AESTHETIC DENTAL CARE LIMITED

Register to unlock more data on OkredoRegister

AESTHETIC DENTAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06498164

Incorporation date

08/02/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester M26 1GGCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2008)
dot icon23/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon12/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon23/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon14/04/2025
Director's details changed for Miss Krista Nyree Whitley on 2021-10-01
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon04/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon13/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon13/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon13/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon10/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon22/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon22/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon22/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon12/02/2023
Change of details for Idh Acquisitions Limited as a person with significant control on 2022-12-05
dot icon12/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon20/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon20/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon20/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon10/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon18/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon10/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon13/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon13/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon08/09/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon06/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon06/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon06/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon12/03/2020
Termination of appointment of Leo Damian Carroll as a secretary on 2020-01-31
dot icon12/03/2020
Appointment of Mr Stephen Roseby as a secretary on 2020-01-31
dot icon12/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon31/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon03/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon03/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon03/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon10/04/2019
Termination of appointment of Mohammed Omar Shafi Khan as a director on 2019-04-05
dot icon09/04/2019
Appointment of Mr Richard Storah as a director on 2019-04-05
dot icon13/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon15/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon17/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon17/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon17/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon21/06/2018
Termination of appointment of Jason Malcolm Bedford as a director on 2018-05-31
dot icon20/06/2018
Appointment of Clifford Gwyn Davies as a director on 2018-05-31
dot icon13/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon11/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon27/10/2017
Appointment of Mr Mohammed Omar Shafi Khan as a director on 2017-10-16
dot icon25/10/2017
Termination of appointment of Annette Monique Lara Spindler as a director on 2017-10-12
dot icon23/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon23/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon23/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon10/08/2017
Termination of appointment of Stephen Robert Williams as a director on 2017-07-31
dot icon10/08/2017
Termination of appointment of William Henry Mark Robson as a director on 2017-07-31
dot icon10/08/2017
Appointment of Annette Monique Lara Spindler as a director on 2017-07-31
dot icon10/08/2017
Appointment of Miss Krista Nyree Whitley as a director on 2017-07-31
dot icon10/08/2017
Appointment of Mr Leo Damian Carroll as a secretary on 2017-07-31
dot icon10/08/2017
Termination of appointment of William Henry Mark Robson as a secretary on 2017-07-31
dot icon10/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon17/09/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon06/09/2015
Appointment of Mr Stephen Robert Williams as a director on 2015-07-27
dot icon06/09/2015
Appointment of Mr Jason Malcolm Bedford as a director on 2015-07-27
dot icon06/09/2015
Appointment of William Henry Mark Robson as a secretary on 2015-07-27
dot icon06/09/2015
Appointment of Mr William Henry Mark Robson as a director on 2015-07-27
dot icon06/09/2015
Termination of appointment of Shammi Moopen as a director on 2015-07-27
dot icon06/09/2015
Termination of appointment of Shams Moopen as a director on 2015-07-27
dot icon06/09/2015
Registered office address changed from Athena Management 2 Craven Street Northampton Northamptonshire NN1 3EZ to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 2015-09-06
dot icon21/08/2015
Statement of company's objects
dot icon21/08/2015
Resolutions
dot icon12/08/2015
Satisfaction of charge 1 in full
dot icon12/08/2015
Satisfaction of charge 2 in full
dot icon20/07/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon09/02/2015
Director's details changed for Dr. Shams Moopen on 2015-02-09
dot icon09/02/2015
Director's details changed for Mr Shammi Shamsudheen Moopen on 2015-02-09
dot icon01/12/2014
Registered office address changed from 869 High Road London N12 8QA to Athena Management 2 Craven Street Northampton Northamptonshire NN1 3EZ on 2014-12-01
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon30/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon07/03/2012
Director's details changed for Dr. Shams Moopen on 2011-04-01
dot icon25/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/07/2010
Termination of appointment of Kiran Hanji as a director
dot icon20/07/2010
Termination of appointment of Kiran Hanji as a secretary
dot icon07/07/2010
Appointment of Mr Shammi Shamshudeen Moopen as a director
dot icon12/04/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon27/01/2010
Director's details changed for Dr Shams Moopen on 2010-01-19
dot icon12/01/2010
Director's details changed for Dr Shamsudheen Moopen on 2009-01-23
dot icon05/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon07/10/2009
Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 2009-10-07
dot icon24/04/2009
Return made up to 08/02/09; full list of members
dot icon13/04/2009
Registered office changed on 13/04/2009 from 54-56 kingsley road northampton northamptonshire NN2 7BL
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon08/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Jason Malcolm
Director
27/07/2015 - 31/05/2018
98
Hanji, Kiran
Director
08/02/2008 - 01/07/2010
68
Dr Shams Moopen
Director
08/02/2008 - 27/07/2015
17
Moopen, Shammi
Director
24/06/2010 - 27/07/2015
5
Storah, Richard
Director
05/04/2019 - Present
158

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AESTHETIC DENTAL CARE LIMITED

AESTHETIC DENTAL CARE LIMITED is an(a) Active company incorporated on 08/02/2008 with the registered office located at Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester M26 1GG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AESTHETIC DENTAL CARE LIMITED?

toggle

AESTHETIC DENTAL CARE LIMITED is currently Active. It was registered on 08/02/2008 .

Where is AESTHETIC DENTAL CARE LIMITED located?

toggle

AESTHETIC DENTAL CARE LIMITED is registered at Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester M26 1GG.

What does AESTHETIC DENTAL CARE LIMITED do?

toggle

AESTHETIC DENTAL CARE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for AESTHETIC DENTAL CARE LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-19 with no updates.