Company NamePritchards Dental Practice Ltd
DirectorsElizabeth Jane Morris and David James Morris
Company StatusActive
Company Number07234866
CategoryPrivate Limited Company
Incorporation Date26 April 2010(14 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Elizabeth Jane Morris
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(6 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young Love Street
Chester
CH1 1QN
Wales
Director NameMr David James Morris
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(7 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Uhy Hacker Young Love Street
Chester
CH1 1QN
Wales
Director NameMrs Carol Pritchard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address113 Union Street
Oldham
OL1 1RU
Director NameMr Gwynfor Hugh Pritchard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address113 Union Street
Oldham
OL1 1RU
Secretary NameMrs Carol Pritchard
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address113 Union Street
Oldham
OL1 1RU

Contact

Websitepritcharddental.co.uk
Telephone0161 6787287
Telephone regionManchester

Location

Registered AddressC/O Uhy Hacker Young
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Carol Pritchard
50.00%
Ordinary
1 at £1Gwynfor Hugh Pritchard
50.00%
Ordinary

Financials

Year2014
Net Worth-£104,070
Cash£43,408
Current Liabilities£211,920

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 1 day from now)

Charges

31 August 2016Delivered on: 1 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All land vested in or charged to the company together with other security referred to in clause 2 of the instrument, please refer to the instrument for further details.
Outstanding

Filing History

4 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
17 March 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
15 March 2023Cessation of Elizabeth Jane Morris as a person with significant control on 31 August 2016 (1 page)
15 March 2023Notification of E & D Morris Limited as a person with significant control on 31 August 2016 (2 pages)
15 March 2023Cessation of David James Morris as a person with significant control on 31 August 2016 (1 page)
10 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
13 July 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
28 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
28 May 2021Registered office address changed from C/O Booth Ainsworth Llp 4 Alpha House 4 Greek Street Stockport SK3 8AB England to C/O Uhy Hacker Young Love Street Chester CH1 1QN on 28 May 2021 (1 page)
7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Appointment of Mr David James Morris as a director on 21 December 2017 (2 pages)
21 December 2017Appointment of Mr David James Morris as a director on 21 December 2017 (2 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
12 September 2016Registered office address changed from 113 Union Street Oldham Lancashire OL1 1RU to C/O Booth Ainsworth Llp 4 Alpha House 4 Greek Street Stockport SK3 8AB on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 113 Union Street Oldham Lancashire OL1 1RU to C/O Booth Ainsworth Llp 4 Alpha House 4 Greek Street Stockport SK3 8AB on 12 September 2016 (1 page)
7 September 2016Appointment of Dr Elizabeth Jane Morris as a director on 31 August 2016 (2 pages)
7 September 2016Termination of appointment of Gwynfor Hugh Pritchard as a director on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Carol Pritchard as a secretary on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Carol Pritchard as a director on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Gwynfor Hugh Pritchard as a director on 31 August 2016 (1 page)
7 September 2016Termination of appointment of Carol Pritchard as a secretary on 31 August 2016 (1 page)
7 September 2016Appointment of Dr Elizabeth Jane Morris as a director on 31 August 2016 (2 pages)
7 September 2016Termination of appointment of Carol Pritchard as a director on 31 August 2016 (1 page)
1 September 2016Registration of charge 072348660001, created on 31 August 2016 (9 pages)
1 September 2016Registration of charge 072348660001, created on 31 August 2016 (9 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
3 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
13 September 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
13 September 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
26 April 2010Incorporation (30 pages)
26 April 2010Incorporation (30 pages)