DH DENTAL HOLDINGS LIMITED - KEARSLEY
Company Profile | Company Filings |
Overview
DH DENTAL HOLDINGS LIMITED is a Private Limited Company from KEARSLEY and has the status: Active.
DH DENTAL HOLDINGS LIMITED was incorporated 16 years ago on 27/03/2008 and has the registered number: 06545839. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2023.
DH DENTAL HOLDINGS LIMITED was incorporated 16 years ago on 27/03/2008 and has the registered number: 06545839. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2023.
DH DENTAL HOLDINGS LIMITED - KEARSLEY
This company is listed in the following categories:
86230 - Dental practice activities
86230 - Dental practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
EUROPA HOUSE EUROPA TRADING ESTATE
KEARSLEY
MANCHESTER
M26 1GG
This Company Originates in : United Kingdom
Previous trading names include:
DH DENTA HOLDINGS LIMITED (until 22/04/2008)
DH DENTA HOLDINGS LIMITED (until 22/04/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/03/2023 | 10/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS KRISTA NYREE WHITLEY | Dec 1970 | British | Director | 2017-07-31 | CURRENT |
MR STEPHEN ROSEBY | Secretary | 2020-01-31 | CURRENT | ||
MR RICHARD STORAH | Jun 1977 | British | Director | 2019-04-05 | CURRENT |
MR DARREN JOHN HILLS | May 1966 | British | Director | 2008-03-27 UNTIL 2013-04-02 | RESIGNED |
MS LYNNE HILLS | Aug 1974 | British | Director | 2009-05-20 UNTIL 2013-04-02 | RESIGNED |
MR WILLIAM HENRY MARK ROBSON | Jan 1963 | British | Director | 2013-12-30 UNTIL 2017-07-31 | RESIGNED |
MR JASON MALCOLM BEDFORD | Dec 1969 | British | Director | 2013-12-30 UNTIL 2018-05-31 | RESIGNED |
MR RICHARD CHARLES SMITH | May 1957 | British | Director | 2013-04-02 UNTIL 2013-11-30 | RESIGNED |
ANNETTE MONIQUE LARA SPINDLER | Jan 1968 | British | Director | 2017-07-31 UNTIL 2017-10-12 | RESIGNED |
MR JOHN RICHARD VLIETSTRA | Feb 1946 | British | Director | 2013-04-02 UNTIL 2013-12-31 | RESIGNED |
MR MOHAMMED OMAR SHAFI KHAN | Aug 1974 | British | Director | 2017-10-16 UNTIL 2019-04-05 | RESIGNED |
MR WILLIAM HENRY MARK ROBSON | Secretary | 2014-10-31 UNTIL 2017-07-31 | RESIGNED | ||
ELIZABETH MCDONALD | Secretary | 2013-04-02 UNTIL 2014-10-31 | RESIGNED | ||
MUKESHKUMAR GOKALDAS MAKHECHA | Aug 1960 | Secretary | 2009-05-20 UNTIL 2011-11-30 | RESIGNED | |
MS LYNNE HILLS | Aug 1974 | British | Secretary | 2008-03-27 UNTIL 2009-05-20 | RESIGNED |
MR LEO DAMIAN CARROLL | Secretary | 2017-07-31 UNTIL 2020-01-31 | RESIGNED | ||
MR STEPHEN ROBERT WILLIAMS | Oct 1969 | British | Director | 2013-04-02 UNTIL 2017-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pearl Bidco Limited | 2016-04-06 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Tunrstone Equityco 1 Limited | 2016-04-06 | Manchester | Right to appoint and remove directors |