Company NameAligndent Limited
Company StatusActive
Company Number04678966
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Barry William Hayes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Banks
Field Mill Road, Egerton
Ashford
Kent
TN27 9AU
Director NameAlison McNaught
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2009(6 years, 1 month after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Banks Field Mill Road
Egerton
Ashford
Kent
TN27 9AU
Director NameMs Cathy Jean Mattock
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(11 years, 8 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-31 New Rents
Ashford
Kent
TN23 1JJ
Director NameMr Frederick Coleman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(6 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 18 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Sir John Fogge Avenue
Ashford
Kent
TN23 3GA
Secretary NameMr Frederick Coleman
StatusResigned
Appointed09 October 2014(11 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 February 2019)
RoleCompany Director
Correspondence Address29-31 New Rents
Ashford
Kent
TN23 1JJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameServesmart Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence AddressStourside Place 35-41 Station Road
Ashford
Kent
TN23 1PP

Contact

Websiteorthodonticsashford.co.uk
Telephone01233 610387
Telephone regionAshford (Kent)

Location

Registered AddressFigurit, Niddry Lodge, 51
Holland Street
London
W8 7JB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Barry Hayes
90.91%
Ordinary A
90 at £1Barry William Hayes
8.18%
Ordinary
5 at £1Alison Mcnaught
0.45%
Ordinary
5 at £1Michelle Coleman
0.45%
Ordinary

Financials

Year2014
Net Worth£1,312,747
Cash£427,295
Current Liabilities£129,733

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 Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

31 January 2023Delivered on: 1 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 January 2023Delivered on: 1 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 29 – 31 new rents, ashford, kent TN23 1JJ comprised in the lease dated 31 january 2023 between bronshay limited and aligndent limited.
Outstanding
31 January 2023Delivered on: 1 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 February 2013Delivered on: 19 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 October 2023Memorandum and Articles of Association (12 pages)
23 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
11 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
8 March 2023Current accounting period extended from 28 December 2022 to 31 March 2023 (1 page)
8 February 2023Registered office address changed from 29-31 New Rents Ashford Kent TN23 1JJ to Figurit, Niddry Lodge, 51 Holland Street London W8 7JB on 8 February 2023 (1 page)
8 February 2023Notification of Aligndent Holdings Limited as a person with significant control on 31 January 2023 (2 pages)
8 February 2023Termination of appointment of Alison Mcnaught as a director on 31 January 2023 (1 page)
8 February 2023Cessation of Barry William Hayes as a person with significant control on 31 January 2023 (1 page)
8 February 2023Appointment of Dr Anthony Yune Kwoung Lam as a director on 31 January 2023 (2 pages)
8 February 2023Termination of appointment of Cathy Jean Mattock as a director on 31 January 2023 (1 page)
8 February 2023Termination of appointment of Barry William Hayes as a director on 31 January 2023 (1 page)
1 February 2023Registration of charge 046789660003, created on 31 January 2023 (37 pages)
1 February 2023Registration of charge 046789660004, created on 31 January 2023 (32 pages)
1 February 2023Registration of charge 046789660002, created on 31 January 2023 (42 pages)
23 September 2022Total exemption full accounts made up to 30 December 2021 (12 pages)
10 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
16 December 2021Total exemption full accounts made up to 30 December 2020 (13 pages)
4 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
24 March 2021Total exemption full accounts made up to 30 December 2019 (13 pages)
21 December 2020Previous accounting period shortened from 29 December 2019 to 28 December 2019 (1 page)
7 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 30 December 2018 (12 pages)
24 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
13 August 2019Satisfaction of charge 1 in full (1 page)
31 July 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
18 April 2019Termination of appointment of Frederick Coleman as a director on 18 February 2019 (1 page)
18 April 2019Termination of appointment of Frederick Coleman as a secretary on 18 February 2019 (1 page)
8 March 2019Confirmation statement made on 25 February 2019 with updates (5 pages)
16 January 2019Consolidation of shares on 8 January 2019 (4 pages)
27 September 2018Total exemption full accounts made up to 30 December 2017 (12 pages)
6 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
22 January 2018Director's details changed for Mr Frederick Coleman on 12 January 2018 (2 pages)
29 November 2017Total exemption full accounts made up to 30 December 2016 (14 pages)
29 November 2017Total exemption full accounts made up to 30 December 2016 (14 pages)
13 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
13 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
7 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 March 2016Director's details changed for Ms Cathy Jean Mattock on 10 October 2015 (2 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,100
(7 pages)
23 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,100
(7 pages)
23 March 2016Director's details changed for Ms Cathy Jean Mattock on 10 October 2015 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,100
(7 pages)
4 March 2015Director's details changed for Mr Frederick Coleman on 16 February 2015 (2 pages)
4 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,100
(7 pages)
4 March 2015Director's details changed for Mr Frederick Coleman on 16 February 2015 (2 pages)
13 November 2014Resolutions
  • RES13 ‐ Create 100 a ordinary shares 28/09/2014
(1 page)
11 November 2014Appointment of Ms Cathy Jean Mattock as a director on 1 November 2014 (2 pages)
11 November 2014Appointment of Ms Cathy Jean Mattock as a director on 1 November 2014 (2 pages)
11 November 2014Appointment of Ms Cathy Jean Mattock as a director on 1 November 2014 (2 pages)
16 October 2014Statement of capital following an allotment of shares on 28 September 2014
  • GBP 1,100
(3 pages)
16 October 2014Statement of capital following an allotment of shares on 28 September 2014
  • GBP 1,100
(3 pages)
9 October 2014Appointment of Mr Frederick Coleman as a secretary on 9 October 2014 (2 pages)
9 October 2014Termination of appointment of Servesmart Limited as a secretary on 9 October 2014 (1 page)
9 October 2014Appointment of Mr Frederick Coleman as a secretary on 9 October 2014 (2 pages)
9 October 2014Termination of appointment of Servesmart Limited as a secretary on 9 October 2014 (1 page)
9 October 2014Termination of appointment of Servesmart Limited as a secretary on 9 October 2014 (1 page)
9 October 2014Appointment of Mr Frederick Coleman as a secretary on 9 October 2014 (2 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 April 2014Registered office address changed from 29-31 New Rents Ashford Kent TN23 1JJ England on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 29-31 New Rents Ashford Kent TN23 1JJ England on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Stourside Place Station Road Ashford Kent TN23 1PP on 25 April 2014 (1 page)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
3 March 2014Director's details changed for Mr Frederick Coleman on 26 February 2013 (2 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(6 pages)
3 March 2014Director's details changed for Mr Frederick Coleman on 26 February 2013 (2 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 April 2010Director's details changed for Frederick Coleman on 26 February 2010 (2 pages)
22 April 2010Secretary's details changed for Servesmart Limited on 25 February 2010 (2 pages)
22 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Alison Mcnaught on 26 February 2010 (2 pages)
22 April 2010Secretary's details changed for Servesmart Limited on 25 February 2010 (2 pages)
22 April 2010Director's details changed for Frederick Coleman on 26 February 2010 (2 pages)
22 April 2010Director's details changed for Alison Mcnaught on 26 February 2010 (2 pages)
22 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 May 2009Director appointed frederick coleman (2 pages)
18 May 2009Director appointed alison mcnaught (2 pages)
18 May 2009Director appointed frederick coleman (2 pages)
18 May 2009Director appointed alison mcnaught (2 pages)
29 April 2009Ad 27/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 April 2009Ad 27/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2009Return made up to 26/02/09; full list of members (3 pages)
11 March 2009Return made up to 26/02/09; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 September 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
24 September 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
24 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 March 2008Return made up to 26/02/08; full list of members (3 pages)
1 March 2008Return made up to 26/02/08; full list of members (3 pages)
16 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
16 October 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
20 March 2007Return made up to 26/02/07; full list of members (2 pages)
20 March 2007Return made up to 26/02/07; full list of members (2 pages)
11 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
11 May 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
28 February 2006Return made up to 26/02/06; full list of members (2 pages)
28 February 2006Return made up to 26/02/06; full list of members (2 pages)
25 June 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
25 June 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
17 June 2005Return made up to 26/02/05; full list of members (2 pages)
17 June 2005Return made up to 26/02/05; full list of members (2 pages)
19 April 2004Return made up to 26/02/04; full list of members (6 pages)
19 April 2004Return made up to 26/02/04; full list of members (6 pages)
31 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
31 March 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003Secretary resigned (1 page)
26 February 2003Incorporation (15 pages)
26 February 2003Incorporation (15 pages)