Manningtree
Essex
CO11 1AG
Director Name | Colin Clamp |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manningtree Dental Practice 17a High Street Manningtree Essex CO11 1AG |
Secretary Name | Carole Clamp |
---|---|
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Manningtree Dental Practice 17a High Street Manningtree Essex CO11 1AG |
Secretary Name | Ms Stephanie Kate Brown |
---|---|
Status | Resigned |
Appointed | 21 May 2015(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 January 2022) |
Role | Company Director |
Correspondence Address | 56 Ridgeway Wargrave Reading RG10 8AS |
Website | www.manningtreedentalpractice.co.uk |
---|---|
Telephone | 01206 391065 |
Telephone region | Colchester |
Registered Address | 17a High Street Manningtree Essex CO11 1AG |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Manningtree |
Ward | Manningtree, Mistley, Little Bentley and Tendring |
Built Up Area | Manningtree |
75 at £1 | Colin Clamp 75.00% Ordinary |
---|---|
25 at £1 | Carole Clamp 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£173,947 |
Cash | £31,618 |
Current Liabilities | £305,387 |
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 | 7 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 2 weeks from now) |
19 January 2022 | Delivered on: 4 February 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being 17A high street, manningtree, essex CM13 1EE. Outstanding |
---|---|
18 October 2021 | Delivered on: 20 October 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 September 2017 | Delivered on: 14 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
27 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
14 September 2017 | Registration of charge 073993820001, created on 12 September 2017 (10 pages) |
21 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
5 June 2015 | Appointment of Ms Stephanie Kate Brown as a secretary on 21 May 2015 (2 pages) |
5 June 2015 | Termination of appointment of Carole Clamp as a secretary on 21 May 2015 (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Registered office address changed from 17a High Street Manningtree Essex CO11 1AG England on 6 December 2013 (1 page) |
6 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Registered office address changed from 17a High Street Manningtree Essex CO11 1AG England on 6 December 2013 (1 page) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2011 | Current accounting period extended from 31 March 2011 to 31 March 2012 (1 page) |
11 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
7 October 2010 | Incorporation (49 pages) |