Background WavePink WaveYellow Wave

FFOLLIOTT BIRD ASSOCIATES LIMITED (06355253)

FFOLLIOTT BIRD ASSOCIATES LIMITED (06355253) is an active UK company. incorporated on 29 August 2007. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. FFOLLIOTT BIRD ASSOCIATES LIMITED has been registered for 18 years. Current directors include LETTERS, Sharon Patricia, PAUL, Kaushik, STORAH, Richard and 1 others.

Company Number
06355253
Status
active
Type
ltd
Incorporated
29 August 2007
Age
18 years
Address
Europa House Europa Trading Estate, Manchester, M26 1GG
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
LETTERS, Sharon Patricia, PAUL, Kaushik, STORAH, Richard, WHITLEY, Krista Nyree
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FFOLLIOTT BIRD ASSOCIATES LIMITED

FFOLLIOTT BIRD ASSOCIATES LIMITED is an active company incorporated on 29 August 2007 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. FFOLLIOTT BIRD ASSOCIATES LIMITED was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06355253

LTD Company

Age

18 Years

Incorporated 29 August 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 29 August 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester, M26 1GG,

Previous Addresses

Intergrated Dental House Sunset Business Park Manchester Road Kearsley Bolton Lancashire BL4 8RH
From: 29 August 2007To: 4 October 2011
Timeline

20 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
May 11
Director Joined
Feb 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

ROSEBY, Stephen

Active
Europa Trading Estate, KearsleyM26 1GG
Secretary
Appointed 31 Jan 2020

LETTERS, Sharon Patricia

Active
Europa Trading Estate, ManchesterM26 1GG
Born September 1975
Director
Appointed 22 Dec 2015

PAUL, Kaushik

Active
Europa Trading Estate, ManchesterM26 1GG
Born June 1980
Director
Appointed 16 Aug 2024

STORAH, Richard

Active
Europa Trading Estate, KearsleyM26 1GG
Born June 1977
Director
Appointed 05 Apr 2019

WHITLEY, Krista Nyree

Active
Europa Trading Estate, ManchesterM26 1GG
Born December 1970
Director
Appointed 31 Jul 2017

BULLEN, Jessica Mary

Resigned
Wickersley Grange, RotherhamS66 1EN
Secretary
Appointed 29 Aug 2007
Resigned 04 Sept 2007

CARROLL, Leo Damian

Resigned
Europa Trading Estate, ManchesterM26 1GG
Secretary
Appointed 31 Jul 2017
Resigned 31 Jan 2020

MCDONALD, Elizabeth

Resigned
Europa Trading Estate, ManchesterM26 1GG
Secretary
Appointed 08 Nov 2012
Resigned 31 Oct 2014

MORRIS, Andrew

Resigned
68 South Drive, ManchesterM21 8FB
Secretary
Appointed 10 Sept 2007
Resigned 30 Nov 2011

PERKIN, Jeremy

Resigned
Europa Trading Estate, ManchesterM26 1GG
Secretary
Appointed 31 Dec 2011
Resigned 08 Nov 2012

ROBSON, William Henry Mark

Resigned
Europa Trading Estate, ManchesterM26 1GG
Secretary
Appointed 31 Oct 2014
Resigned 31 Jul 2017

WALKER, Lindsey

Resigned
2 Priory Court, KetteringNN14 1AX
Secretary
Appointed 04 Sept 2007
Resigned 10 Sept 2007

ABLETT, Richard Charles

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born July 1966
Director
Appointed 17 Jun 2010
Resigned 31 Dec 2015

BIRD, Robert Kevin Ffolliott

Resigned
Wickersley Grange, RotherhamS66 1EN
Born September 1954
Director
Appointed 29 Aug 2007
Resigned 04 Sept 2007

BULLEN, Jessica Mary

Resigned
Wickersley Grange, RotherhamS66 1EN
Born February 1954
Director
Appointed 29 Aug 2007
Resigned 04 Sept 2007

HUDALY, David Nathan

Resigned
1 Acrefield Park, LiverpoolL25 6JX
Born April 1957
Director
Appointed 04 Sept 2007
Resigned 30 Jun 2010

MORONEY, Bernard

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born February 1953
Director
Appointed 22 Dec 2015
Resigned 16 Aug 2024

ROBINSON, Darrin John Peter

Resigned
Clitheroe Road, RibchesterPR3 2YS
Born January 1966
Director
Appointed 04 Sept 2007
Resigned 06 May 2011

ROBSON, William Henry Mark

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born January 1963
Director
Appointed 28 Feb 2014
Resigned 31 Jul 2017

SHAFI KHAN, Mohammed Omar

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born August 1974
Director
Appointed 16 Oct 2017
Resigned 05 Apr 2019

SPINDLER, Annette Monique Lara

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born January 1968
Director
Appointed 31 Jul 2017
Resigned 12 Oct 2017

WEIR, Joanne

Resigned
248 Ashley Road, HaleWA15 9NG
Born April 1968
Director
Appointed 04 Sept 2007
Resigned 04 Mar 2011

WILLIAMS, Stephen Robert

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born October 1969
Director
Appointed 20 Apr 2011
Resigned 31 Jul 2017

Persons with significant control

2

Europa Trading Estate, Stoneclough Road, ManchesterM26 1GG

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Europa Trading Estate, Stoneclough Road, ManchesterM26 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
23 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
13 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Legacy
13 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2024
AAAnnual Accounts
Legacy
21 December 2023
PARENT_ACCPARENT_ACC
Legacy
21 December 2023
AGREEMENT2AGREEMENT2
Legacy
21 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
11 September 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
11 September 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
1 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Sail Address Company With Old Address
3 September 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 November 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
24 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
17 September 2012
AR01AR01
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Move Registers To Sail Company
22 September 2011
AD03Change of Location of Company Records
Legacy
18 July 2011
MG02MG02
Legacy
18 July 2011
MG02MG02
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2011
CH01Change of Director Details
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
22 September 2010
AR01AR01
Legacy
27 August 2010
MG01MG01
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Change Sail Address Company
24 October 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date
7 October 2009
AR01AR01
Auditors Resignation Company
15 September 2009
AUDAUD
Legacy
26 February 2009
353353
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
6 October 2008
288cChange of Particulars
Legacy
21 April 2008
122122
Resolution
21 April 2008
RESOLUTIONSResolutions
Resolution
21 April 2008
RESOLUTIONSResolutions
Legacy
10 April 2008
403aParticulars of Charge Subject to s859A
Legacy
10 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
155(6)a155(6)a
Legacy
9 April 2008
155(6)a155(6)a
Legacy
9 April 2008
155(6)a155(6)a
Legacy
19 November 2007
395Particulars of Mortgage or Charge
Legacy
16 November 2007
155(6)a155(6)a
Legacy
16 November 2007
155(6)a155(6)a
Legacy
16 November 2007
155(6)a155(6)a
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Resolution
16 November 2007
RESOLUTIONSResolutions
Statement Of Affairs
17 October 2007
SASA
Legacy
17 October 2007
88(2)R88(2)R
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
225Change of Accounting Reference Date
Legacy
13 September 2007
287Change of Registered Office
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Incorporation Company
29 August 2007
NEWINCIncorporation