Company NameManningtree Practice Limited
DirectorArman Maqbool
Company StatusActive
Company Number07399382
CategoryPrivate Limited Company
Incorporation Date7 October 2010(13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Arman Maqbool
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(8 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleDentist
Country of ResidenceEngland
Correspondence Address17a High Street
Manningtree
Essex
CO11 1AG
Director NameColin Clamp
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManningtree Dental Practice 17a High Street
Manningtree
Essex
CO11 1AG
Secretary NameCarole Clamp
StatusResigned
Appointed07 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressManningtree Dental Practice 17a High Street
Manningtree
Essex
CO11 1AG
Secretary NameMs Stephanie Kate Brown
StatusResigned
Appointed21 May 2015(4 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 January 2022)
RoleCompany Director
Correspondence Address56 Ridgeway
Wargrave
Reading
RG10 8AS

Contact

Websitewww.manningtreedentalpractice.co.uk
Telephone01206 391065
Telephone regionColchester

Location

Registered Address17a High Street
Manningtree
Essex
CO11 1AG
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishManningtree
WardManningtree, Mistley, Little Bentley and Tendring
Built Up AreaManningtree

Shareholders

75 at £1Colin Clamp
75.00%
Ordinary
25 at £1Carole Clamp
25.00%
Ordinary

Financials

Year2014
Net Worth-£173,947
Cash£31,618
Current Liabilities£305,387

Accounts

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

Returns

Latest Return7 October 2023 (6 months, 4 weeks ago)
Next Return Due21 October 2024 (5 months, 2 weeks from now)

Charges

19 January 2022Delivered 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 2021Delivered on: 20 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 September 2017Delivered on: 14 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
14 September 2017Registration of charge 073993820001, created on 12 September 2017 (10 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
5 June 2015Appointment of Ms Stephanie Kate Brown as a secretary on 21 May 2015 (2 pages)
5 June 2015Termination of appointment of Carole Clamp as a secretary on 21 May 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Registered office address changed from 17a High Street Manningtree Essex CO11 1AG England on 6 December 2013 (1 page)
6 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE United Kingdom on 6 December 2013 (1 page)
6 December 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(4 pages)
6 December 2013Registered office address changed from 17a High Street Manningtree Essex CO11 1AG England on 6 December 2013 (1 page)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2011Current accounting period extended from 31 March 2011 to 31 March 2012 (1 page)
11 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
1 November 2010Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages)
7 October 2010Incorporation (49 pages)