About

Registered Number: 06225483
Date of Incorporation: 24/04/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

 

@thedentist Ltd was registered on 24 April 2007. The company has 4 directors listed as Roseby, Stephen, Carroll, Leo Damian, Mcdonald, Elizabeth Mary, Robson, William Henry Mark 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 Mary 07 November 2012 31 October 2014 1
ROBSON, William Henry Mark 31 October 2014 31 July 2017 1

Filing History

Document Type Date
CS01 - N/A 27 April 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 24 April 2019
TM01 - Termination of appointment of director 10 April 2019
AP01 - Appointment of director 09 April 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 18 December 2017
AP01 - Appointment of director 27 October 2017
TM01 - Termination of appointment of director 25 October 2017
AP01 - Appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
AP01 - Appointment of director 10 August 2017
AP03 - Appointment of secretary 10 August 2017
TM02 - Termination of appointment of secretary 10 August 2017
TM01 - Termination of appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 05 January 2017
AR01 - Annual Return 20 May 2016
AD04 - Change of location of company records to the registered office 28 April 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 30 December 2014
AP03 - Appointment of secretary 12 November 2014
TM02 - Termination of appointment of secretary 11 November 2014
AR01 - Annual Return 12 May 2014
AP01 - Appointment of director 03 March 2014
AP01 - Appointment of director 03 March 2014
TM01 - Termination of appointment of director 27 December 2013
TM01 - Termination of appointment of director 12 December 2013
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 20 May 2013
CH01 - Change of particulars for director 20 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2013
AA - Annual Accounts 10 December 2012
AP03 - Appointment of secretary 12 November 2012
TM02 - Termination of appointment of secretary 12 November 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 30 May 2012
AR01 - Annual Return 03 May 2012
TM01 - Termination of appointment of director 20 January 2012
AA - Annual Accounts 07 October 2011
AD01 - Change of registered office address 04 October 2011
AP01 - Appointment of director 01 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 19 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 December 2010
AD01 - Change of registered office address 05 July 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 12 November 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 03 March 2009
225 - Change of Accounting Reference Date 06 November 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
363a - Annual Return 01 July 2008
NEWINC - New incorporation documents 24 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.