Company NameMrdental Limited
DirectorMark Thomas Eddleston
Company StatusActive
Company Number08812244
CategoryPrivate Limited Company
Incorporation Date12 December 2013(10 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Mark Thomas Eddleston
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Refuge House
33-37 Watergate Row
Chester
Cheshire
CH1 2LE
Wales
Secretary NameRachel Stephanie Eddleston
StatusCurrent
Appointed12 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Refuge House
33-37 Watergate Row
Chester
Cheshire
CH1 2LE
Wales

Location

Registered Address2nd Floor Refuge House
33-37 Watergate Row
Chester
Cheshire
CH1 2LE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

75 at £1Mark Thomas Eddleston
75.00%
Ordinary
25 at £1Rachel Stephanie Eddleston
25.00%
Ordinary

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

3 October 2019Delivered on: 3 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 August 2019Delivered on: 9 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 and 1A welsh row, nantwich, cheshire SW5 5ED the freehold to which is registered at hm land registry under title number CH629659 and the new title to be created on registration of the reversionary lease dated on or around the date of this mortgage deed, made between francis david hollinshead and stephen david mulcahy (1) and the mortgagor (2).
Outstanding
9 August 2019Delivered on: 9 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
3 October 2019Registration of charge 088122440003, created on 3 October 2019 (30 pages)
9 September 2019Registration of charge 088122440002, created on 30 August 2019 (43 pages)
9 August 2019Registration of charge 088122440001, created on 9 August 2019 (43 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 November 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
23 November 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
12 December 2013Incorporation
Statement of capital on 2013-12-12
  • GBP 100
(36 pages)
12 December 2013Incorporation
Statement of capital on 2013-12-12
  • GBP 100
(36 pages)