Chester
CH1 1QN
Wales
Director Name | Mr David James Morris |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2017(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Uhy Hacker Young Love Street Chester CH1 1QN Wales |
Director Name | Mrs Carol Pritchard |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 113 Union Street Oldham OL1 1RU |
Director Name | Mr Gwynfor Hugh Pritchard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 113 Union Street Oldham OL1 1RU |
Secretary Name | Mrs Carol Pritchard |
---|---|
Status | Resigned |
Appointed | 26 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 113 Union Street Oldham OL1 1RU |
Website | pritcharddental.co.uk |
---|---|
Telephone | 0161 6787287 |
Telephone region | Manchester |
Registered Address | C/O Uhy Hacker Young Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Carol Pritchard 50.00% Ordinary |
---|---|
1 at £1 | Gwynfor Hugh Pritchard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£104,070 |
Cash | £43,408 |
Current Liabilities | £211,920 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 1 day from now) |
31 August 2016 | Delivered 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 |
---|
4 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
15 March 2023 | Cessation of Elizabeth Jane Morris as a person with significant control on 31 August 2016 (1 page) |
15 March 2023 | Notification of E & D Morris Limited as a person with significant control on 31 August 2016 (2 pages) |
15 March 2023 | Cessation of David James Morris as a person with significant control on 31 August 2016 (1 page) |
10 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
13 July 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
28 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
28 May 2021 | Registered 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 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Appointment of Mr David James Morris as a director on 21 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr David James Morris as a director on 21 December 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (7 pages) |
12 September 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Dr Elizabeth Jane Morris as a director on 31 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Gwynfor Hugh Pritchard as a director on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Carol Pritchard as a secretary on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Carol Pritchard as a director on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Gwynfor Hugh Pritchard as a director on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Carol Pritchard as a secretary on 31 August 2016 (1 page) |
7 September 2016 | Appointment of Dr Elizabeth Jane Morris as a director on 31 August 2016 (2 pages) |
7 September 2016 | Termination of appointment of Carol Pritchard as a director on 31 August 2016 (1 page) |
1 September 2016 | Registration of charge 072348660001, created on 31 August 2016 (9 pages) |
1 September 2016 | Registration of charge 072348660001, created on 31 August 2016 (9 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
4 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
13 September 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
26 April 2010 | Incorporation (30 pages) |
26 April 2010 | Incorporation (30 pages) |