About

Registered Number: 05887222
Date of Incorporation: 26/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Europa House Europa Trading Estate Stoneclough Road, Kearsley, Manchester, M26 1GG

 

Denticare Properties Ltd was founded on 26 July 2006. The companies directors are listed as Roseby, Stephen, Carroll, Leo Damian, Mcdonald, Elizabeth, Robson, William Henry Mark, White, Iain, Kedwards, Robert at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEDWARDS, Robert 01 January 2009 31 July 2014 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 31 July 2014 31 October 2014 1
ROBSON, William Henry Mark 31 October 2014 31 July 2017 1
WHITE, Iain 01 February 2010 31 July 2014 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
TM02 - Termination of appointment of secretary 12 March 2020
AP03 - Appointment of secretary 12 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 06 August 2019
TM01 - Termination of appointment of director 10 April 2019
AP01 - Appointment of director 09 April 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 09 August 2017
AP01 - Appointment of director 09 August 2017
AP01 - Appointment of director 09 August 2017
AP03 - Appointment of secretary 09 August 2017
TM02 - Termination of appointment of secretary 09 August 2017
CS01 - N/A 28 July 2017
PARENT_ACC - N/A 18 July 2017
GUARANTEE2 - N/A 18 July 2017
AGREEMENT2 - N/A 18 July 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 06 January 2016
CH01 - Change of particulars for director 06 August 2015
AR01 - Annual Return 03 August 2015
AP03 - Appointment of secretary 12 November 2014
TM02 - Termination of appointment of secretary 12 November 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 20 August 2014
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
MR04 - N/A 20 August 2014
RESOLUTIONS - N/A 19 August 2014
AUD - Auditor's letter of resignation 19 August 2014
CC04 - Statement of companies objects 19 August 2014
AD01 - Change of registered office address 11 August 2014
AP01 - Appointment of director 10 August 2014
AP01 - Appointment of director 10 August 2014
AP03 - Appointment of secretary 10 August 2014
TM01 - Termination of appointment of director 10 August 2014
TM01 - Termination of appointment of director 10 August 2014
TM02 - Termination of appointment of secretary 10 August 2014
TM02 - Termination of appointment of secretary 10 August 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 02 January 2013
MG06 - Particulars of a mortgage or charge subject to which property has been acquired 15 September 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 09 August 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
AP03 - Appointment of secretary 16 February 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
395 - Particulars of a mortgage or charge 04 June 2009
395 - Particulars of a mortgage or charge 04 June 2009
395 - Particulars of a mortgage or charge 04 June 2009
395 - Particulars of a mortgage or charge 04 June 2009
395 - Particulars of a mortgage or charge 04 June 2009
395 - Particulars of a mortgage or charge 04 June 2009
395 - Particulars of a mortgage or charge 04 June 2009
395 - Particulars of a mortgage or charge 04 June 2009
395 - Particulars of a mortgage or charge 24 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
363a - Annual Return 15 September 2008
CERTNM - Change of name certificate 27 June 2008
AA - Annual Accounts 18 June 2008
225 - Change of Accounting Reference Date 16 June 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 28 October 2007
NEWINC - New incorporation documents 26 July 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 September 2012 Fully Satisfied

N/A

Legal charge 16 February 2010 Fully Satisfied

N/A

Legal mortgage 29 May 2009 Fully Satisfied

N/A

Legal mortgage 29 May 2009 Fully Satisfied

N/A

Legal mortgage 29 May 2009 Fully Satisfied

N/A

Legal mortgage 29 May 2009 Fully Satisfied

N/A

Legal mortgage 29 May 2009 Fully Satisfied

N/A

Legal mortgage 29 May 2009 Fully Satisfied

N/A

Legal mortgage 29 May 2009 Fully Satisfied

N/A

Legal mortgage 29 May 2009 Fully Satisfied

N/A

Debenture 20 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.