2019Statement of capital following an allotment of shares on 1 October 2018
  • GBP 9
(3 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
26 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-05
(2 pages)
26 March 2019Change of name notice (2 pages)
5 February 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
5 February 2019Notification of Katherine Louise Waldron as a person with significant control on 16 June 2017 (2 pages)
5 February 2019Cessation of Katherine Louise Waldron as a person with significant control on 16 June 2017 (1 page)
24 July 2018Confirmation statement made on 1 May 2017 with updates (5 pages)
23 July 2018Notification of Katherine Louise Waldron as a person with significant control on 1 May 2017 (2 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
6 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (2 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
31 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
(3 pages)
31 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
(3 pages)
16 September 2015Registered office address changed from 44 Ilfracombe Gardens Whitley Bay Tyne and Wear NE26 3SJ to 57 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QU on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 44 Ilfracombe Gardens Whitley Bay Tyne and Wear NE26 3SJ to 57 Fern Avenue Jesmond Newcastle upon Tyne NE2 2QU on 16 September 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 February 2014Registered office address changed from C/O Oraprime Orthodontics 44 Ilfracombe Gardens Whitley Bay Tyne and Wear NE26 3SJ United Kingdom on 21 February 2014 (1 page)
21 February 2014Registered office address changed from C/O Oraprime Orthodontics 44 Ilfracombe Gardens Whitley Bay Tyne and Wear NE26 3SJ United Kingdom on 21 February 2014 (1 page)
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
21 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(3 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 October 2013Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
15 October 2013Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)