IDH 622 LIMITED - KEARSLEY
Company Profile | Company Filings |
Overview
IDH 622 LIMITED is a Private Limited Company from KEARSLEY and has the status: Active.
IDH 622 LIMITED was incorporated 14 years ago on 26/10/2009 and has the registered number: 07057470. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
IDH 622 LIMITED was incorporated 14 years ago on 26/10/2009 and has the registered number: 07057470. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
IDH 622 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 | 31/03/2023 | 31/12/2024 |
Registered Office
EUROPA HOUSE EUROPA TRADING ESTATE
KEARSLEY
MANCHESTER
M26 1GG
This Company Originates in : United Kingdom
Previous trading names include:
PENISTONE DENTAL CLINIC LIMITED (until 29/11/2011)
PENISTONE DENTAL CLINIC LIMITED (until 29/11/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/10/2023 | 09/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD STORAH | Jun 1977 | British | Director | 2019-04-05 | CURRENT |
MR STEPHEN ROSEBY | Secretary | 2020-01-31 | CURRENT | ||
BERNARD MORONEY | Feb 1953 | British | Director | 2015-12-22 | CURRENT |
MISS KRISTA NYREE WHITLEY | Dec 1970 | British | Director | 2017-07-31 | CURRENT |
MR DAVID MICHAEL BOULTON | Aug 1975 | British | Director | 2009-10-26 UNTIL 2011-11-08 | RESIGNED |
MR RICHARD CHARLES ABLETT | Jul 1966 | British | Director | 2011-12-31 UNTIL 2015-12-31 | RESIGNED |
MR ALEXANDER BOWKER JONES | Dec 1971 | British | Director | 2009-10-26 UNTIL 2011-11-08 | RESIGNED |
MR JONATHAN DAVID SCHONBERG | Nov 1956 | British | Director | 2011-11-08 UNTIL 2012-01-31 | RESIGNED |
MR MOHAMMED OMAR SHAFI KHAN | Aug 1974 | British | Director | 2017-10-16 UNTIL 2019-04-05 | RESIGNED |
MR RICHARD CHARLES SMITH | May 1957 | British | Director | 2011-11-08 UNTIL 2013-11-30 | RESIGNED |
ANNETTE MONIQUE LARA SPINDLER | Jan 1968 | British | Director | 2017-07-31 UNTIL 2017-10-12 | RESIGNED |
MR WILLIAM HENRY MARK ROBSON | Jan 1963 | British | Director | 2014-02-28 UNTIL 2017-07-31 | RESIGNED |
LINDSEY WALKER | Secretary | 2011-11-08 UNTIL 2011-12-31 | RESIGNED | ||
WILLIAM HENRY MARK ROBSON | Secretary | 2014-10-31 UNTIL 2017-07-31 | RESIGNED | ||
MRS ELIZABETH MCDONALD | Secretary | 2012-11-08 UNTIL 2014-10-31 | RESIGNED | ||
MR ALEXANDER BOWKER JONES | Secretary | 2009-10-26 UNTIL 2011-11-08 | RESIGNED | ||
MR LEO DAMIAN CARROLL | Secretary | 2017-07-31 UNTIL 2020-01-31 | RESIGNED | ||
MR STEPHEN ROBERT WILLIAMS | Oct 1969 | British | Director | 2011-11-08 UNTIL 2017-07-31 | 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 |