About

Registered Number: 07716530
Date of Incorporation: 25/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG

 

Having been setup in 2011, Phoenix Dental Practice Ltd have registered office in Kearsley. We do not know the number of employees at the company. There are 13 directors listed as Roseby, Stephen, Moroney, Bernard, Storah, Richard, Whitley, Krista Nyree, Carroll, Leo Damian, Mcdonald, Elizabeth, Robson, William Henry Mark, Jamieson, Robert Edward, Robson, William Henry Mark, Shafi Khan, Mohammed Omar, Smith, Richard Charles, Spindler, Annette Monique Lara, Williams, Stephen Robert for Phoenix Dental Practice Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORONEY, Bernard 04 April 2013 - 1
STORAH, Richard 05 April 2019 - 1
WHITLEY, Krista Nyree 31 July 2017 - 1
JAMIESON, Robert Edward 25 July 2011 04 April 2013 1
ROBSON, William Henry Mark 28 February 2014 31 July 2017 1
SHAFI KHAN, Mohammed Omar 16 October 2017 05 April 2019 1
SMITH, Richard Charles 04 April 2013 30 November 2013 1
SPINDLER, Annette Monique Lara 31 July 2017 12 October 2017 1
WILLIAMS, Stephen Robert 04 April 2013 31 July 2017 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 04 April 2013 31 October 2014 1
ROBSON, William Henry Mark 31 October 2014 31 July 2017 1

Filing History

Document Type Date
PARENT_ACC - N/A 06 October 2020
AGREEMENT2 - N/A 06 October 2020
GUARANTEE2 - N/A 06 October 2020
CS01 - N/A 13 July 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 16 July 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 15 October 2018
GUARANTEE2 - N/A 15 October 2018
AGREEMENT2 - N/A 15 October 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 12 January 2018
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM01 - Termination of appointment of director 14 August 2017
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
AP01 - Appointment of director 14 August 2017
TM02 - Termination of appointment of secretary 13 August 2017
AP03 - Appointment of secretary 13 August 2017
CS01 - N/A 28 July 2017
PARENT_ACC - N/A 19 July 2017
GUARANTEE2 - N/A 19 July 2017
AGREEMENT2 - N/A 19 July 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 23 December 2014
AP03 - Appointment of secretary 12 November 2014
TM02 - Termination of appointment of secretary 11 November 2014
AR01 - Annual Return 11 August 2014
AP01 - Appointment of director 02 March 2014
TM01 - Termination of appointment of director 14 December 2013
AR01 - Annual Return 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
CH01 - Change of particulars for director 15 August 2013
AA01 - Change of accounting reference date 24 May 2013
AP03 - Appointment of secretary 24 May 2013
AP01 - Appointment of director 14 May 2013
RESOLUTIONS - N/A 09 May 2013
AD01 - Change of registered office address 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AA - Annual Accounts 24 April 2013
AA01 - Change of accounting reference date 25 September 2012
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 11 January 2012
CH01 - Change of particulars for director 11 January 2012
NEWINC - New incorporation documents 25 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.