About

Registered Number: 03997462
Date of Incorporation: 19/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Corner Dental Surgery, 146 Duke Street, St Helens, Merseyside, WA10 2JL

 

Based in Merseyside, The Corner Dental Surgery Ltd was founded on 19 May 2000. The companies directors are listed as Williams, Vicky Marie, Williams, Christopher John at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Christopher John 17 August 2000 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Vicky Marie 17 August 2000 - 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 16 October 2019
CS01 - N/A 14 October 2019
CS01 - N/A 02 June 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 20 May 2018
AA - Annual Accounts 24 November 2017
SH08 - Notice of name or other designation of class of shares 13 November 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 26 October 2010
SH01 - Return of Allotment of shares 18 October 2010
MG01 - Particulars of a mortgage or charge 07 July 2010
AR01 - Annual Return 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
CH01 - Change of particulars for director 21 June 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 24 November 2008
225 - Change of Accounting Reference Date 18 November 2008
363a - Annual Return 01 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 August 2008
CERTNM - Change of name certificate 19 March 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 06 August 2007
AA - Annual Accounts 20 January 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 21 July 2004
287 - Change in situation or address of Registered Office 16 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 18 June 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 13 June 2001
225 - Change of Accounting Reference Date 31 October 2000
395 - Particulars of a mortgage or charge 21 September 2000
MEM/ARTS - N/A 04 September 2000
RESOLUTIONS - N/A 01 September 2000
RESOLUTIONS - N/A 01 September 2000
MEM/ARTS - N/A 01 September 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
287 - Change in situation or address of Registered Office 30 August 2000
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 June 2010 Outstanding

N/A

Debenture 27 May 2010 Outstanding

N/A

Legal charge 12 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.