About

Registered Number: 01771172
Date of Incorporation: 18/11/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

 

Established in 1983, A-z Dental Holdings Ltd are based in Manchester, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Roseby, Stephen, Carroll, Leo Damian, Mcdonald, Elizabeth, Perkin, Jeremy, Robson, William Henry Mark, French, Colin, Markham, David, Seekings, Mark, Stevenson, John David Oswald at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRENCH, Colin 28 February 1994 08 September 1995 1
MARKHAM, David N/A 12 March 1993 1
SEEKINGS, Mark 19 January 1995 29 February 2000 1
STEVENSON, John David Oswald 28 February 1994 09 April 1996 1
Secretary Name Appointed Resigned Total Appointments
ROSEBY, Stephen 31 January 2020 - 1
CARROLL, Leo Damian 31 July 2017 31 January 2020 1
MCDONALD, Elizabeth 08 November 2012 31 October 2014 1
PERKIN, Jeremy 31 December 2011 08 November 2012 1
ROBSON, William Henry Mark 31 October 2014 31 July 2017 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
TM02 - Termination of appointment of secretary 12 March 2020
AP03 - Appointment of secretary 12 March 2020
AA - Annual Accounts 06 January 2020
PARENT_ACC - N/A 03 October 2019
AGREEMENT2 - N/A 03 October 2019
GUARANTEE2 - N/A 03 October 2019
CS01 - N/A 27 August 2019
TM01 - Termination of appointment of director 10 April 2019
AP01 - Appointment of director 09 April 2019
AA - Annual Accounts 11 January 2019
PARENT_ACC - N/A 16 October 2018
AGREEMENT2 - N/A 16 October 2018
GUARANTEE2 - N/A 16 October 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 05 January 2018
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 25 October 2017
PARENT_ACC - N/A 23 August 2017
AGREEMENT2 - N/A 23 August 2017
GUARANTEE2 - N/A 23 August 2017
CS01 - N/A 17 August 2017
TM01 - Termination of appointment of director 11 August 2017
AP01 - Appointment of director 11 August 2017
TM01 - Termination of appointment of director 11 August 2017
AP01 - Appointment of director 11 August 2017
AP03 - Appointment of secretary 11 August 2017
TM02 - Termination of appointment of secretary 11 August 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 23 December 2014
AP03 - Appointment of secretary 12 November 2014
TM02 - Termination of appointment of secretary 12 November 2014
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 27 December 2013
TM01 - Termination of appointment of director 13 December 2013
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH01 - Change of particulars for director 03 September 2013
AD04 - Change of location of company records to the registered office 03 September 2013
AA - Annual Accounts 07 December 2012
AP03 - Appointment of secretary 20 November 2012
TM02 - Termination of appointment of secretary 20 November 2012
AA01 - Change of accounting reference date 24 October 2012
AR01 - Annual Return 13 September 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 13 February 2012
AA - Annual Accounts 13 February 2012
AP03 - Appointment of secretary 26 January 2012
TM02 - Termination of appointment of secretary 06 December 2011
TM01 - Termination of appointment of director 06 December 2011
AD01 - Change of registered office address 04 October 2011
AR01 - Annual Return 06 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2011
TM01 - Termination of appointment of director 10 May 2011
AP01 - Appointment of director 03 May 2011
CH01 - Change of particulars for director 22 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 06 September 2010
AP01 - Appointment of director 05 August 2010
AP01 - Appointment of director 04 August 2010
TM01 - Termination of appointment of director 12 July 2010
AA - Annual Accounts 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2009
AR01 - Annual Return 07 October 2009
AUD - Auditor's letter of resignation 15 September 2009
AA - Annual Accounts 04 March 2009
353 - Register of members 26 February 2009
363a - Annual Return 08 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 31 August 2007
225 - Change of Accounting Reference Date 28 November 2006
363s - Annual Return 25 August 2006
AA - Annual Accounts 04 July 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
395 - Particulars of a mortgage or charge 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 May 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 05 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 13 April 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 05 July 2005
RESOLUTIONS - N/A 21 March 2005
RESOLUTIONS - N/A 21 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
RESOLUTIONS - N/A 21 February 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 February 2005
RESOLUTIONS - N/A 17 February 2005
363s - Annual Return 12 November 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 09 April 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
363s - Annual Return 26 November 2002
AUD - Auditor's letter of resignation 02 June 2002
AA - Annual Accounts 07 February 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
AA - Annual Accounts 27 December 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 December 2001
363s - Annual Return 29 October 2001
287 - Change in situation or address of Registered Office 03 August 2001
363s - Annual Return 06 October 2000
288c - Notice of change of directors or secretaries or in their particulars 05 October 2000
AA - Annual Accounts 14 August 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 20 May 1999
287 - Change in situation or address of Registered Office 08 October 1998
363s - Annual Return 15 September 1998
AA - Annual Accounts 24 June 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 27 August 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 11 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
363s - Annual Return 08 September 1996
288 - N/A 08 July 1996
AUD - Auditor's letter of resignation 27 June 1996
RESOLUTIONS - N/A 24 June 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
395 - Particulars of a mortgage or charge 19 June 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 June 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 June 1996
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 June 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
AA - Annual Accounts 22 March 1996
288 - N/A 08 January 1996
363s - Annual Return 04 October 1995
288 - N/A 02 October 1995
288 - N/A 02 October 1995
AA - Annual Accounts 11 August 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
288 - N/A 15 February 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 04 September 1994
RESOLUTIONS - N/A 25 August 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
363s - Annual Return 23 September 1993
AA - Annual Accounts 31 August 1993
288 - N/A 25 March 1993
288 - N/A 15 February 1993
363b - Annual Return 29 September 1992
AA - Annual Accounts 15 September 1992
288 - N/A 13 July 1992
288 - N/A 09 March 1992
363b - Annual Return 30 September 1991
363(287) - N/A 30 September 1991
288 - N/A 05 September 1991
AA - Annual Accounts 30 August 1991
AUD - Auditor's letter of resignation 13 September 1990
AA - Annual Accounts 06 September 1990
363 - Annual Return 06 September 1990
MEM/ARTS - N/A 31 July 1990
288 - N/A 06 July 1990
RESOLUTIONS - N/A 05 June 1990
288 - N/A 05 June 1990
AUD - Auditor's letter of resignation 04 June 1990
288 - N/A 01 May 1990
288 - N/A 06 April 1990
RESOLUTIONS - N/A 16 November 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 November 1989
288 - N/A 16 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1989
CERT17 - Certificate of registration of order of court and minute on reduction of share capital and cancellation of share premium account 31 October 1989
OC - Order of Court 26 October 1989
OC138 - Order of Court 26 October 1989
RESOLUTIONS - N/A 11 October 1989
RESOLUTIONS - N/A 11 October 1989
RESOLUTIONS - N/A 11 October 1989
RESOLUTIONS - N/A 11 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 September 1989
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1988
395 - Particulars of a mortgage or charge 20 July 1988
363 - Annual Return 25 May 1988
AA - Annual Accounts 13 April 1988
AA - Annual Accounts 16 March 1988
363 - Annual Return 15 October 1987
288 - N/A 16 July 1987
288 - N/A 17 December 1986
363 - Annual Return 10 October 1986
AA - Annual Accounts 01 August 1986
MISC - Miscellaneous document 18 November 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2006 Fully Satisfied

N/A

Composite guarantee and debenture 06 June 1996 Fully Satisfied

N/A

Mortgage debenture 14 July 1988 Fully Satisfied

N/A

Further guarantee debenture 10 February 1984 Fully Satisfied

N/A

Deed 10 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.