Company NameMartina Collins Dental And Skin Clinic Ltd
DirectorMartina Collins
Company StatusActive
Company Number08953995
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)
Previous NamePerrywest Limited

Business Activity

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

Directors

Director NameMrs Martina Collins
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(1 week after company formation)
Appointment Duration10 years
RoleDental Surgeon
Country of ResidenceNorthern Ireland
Correspondence AddressCottage Farm Michaelston-Le-Pit
Dinas Powys
South Glamorgan
CF64 4HE
Wales
Secretary NameMr Aidan Collins
StatusCurrent
Appointed12 March 2015(11 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

Contact

Websitewww.martinacollins.com
Email address[email protected]
Telephone028 90666684
Telephone regionNorthern Ireland

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

19 May 2015Delivered on: 21 May 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
27 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
3 February 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
19 January 2023Director's details changed for Mrs Martina Collins on 19 January 2023 (2 pages)
28 July 2022Satisfaction of charge 089539950001 in full (4 pages)
25 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
27 May 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
27 May 2021Change of details for Martina Collins Holdings Limited as a person with significant control on 20 December 2019 (2 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
22 January 2021Second filing of Confirmation Statement dated 22 March 2020 (3 pages)
21 January 2021Notification of Martina Collins Holdings Limited as a person with significant control on 20 December 2019 (2 pages)
21 January 2021Cessation of Martina Collins as a person with significant control on 20 December 2019 (1 page)
21 April 2020Confirmation statement made on 22 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/01/21
(4 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 July 2018Registered office address changed from Cottage Farm Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 25 July 2018 (1 page)
2 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
19 April 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 May 2015Registration of charge 089539950001, created on 19 May 2015 (37 pages)
21 May 2015Registration of charge 089539950001, created on 19 May 2015 (37 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
12 March 2015Appointment of Mr Aidan Collins as a secretary on 12 March 2015 (2 pages)
12 March 2015Appointment of Mr Aidan Collins as a secretary on 12 March 2015 (2 pages)
6 November 2014Change of name notice (1 page)
6 November 2014Company name changed perrywest LIMITED\certificate issued on 06/11/14
  • RES15 ‐ Change company name resolution on 2014-10-01
(2 pages)
6 November 2014Change of name notice (1 page)
6 November 2014Company name changed perrywest LIMITED\certificate issued on 06/11/14
  • RES15 ‐ Change company name resolution on 2014-10-01
(2 pages)
22 October 2014Change of name with request to seek comments from relevant body (1 page)
22 October 2014Change of name with request to seek comments from relevant body (1 page)
5 September 2014Termination of appointment of Ceri John as a director on 1 April 2014 (1 page)
5 September 2014Appointment of Dr Martina Collins as a director on 1 April 2014 (2 pages)
5 September 2014Termination of appointment of Ceri John as a director on 1 April 2014 (1 page)
5 September 2014Appointment of Dr Martina Collins as a director on 1 April 2014 (2 pages)
5 September 2014Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Cottage Farm Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE on 5 September 2014 (1 page)
5 September 2014Appointment of Dr Martina Collins as a director on 1 April 2014 (2 pages)
5 September 2014Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Cottage Farm Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Cottage Farm Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE on 5 September 2014 (1 page)
5 September 2014Termination of appointment of Ceri John as a director on 1 April 2014 (1 page)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(26 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(26 pages)