CASTLE HILL DENTAL PRACTICE LIMITED

Register to unlock more data on OkredoRegister

CASTLE HILL DENTAL PRACTICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07477770

Incorporation date

23/12/2010

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 23/12/2010)
dot icon12/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon05/01/2026
Confirmation statement made on 2026-01-05 with no updates
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 icon08/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon13/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon13/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon13/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon10/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon03/01/2024
Change of details for Idh Acquistions Limited as a person with significant control on 2022-12-05
dot icon03/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon23/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with updates
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 icon05/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon13/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon13/12/2021
Audit exemption statement of guarantee by parent company for 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 icon09/09/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-23 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 icon06/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-23 with no updates
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 icon14/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon27/12/2018
Confirmation statement made on 2018-12-23 with no updates
dot icon16/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon16/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon16/10/2018
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 icon11/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-23 with no updates
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 icon11/08/2017
Termination of appointment of Stephen Robert Williams as a director on 2017-07-31
dot icon11/08/2017
Appointment of Annette Monique Lara Spindler as a director on 2017-07-31
dot icon11/08/2017
Termination of appointment of William Henry Mark Robson as a director on 2017-07-31
dot icon11/08/2017
Appointment of Miss Krista Nyree Whitley as a director on 2017-07-31
dot icon11/08/2017
Appointment of Mr Leo Damian Carroll as a secretary on 2017-07-31
dot icon11/08/2017
Termination of appointment of William Henry Mark Robson as a secretary on 2017-07-31
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon24/08/2016
Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon24/12/2015
Annual return made up to 2015-12-23 with full list of shareholders
dot icon31/12/2014
Annual return made up to 2014-12-23 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon12/11/2014
Appointment of Mr William Henry Mark Robson as a secretary on 2014-10-31
dot icon11/11/2014
Termination of appointment of Elizabeth Mcdonald as a secretary on 2014-10-31
dot icon17/01/2014
Appointment of Mr William Henry Mark Robson as a director
dot icon03/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon03/01/2014
Register(s) moved to registered inspection location
dot icon03/01/2014
Director's details changed
dot icon03/01/2014
Register inspection address has been changed
dot icon02/01/2014
Director's details changed for Dr Stephen Robert Williams on 2014-01-02
dot icon31/12/2013
Termination of appointment of John Vlietstra as a director
dot icon30/12/2013
Appointment of Mr Jason Malcolm Bedford as a director
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/12/2013
Termination of appointment of Richard Smith as a director
dot icon18/06/2013
Appointment of Richard Charles Smith as a director
dot icon12/06/2013
Registered office address changed from Castle Hill Gardens Torrington Devon EX38 8EL on 2013-06-12
dot icon12/06/2013
Appointment of Elizabeth Mcdonald as a secretary
dot icon12/06/2013
Termination of appointment of Howard Forge as a director
dot icon12/06/2013
Appointment of Dr Stephen Robert Williams as a director
dot icon12/06/2013
Appointment of John Richard Vlietstra as a director
dot icon10/05/2013
Resolutions
dot icon02/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/06/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon25/01/2011
Appointment of Howard Patrick John Forge as a director
dot icon25/01/2011
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 2011-01-25
dot icon25/01/2011
Termination of appointment of Hbjgw Secretarial Support Limited as a secretary
dot icon25/01/2011
Termination of appointment of Hbjgw Incorporations Limited as a director
dot icon25/01/2011
Termination of appointment of Michael Ward as a director
dot icon23/12/2010
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
05/01/2027
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Jason Malcolm
Director
30/12/2013 - 31/05/2018
98
Ward, Michael James
Director
23/12/2010 - 24/01/2011
1148
GATELEY INCORPORATIONS LIMITED
Corporate Director
23/12/2010 - 24/01/2011
748
GATELEY SECRETARIES LIMITED
Corporate Secretary
23/12/2010 - 24/01/2011
788
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 CASTLE HILL DENTAL PRACTICE LIMITED

CASTLE HILL DENTAL PRACTICE LIMITED is an(a) Active company incorporated on 23/12/2010 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 CASTLE HILL DENTAL PRACTICE LIMITED?

toggle

CASTLE HILL DENTAL PRACTICE LIMITED is currently Active. It was registered on 23/12/2010 .

Where is CASTLE HILL DENTAL PRACTICE LIMITED located?

toggle

CASTLE HILL DENTAL PRACTICE LIMITED is registered at Europa House Europa Trading Estate Stoneclough Road, Kearsley, Manchester M26 1GG.

What does CASTLE HILL DENTAL PRACTICE LIMITED do?

toggle

CASTLE HILL DENTAL PRACTICE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CASTLE HILL DENTAL PRACTICE LIMITED?

toggle

The latest filing was on 12/01/2026: Audit exemption subsidiary accounts made up to 2025-03-31.