About

Registered Number: 06545882
Date of Incorporation: 27/03/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG

 

Q Dental Care Ltd was registered on 27 March 2008 and are based in Kearsley in Manchester. We don't know the number of employees at Q Dental Care Ltd. There are 4 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROSEBY, Stephen 31 January 2020 - 1
CARROLL, Leo Damian 31 July 2017 31 January 2020 1
MCDONALD, Elizabeth 02 April 2013 31 October 2014 1
ROBSON, William Henry Mark 31 October 2014 31 July 2017 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
TM02 - Termination of appointment of secretary 12 March 2020
AP03 - Appointment of secretary 12 March 2020
AA - Annual Accounts 31 December 2019
TM01 - Termination of appointment of director 10 April 2019
AP01 - Appointment of director 09 April 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 07 January 2019
TM01 - Termination of appointment of director 21 June 2018
AP01 - Appointment of director 20 June 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 05 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
TM01 - Termination of appointment of director 06 July 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 05 January 2017
MR04 - N/A 19 August 2016
MR01 - N/A 12 August 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 11 January 2015
AP03 - Appointment of secretary 12 November 2014
TM02 - Termination of appointment of secretary 12 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 11 February 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 31 December 2013
AP01 - Appointment of director 30 December 2013
TM01 - Termination of appointment of director 14 December 2013
MR01 - N/A 03 June 2013
AR01 - Annual Return 25 April 2013
AP01 - Appointment of director 18 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
RESOLUTIONS - N/A 15 April 2013
CC04 - Statement of companies objects 15 April 2013
AD01 - Change of registered office address 15 April 2013
AP03 - Appointment of secretary 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AP01 - Appointment of director 15 April 2013
AP01 - Appointment of director 15 April 2013
AUD - Auditor's letter of resignation 11 April 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 March 2013
AA - Annual Accounts 18 December 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 21 December 2011
TM02 - Termination of appointment of secretary 30 November 2011
CH01 - Change of particulars for director 21 October 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
AR01 - Annual Return 05 April 2011
CERTNM - Change of name certificate 04 April 2011
RESOLUTIONS - N/A 28 March 2011
CONNOT - N/A 28 March 2011
AA - Annual Accounts 19 January 2011
AAMD - Amended Accounts 12 January 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 27 January 2010
288a - Notice of appointment of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
363a - Annual Return 28 April 2009
NEWINC - New incorporation documents 27 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2016 Outstanding

N/A

A registered charge 30 May 2013 Fully Satisfied

N/A

Mortgage deed 31 October 2012 Fully Satisfied

N/A

Mortgage 09 August 2012 Fully Satisfied

N/A

Mortgage deed to secure own liabilities 01 July 2011 Fully Satisfied

N/A

Mortgage deed to secure own liabilities 01 July 2011 Fully Satisfied

N/A

Mortgage deed to secure own liabilites 01 July 2011 Fully Satisfied

N/A

Mortgage deed to secure own liabilities 01 July 2011 Fully Satisfied

N/A

Debenture 16 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.