About

Registered Number: 06045924
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

 

The Crescent Specialist Dental Centre Ltd was registered on 09 January 2007 with its registered office in Manchester. There are 5 directors listed as Carroll, Leo Damian, Mcdonald, Elizabeth, Perkin, Jeremy, Robson, William Henry Mark, Peak, Michelle for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEAK, Michelle 05 February 2007 02 April 2008 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Leo Damian 31 July 2017 - 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 09 January 2020
AA - Annual Accounts 31 December 2019
TM01 - Termination of appointment of director 11 April 2019
AP01 - Appointment of director 09 April 2019
CS01 - N/A 10 January 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 10 January 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
AP03 - Appointment of secretary 13 August 2017
TM02 - Termination of appointment of secretary 13 August 2017
CS01 - N/A 10 January 2017
AD04 - Change of location of company records to the registered office 10 January 2017
AA - Annual Accounts 05 January 2017
MR01 - N/A 12 August 2016
RESOLUTIONS - N/A 01 August 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 03 February 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 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 January 2014
CH01 - Change of particulars for director 27 January 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 31 December 2013
AP01 - Appointment of director 30 December 2013
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 25 January 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 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CH01 - Change of particulars for director 03 February 2012
AA - Annual Accounts 02 February 2012
AP03 - Appointment of secretary 27 January 2012
TM02 - Termination of appointment of secretary 05 December 2011
AD01 - Change of registered office address 04 October 2011
TM01 - Termination of appointment of director 10 May 2011
AP01 - Appointment of director 26 April 2011
CH01 - Change of particulars for director 22 March 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 31 January 2011
TM01 - Termination of appointment of director 12 July 2010
AP01 - Appointment of director 06 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2009
AUD - Auditor's letter of resignation 15 September 2009
363a - Annual Return 11 March 2009
353 - Register of members 26 February 2009
AA - Annual Accounts 13 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
225 - Change of Accounting Reference Date 14 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
287 - Change in situation or address of Registered Office 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
363a - Annual Return 19 March 2008
287 - Change in situation or address of Registered Office 16 July 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
287 - Change in situation or address of Registered Office 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
225 - Change of Accounting Reference Date 22 February 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

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

N/A

Standard Industrial Classification (SIC)

No SIC found.