UKBizDB.co.uk

INTEGRATED DENTAL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Integrated Dental Holdings Limited. The company was founded 28 years ago and was given the registration number 03147164. The firm's registered office is in MANCHESTER. You can find them at Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:INTEGRATED DENTAL HOLDINGS LIMITED
Company Number:03147164
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Secretary31 January 2020Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director17 June 2010Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG

Director22 December 2015Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director17 June 2010Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director27 November 2020Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director01 February 2014Active
Europa House Europ Trading Estate, Stoneclough Road, Radcliffe, Manchester, United Kingdom, M26 1GG

Director08 May 2017Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director05 April 2019Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG

Director31 July 2017Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Secretary31 July 2017Active
6th Floor Windsor House, 50 Victoria Street, London, SW1H 0NW

Secretary25 April 1996Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Secretary08 November 2012Active
68 South Drive, Chorlton, Manchester, M21 8FB

Secretary15 October 2000Active
Sun Cottage, 2 Tanners Street, Ramsbottom, BL0 9ES

Secretary03 December 1996Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Secretary31 December 2011Active
Windsor House 50 Victoria Street, London, SW1H 0NW

Secretary18 January 1996Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Secretary31 October 2014Active
4 Woodstock Drive, Worsley, Manchester, M28 2WW

Secretary06 June 1996Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary17 January 1996Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director17 June 2010Active
75 Park Road, London, W4 3EY

Director25 April 1996Active
32 Rodin Court, Essex Road, London, N1 2SD

Director30 October 2000Active
6th Floor Windsor House, 50 Victoria Street, London, SW1H 0NW

Director18 January 1996Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director17 June 2010Active
120 East Road, London, N1 6AA

Nominee Director17 January 1996Active
1 Acrefield Park, Liverpool, L25 6JX

Director06 June 1996Active
32 Clarendon Gardens, London, W9 1AZ

Director08 January 1998Active
28 Monmouth Road, London, W2 4UT

Director06 June 1996Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director23 April 2013Active
Hapenny Field Noctorum Lane, Noctorum, Birkenhead, L43 9UE

Director20 March 1997Active
3b Hollywood Court, Hollywood Road, London, SW10 9HR

Director25 April 1996Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director18 December 2017Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director29 February 2012Active
68 South Drive, Chorlton, Manchester, M21 8FB

Director22 November 2001Active
20 Mellor Lane, Mellor, Blackburn, BB2 7JR

Director03 December 1996Active

People with Significant Control

Mydentist Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Turnstone Equityco 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type full.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2020-03-12Officers

Appoint person secretary company with name date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.