This company is commonly known as Whitecross Dental Care Limited. The company was founded 94 years ago and was given the registration number 00244415. 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.
Name | : | WHITECROSS DENTAL CARE LIMITED |
---|---|---|
Company Number | : | 00244415 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1929 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG | Secretary | 31 January 2020 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 17 June 2010 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG | Director | 22 December 2015 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 17 June 2010 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG | Director | 27 November 2020 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 01 February 2014 | Active |
Europa House Europa Trading Estate, Stoneclough Road, Radcliffe, Manchester, United Kingdom, M26 1GG | Director | 08 May 2017 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 29 October 2021 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG | Director | 05 April 2019 | Active |
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG | Director | 31 July 2017 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Secretary | 31 July 2017 | Active |
"Greenacres", 56 Carrwood, Hale Barns, Altrincham, WA15 0EP | Secretary | - | Active |
23 Marlborough Road, Castle Bromwich, Birmingham, B36 0EH | Secretary | - | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Secretary | 08 November 2012 | Active |
71 Musard Road, London, W6 8NR | Secretary | 09 February 2000 | Active |
68 South Drive, Chorlton, Manchester, M21 8FB | Secretary | 01 December 2001 | Active |
Sun Cottage, 2 Tanners Street, Ramsbottom, BL0 9ES | Secretary | 30 October 2000 | Active |
30 The Rise, Elstree, Borehamwood, WD6 3JU | Secretary | 09 January 1997 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Secretary | 31 December 2011 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Secretary | 31 October 2014 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 17 June 2010 | Active |
92 Coopersale Common, Coopersale, Epping, CM16 7QU | Director | 06 June 1997 | Active |
The Little House Narrow Lane, Stratford Upon Avon, CV37 6DP | Director | - | Active |
Claverhouse 95 Oatlands Drive, Weybridge, KT13 9LH | Director | 21 December 1999 | Active |
20 Downs Park East, Westbury Park, Bristol, BS6 7QD | Director | 01 June 2001 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 17 June 2010 | Active |
1 Acrefield Park, Liverpool, L25 6JX | Director | 30 October 2000 | Active |
87 Chester Road, Castle Bromwich, Birmingham, B36 9DS | Director | - | Active |
87 Chester Road, Castle Bromwich, Birmingham, B36 9DS | Director | - | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 23 April 2013 | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 18 December 2017 | Active |
16 West Hill Court, Millfield Lane, London, N6 6JJ | Director | - | Active |
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG | Director | 29 February 2012 | Active |
71 Musard Road, London, W6 8NR | Director | 09 February 2000 | Active |
68 South Drive, Chorlton, Manchester, M21 8FB | Director | 20 February 2003 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-10 | Accounts | Accounts with accounts type full. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-10-29 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Officers | Termination secretary company with name termination date. | Download |
2020-03-12 | Officers | Appoint person secretary company with name date. | Download |
2019-12-31 | Accounts | Accounts with accounts type full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Officers | Appoint person director company with name date. | Download |
2019-01-07 | Accounts | Accounts with accounts type full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.