A-z Dental Holdings Limited MANCHESTER


A-z Dental Holdings started in year 1983 as Private Limited Company with registration number 01771172. The A-z Dental Holdings company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Manchester at Europa House Europa Trading Estate. Postal code: M26 1GG.

Currently there are 2 directors in the the firm, namely Richard S. and Krista W.. In addition one secretary - Stephen R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

A-z Dental Holdings Limited Address / Contact

Office Address Europa House Europa Trading Estate
Office Address2 Stoneclough Road Kearsley
Town Manchester
Post code M26 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01771172
Date of Incorporation Fri, 18th Nov 1983
Industry Dental practice activities
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Stephen R.

Position: Secretary

Appointed: 31 January 2020

Richard S.

Position: Director

Appointed: 05 April 2019

Krista W.

Position: Director

Appointed: 31 July 2017

Mohammed S.

Position: Director

Appointed: 16 October 2017

Resigned: 05 April 2019

Annette S.

Position: Director

Appointed: 31 July 2017

Resigned: 12 October 2017

Leo C.

Position: Secretary

Appointed: 31 July 2017

Resigned: 31 January 2020

William R.

Position: Secretary

Appointed: 31 October 2014

Resigned: 31 July 2017

Elizabeth M.

Position: Secretary

Appointed: 08 November 2012

Resigned: 31 October 2014

Fiona M.

Position: Director

Appointed: 29 February 2012

Resigned: 27 December 2013

William R.

Position: Director

Appointed: 29 February 2012

Resigned: 31 July 2017

Jeremy P.

Position: Secretary

Appointed: 31 December 2011

Resigned: 08 November 2012

Stephen W.

Position: Director

Appointed: 30 November 2011

Resigned: 31 July 2017

Andrew M.

Position: Director

Appointed: 18 April 2011

Resigned: 30 November 2011

Richard S.

Position: Director

Appointed: 01 July 2010

Resigned: 30 November 2013

Darrin R.

Position: Director

Appointed: 30 June 2010

Resigned: 06 May 2011

Andrew M.

Position: Secretary

Appointed: 01 December 2001

Resigned: 30 November 2011

Matthew A.

Position: Director

Appointed: 03 April 1997

Resigned: 19 April 2006

Simon L.

Position: Director

Appointed: 20 March 1997

Resigned: 19 August 2004

Amanda P.

Position: Director

Appointed: 20 January 1997

Resigned: 29 January 2003

Amanda P.

Position: Secretary

Appointed: 20 January 1997

Resigned: 01 December 2001

Mark S.

Position: Secretary

Appointed: 06 June 1996

Resigned: 19 January 1997

David H.

Position: Director

Appointed: 06 June 1996

Resigned: 30 June 2010

Jeremy E.

Position: Director

Appointed: 14 March 1996

Resigned: 06 June 1996

John P.

Position: Director

Appointed: 14 March 1996

Resigned: 06 June 1996

Jeremy E.

Position: Secretary

Appointed: 14 March 1996

Resigned: 06 June 1996

Robert S.

Position: Director

Appointed: 16 August 1995

Resigned: 14 March 1996

Robert U.

Position: Secretary

Appointed: 16 August 1995

Resigned: 14 March 1996

Robert U.

Position: Director

Appointed: 16 August 1995

Resigned: 14 March 1996

Mark H.

Position: Director

Appointed: 10 May 1995

Resigned: 06 June 1996

Mark S.

Position: Director

Appointed: 19 January 1995

Resigned: 29 February 2000

Colin F.

Position: Director

Appointed: 28 February 1994

Resigned: 08 September 1995

John S.

Position: Director

Appointed: 28 February 1994

Resigned: 09 April 1996

Richard H.

Position: Director

Appointed: 04 February 1993

Resigned: 28 February 1994

David M.

Position: Director

Appointed: 31 August 1992

Resigned: 12 March 1993

Colin L.

Position: Director

Appointed: 31 August 1992

Resigned: 19 January 1995

Ivan L.

Position: Director

Appointed: 31 August 1992

Resigned: 16 December 1994

Gary V.

Position: Secretary

Appointed: 31 August 1992

Resigned: 04 August 1995

Michael R.

Position: Director

Appointed: 31 August 1992

Resigned: 16 March 1994

Peter C.

Position: Director

Appointed: 31 August 1992

Resigned: 04 August 1995

People with significant control

The list of PSCs that own or control the company includes 3 names. As we identified, there is Turnstone Bidco 1 Limited from Manchester, England. This PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Turnstone Equityco 1 Limited that entered Manchester, England as the address. This PSC has a legal form of "a company limited by shares". This PSC . The third one is Diverse Acquisitions Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Turnstone Bidco 1 Limited

Europa House Europa Trading Estate Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 07496765
Notified on 11 April 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Turnstone Equityco 1 Limited

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07496756
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Diverse Acquisitions Limited

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05109784
Notified on 6 April 2016
Ceased on 11 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 10th, January 2024
Free Download (12 pages)

Company search

Advertisements