Background WavePink WaveYellow Wave

HIRST AND O'DONNELL LTD (06538909)

HIRST AND O'DONNELL LTD (06538909) is an active UK company. incorporated on 19 March 2008. with registered office in Kearsley. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. HIRST AND O'DONNELL LTD has been registered for 18 years. Current directors include PRASAD, Manish, STORAH, Richard, WHITLEY, Krista Nyree.

Company Number
06538909
Status
active
Type
ltd
Incorporated
19 March 2008
Age
18 years
Address
Europa House Europa Trading Estate, Kearsley, M26 1GG
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PRASAD, Manish, STORAH, Richard, WHITLEY, Krista Nyree
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIRST AND O'DONNELL LTD

HIRST AND O'DONNELL LTD is an active company incorporated on 19 March 2008 with the registered office located in Kearsley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. HIRST AND O'DONNELL LTD was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06538909

LTD Company

Age

18 Years

Incorporated 19 March 2008

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

11 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

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

Previous Addresses

, Navigation Court Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England
From: 4 October 2010To: 14 October 2011
, Cross Street Chambers C/O Beaumonts Cross Street Chambers, Cross Street, Wakefield, West Yorkshire, WF1 3BW
From: 19 March 2008To: 4 October 2010
Timeline

18 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
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
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

ROSEBY, Stephen

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

PRASAD, Manish

Active
Europa Trading Estate, KearsleyM26 1GG
Born December 1972
Director
Appointed 01 Feb 2014

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

CARROLL, Leo Damian

Resigned
Europa Trading Estate, KearsleyM26 1GG
Secretary
Appointed 31 Jul 2017
Resigned 31 Jan 2020

CHAPMAN, Carol Ann

Resigned
Upper Green Way, WakefieldWF3 1TA
Secretary
Appointed 19 Mar 2008
Resigned 30 Sept 2011

MCDONALD, Elizabeth

Resigned
Europa Trading Estate, KearsleyM26 1GG
Secretary
Appointed 08 Nov 2012
Resigned 31 Oct 2014

ROBSON, William Henry Mark

Resigned
Europa Trading Estate, KearsleyM26 1GG
Secretary
Appointed 31 Oct 2014
Resigned 31 Jul 2017

WALKER, Lindsey

Resigned
Europa Trading Estate, KearsleyM26 1GG
Secretary
Appointed 30 Sept 2011
Resigned 31 Dec 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 19 Mar 2008
Resigned 19 Mar 2008

CHAPMAN, Carol Ann

Resigned
Upper Green Way, WakefieldWF3 1TA
Born September 1957
Director
Appointed 19 Mar 2008
Resigned 30 Sept 2011

FENN, Andrew Kevin

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born March 1958
Director
Appointed 30 Sept 2011
Resigned 31 Jan 2014

HIRST, Gary Norval

Resigned
Leopold Street, WakefieldWF5 0HY
Born December 1955
Director
Appointed 19 Mar 2008
Resigned 30 Sept 2011

ROBSON, William Henry Mark

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born January 1963
Director
Appointed 01 Feb 2014
Resigned 31 Jul 2017

SHAFI KHAN, Mohammed Omar

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born August 1974
Director
Appointed 16 Oct 2017
Resigned 05 Apr 2019

SMITH, Richard Charles

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born May 1957
Director
Appointed 30 Sept 2011
Resigned 30 Nov 2013

SPINDLER, Annette Monique Lara

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born January 1968
Director
Appointed 31 Jul 2017
Resigned 12 Oct 2017

WILLIAMS, Stephen Robert

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born October 1969
Director
Appointed 30 Sept 2011
Resigned 31 Jul 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 19 Mar 2008
Resigned 19 Mar 2008

Persons with significant control

2

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
Europa Trading Estate, Stoneclough Road, ManchesterM26 1GG

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
13 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
GUARANTEE2GUARANTEE2
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2024
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
13 December 2021
PARENT_ACCPARENT_ACC
Legacy
13 December 2021
AGREEMENT2AGREEMENT2
Legacy
13 December 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Legacy
6 October 2020
PARENT_ACCPARENT_ACC
Legacy
6 October 2020
AGREEMENT2AGREEMENT2
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 March 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 Audit Exemption Subsiduary
6 January 2020
AAAnnual Accounts
Legacy
3 October 2019
PARENT_ACCPARENT_ACC
Legacy
3 October 2019
AGREEMENT2AGREEMENT2
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
15 January 2019
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2019
AAAnnual Accounts
Legacy
16 October 2018
PARENT_ACCPARENT_ACC
Legacy
16 October 2018
AGREEMENT2AGREEMENT2
Legacy
16 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 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
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
Legacy
19 July 2017
PARENT_ACCPARENT_ACC
Legacy
19 July 2017
GUARANTEE2GUARANTEE2
Legacy
19 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
31 January 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 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
27 March 2014
AR01AR01
Appoint Person Director Company With Name
1 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
4 April 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 December 2012
RP04RP04
Appoint Person Secretary Company With Name
20 November 2012
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
24 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
13 April 2012
AR01AR01
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Move Registers To Sail Company
7 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 October 2011
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
7 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 October 2011
TM02Termination of Secretary
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
3 August 2009
128(4)128(4)
Legacy
12 May 2009
225Change of Accounting Reference Date
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
190190
Legacy
20 March 2009
353353
Legacy
20 March 2009
287Change of Registered Office
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Incorporation Company
19 March 2008
NEWINCIncorporation