Company Information for MALPAS DENTAL PRACTICE LIMITED
ROSEHILL, NEW BARN LANE, CHELTENHAM, GLOUCESTERSHIRE, GL52 3LZ,
|
Company Registration Number
07267638
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MALPAS DENTAL PRACTICE LIMITED | |
Legal Registered Office | |
ROSEHILL NEW BARN LANE CHELTENHAM GLOUCESTERSHIRE GL52 3LZ Other companies in CF23 | |
Company Number | 07267638 | |
---|---|---|
Company ID Number | 07267638 | |
Date formed | 2010-05-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 03/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-12-06 08:03:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RES13 | Resolutions passed:
| |
TM02 | Termination of appointment of Darren James Ivor Milne on 2020-05-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES IVOR MILNE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER BEN COHEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 02/09/19 TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES | |
AA | 03/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Dr Mark Howard Hamburger on 2019-05-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/19 FROM 6 Pittville Lawn Cheltenham GL52 2BD England | |
AA01 | Previous accounting period extended from 31/05/18 TO 02/09/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/18 FROM Court House Court Road Bridgend Mid Glamorgan CF31 1BE Wales | |
AP01 | DIRECTOR APPOINTED MR DARREN JAMES IVOR MILNE | |
AP03 | Appointment of Mr Darren James Ivor Milne as company secretary on 2018-09-03 | |
PSC02 | Notification of Portman Healthcare Limited as a person with significant control on 2018-09-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH PARIS MORGAN | |
PSC07 | CESSATION OF DEBORAH MICHELLE MORGAN AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 12/06/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 05/07/17 STATEMENT OF CAPITAL GBP 1000 | |
RES14 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF SOUTH GLAMORGAN CF23 8HA | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 27/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-05-31 | £ 230,616 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 198,041 |
Creditors Due After One Year | 2012-05-31 | £ 198,041 |
Creditors Due Within One Year | 2013-05-31 | £ 389,055 |
Creditors Due Within One Year | 2012-05-31 | £ 550,691 |
Creditors Due Within One Year | 2012-05-31 | £ 550,691 |
Creditors Due Within One Year | 2011-05-31 | £ 943,093 |
Provisions For Liabilities Charges | 2013-05-31 | £ 6,131 |
Provisions For Liabilities Charges | 2012-05-31 | £ 8,175 |
Provisions For Liabilities Charges | 2012-05-31 | £ 8,175 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MALPAS DENTAL PRACTICE LIMITED
Called Up Share Capital | 2013-05-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 0 |
Cash Bank In Hand | 2013-05-31 | £ 34,656 |
Cash Bank In Hand | 2012-05-31 | £ 22,123 |
Cash Bank In Hand | 2012-05-31 | £ 22,123 |
Cash Bank In Hand | 2011-05-31 | £ 13,255 |
Current Assets | 2013-05-31 | £ 89,700 |
Current Assets | 2012-05-31 | £ 63,990 |
Current Assets | 2012-05-31 | £ 63,990 |
Current Assets | 2011-05-31 | £ 60,129 |
Debtors | 2013-05-31 | £ 47,544 |
Debtors | 2012-05-31 | £ 36,366 |
Debtors | 2012-05-31 | £ 36,366 |
Debtors | 2011-05-31 | £ 41,187 |
Fixed Assets | 2013-05-31 | £ 897,322 |
Fixed Assets | 2012-05-31 | £ 959,540 |
Fixed Assets | 2012-05-31 | £ 959,540 |
Fixed Assets | 2011-05-31 | £ 999,032 |
Shareholder Funds | 2013-05-31 | £ 361,220 |
Shareholder Funds | 2012-05-31 | £ 266,623 |
Shareholder Funds | 2012-05-31 | £ 266,623 |
Shareholder Funds | 2011-05-31 | £ 116,068 |
Stocks Inventory | 2013-05-31 | £ 7,500 |
Stocks Inventory | 2012-05-31 | £ 5,501 |
Stocks Inventory | 2012-05-31 | £ 5,501 |
Stocks Inventory | 2011-05-31 | £ 5,687 |
Tangible Fixed Assets | 2013-05-31 | £ 30,655 |
Tangible Fixed Assets | 2012-05-31 | £ 40,873 |
Tangible Fixed Assets | 2012-05-31 | £ 40,873 |
Tangible Fixed Assets | 2011-05-31 | £ 28,365 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as MALPAS DENTAL PRACTICE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |