IDH 331 LTD. - MANCHESTER
Company Profile | Company Filings |
Overview
IDH 331 LTD. is a Private Limited Company from MANCHESTER and has the status: Active.
IDH 331 LTD. was incorporated 15 years ago on 10/09/2008 and has the registered number: 06693404. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
IDH 331 LTD. was incorporated 15 years ago on 10/09/2008 and has the registered number: 06693404. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
IDH 331 LTD. - MANCHESTER
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 | 31/03/2023 | 31/12/2024 |
Registered Office
EUROPA HOUSE EUROPA TRADING ESTATE
MANCHESTER
M26 1GG
This Company Originates in : United Kingdom
Previous trading names include:
FALMOUTH HEALTH LIMITED (until 11/12/2008)
FALMOUTH HEALTH LIMITED (until 11/12/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/09/2023 | 24/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN ROSEBY | Secretary | 2020-01-31 | CURRENT | ||
MR RICHARD STORAH | Jun 1977 | British | Director | 2019-04-05 | CURRENT |
MISS KRISTA NYREE WHITLEY | Dec 1970 | British | Director | 2017-07-31 | CURRENT |
MR CLIFFORD GWYN DAVIES | Nov 1966 | British | Director | 2018-05-31 | CURRENT |
ANNETTE MONIQUE LARA SPINDLER | Jan 1968 | British | Director | 2017-07-31 UNTIL 2017-10-12 | RESIGNED |
MR LEO DAMIAN CARROLL | Secretary | 2017-07-31 UNTIL 2020-01-31 | RESIGNED | ||
MR ANDREW MORRIS | Nov 1965 | British | Secretary | 2008-12-01 UNTIL 2011-11-30 | RESIGNED |
MRS ELIZABETH MCDONALD | Secretary | 2012-11-08 UNTIL 2014-10-31 | RESIGNED | ||
WILLIAM HENRY MARK ROBSON | Secretary | 2014-10-31 UNTIL 2017-07-31 | RESIGNED | ||
JEREMY PERKIN | Secretary | 2011-12-31 UNTIL 2012-11-08 | RESIGNED | ||
MR WILLIAM HENRY MARK ROBSON | Jan 1963 | British | Director | 2013-12-30 UNTIL 2017-07-31 | RESIGNED |
MR STEPHEN ROBERT WILLIAMS | Oct 1969 | British | Director | 2011-04-20 UNTIL 2017-07-31 | RESIGNED |
JOANNE WEIR | Apr 1968 | British | Director | 2008-12-01 UNTIL 2011-03-04 | RESIGNED |
MR JOHN RICHARD VLIETSTRA | Feb 1946 | British | Director | 2010-06-17 UNTIL 2013-12-31 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2008-09-10 UNTIL 2008-09-10 | RESIGNED | ||
MR MOHAMMED OMAR SHAFI KHAN | Aug 1974 | British | Director | 2017-10-16 UNTIL 2019-04-05 | RESIGNED |
LOUISE ANNA BARKER | Oct 1966 | British | Director | 2008-09-10 UNTIL 2008-12-01 | RESIGNED |
MR DARRIN JOHN PETER ROBINSON | Jan 1966 | British | Director | 2008-12-01 UNTIL 2011-05-06 | RESIGNED |
DAVID NATHAN HUDALY | Apr 1957 | British | Director | 2008-12-01 UNTIL 2010-06-30 | RESIGNED |
MR JASON MALCOLM BEDFORD | Dec 1969 | British | Director | 2013-12-30 UNTIL 2018-05-31 | RESIGNED |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2008-09-10 UNTIL 2008-09-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mydentist Acquisitions Limited | 2016-04-06 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Turnstone Equityco 1 Limited | 2016-04-06 | Manchester | Right to appoint and remove directors |