Company NameWish Dental Limited
DirectorThomas Owen
Company StatusActive
Company Number11219090
CategoryPrivate Limited Company
Incorporation Date22 February 2018(6 years, 1 month ago)
Previous NameAlaisy International Solutions Ltd

Business Activity

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

Directors

Director NameMr Thomas Owen
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(1 year after company formation)
Appointment Duration5 years, 1 month
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address71 Park Lane
Poynton
Stockport
SK12 1RD
Director NameMr Konstantin Nemchukov
Date of BirthMarch 1968 (Born 56 years ago)
NationalityRussian
StatusResigned
Appointed22 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Baker Street
London
W1U 6TU
Director NameMr Lasse Petersen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed05 March 2019(1 year after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 January 2020)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address71 Park Lane
Poynton
Stockport
SK12 1RD

Location

Registered Address71 Park Lane
Poynton
Stockport
SK12 1RD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

20 June 2019Delivered on: 28 June 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

3 October 2023Directors' register information at 3 October 2023 on withdrawal from the public register (1 page)
3 October 2023Withdrawal of the directors' register information from the public register (1 page)
11 September 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
25 April 2023Statement of capital following an allotment of shares on 20 April 2023
  • GBP 101
(3 pages)
28 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
16 January 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
14 April 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
31 March 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
6 November 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
15 October 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
10 March 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
12 February 2020Termination of appointment of Lasse Petersen as a director on 28 January 2020 (1 page)
12 February 2020Cessation of Lasse Petersen as a person with significant control on 28 January 2020 (1 page)
12 February 2020Cessation of Jane Petersen as a person with significant control on 28 January 2020 (1 page)
7 August 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
28 June 2019Registration of charge 112190900001, created on 20 June 2019 (39 pages)
27 June 2019Change of details for Mr Thomas Owen as a person with significant control on 1 April 2019 (2 pages)
27 June 2019Notification of Jennifer Owen as a person with significant control on 1 April 2019 (2 pages)
18 June 2019Notification of Jane Petersen as a person with significant control on 1 April 2019 (2 pages)
18 June 2019Change of details for Mr Lasse Petersen as a person with significant control on 1 April 2019 (2 pages)
12 April 2019Change of name notice (2 pages)
12 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-14
(2 pages)
12 April 2019Change of name with request to seek comments from relevant body (2 pages)
14 March 2019Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
5 March 2019Notification of Thomas Owen as a person with significant control on 5 March 2019 (2 pages)
5 March 2019Termination of appointment of Konstantin Nemchukov as a director on 5 March 2019 (1 page)
5 March 2019Notification of Lasse Petersen as a person with significant control on 5 March 2019 (2 pages)
5 March 2019Withdrawal of a person with significant control statement on 5 March 2019 (2 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
5 March 2019Appointment of Mr Lasse Petersen as a director on 5 March 2019 (2 pages)
5 March 2019Registered office address changed from 3rd Floor 120 Baker Street London W1U 6TU England to 71 Park Lane Poynton Stockport SK12 1rd on 5 March 2019 (1 page)
5 March 2019Appointment of Mr Thomas Owen as a director on 5 March 2019 (2 pages)
22 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-22
  • GBP 100
(57 pages)