Company NameGolightly Dental Care Limited
DirectorMatthew John Golightly
Company StatusActive
Company Number08160609
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Matthew John Golightly
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressThird Floor St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMrs Michelle Claire Golightly
StatusCurrent
Appointed10 June 2022(9 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressThird Floor St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMr Matthew John Golightly
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor St. James Boulevard
Newcastle Upon Tyne
NE1 4JE

Location

Registered AddressThird Floor
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Matthew Golightly
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

11 September 2020Delivered on: 18 September 2020
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Outstanding
11 September 2020Delivered on: 15 September 2020
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Outstanding

Filing History

13 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
30 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
10 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
10 June 2022Appointment of Mrs Michelle Claire Golightly as a secretary on 10 June 2022 (2 pages)
10 June 2022Termination of appointment of Matthew John Golightly as a secretary on 10 June 2022 (1 page)
25 May 2022Registered office address changed from Third Floor St. James Boulevard Newcastle upon Tyne NE1 4JE England to Third Floor St. James Boulevard Newcastle upon Tyne NE1 4JE on 25 May 2022 (1 page)
24 May 2022Registered office address changed from 13 Staplehurst Bracknell Berkshire RG12 8DB to Third Floor St. James Boulevard Newcastle upon Tyne NE1 4JE on 24 May 2022 (1 page)
20 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
30 July 2021Secretary's details changed for Mr Matthew John Golightly on 30 July 2021 (1 page)
30 July 2021Director's details changed for Mr Matthew John Golightly on 30 July 2021 (2 pages)
30 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
20 April 2021Previous accounting period extended from 31 July 2020 to 31 August 2020 (1 page)
20 April 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
18 September 2020Registration of charge 081606090002, created on 11 September 2020 (40 pages)
15 September 2020Registration of charge 081606090001, created on 11 September 2020 (46 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
6 August 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
15 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
1 August 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
25 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
2 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
6 December 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
3 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
3 July 2015Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 13 Staplehurst Bracknell Berkshire RG12 8DB on 3 July 2015 (1 page)
3 July 2015Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 13 Staplehurst Bracknell Berkshire RG12 8DB on 3 July 2015 (1 page)
3 July 2015Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 13 Staplehurst Bracknell Berkshire RG12 8DB on 3 July 2015 (1 page)
10 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 November 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
28 February 2013Registered office address changed from Woodlands Court Truro Business Park Truro Cornwall TR4 9NH United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from Woodlands Court Truro Business Park Truro Cornwall TR4 9NH United Kingdom on 28 February 2013 (1 page)
30 July 2012Incorporation (25 pages)
30 July 2012Incorporation (25 pages)