Dh Dental Holdings Limited KEARSLEY


Dh Dental Holdings started in year 2008 as Private Limited Company with registration number 06545839. The Dh Dental Holdings company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Kearsley at Europa House Europa Trading Estate. Postal code: M26 1GG. Since April 22, 2008 Dh Dental Holdings Limited is no longer carrying the name Dh Denta Holdings.

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

Dh Dental Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 06545839
Date of Incorporation Thu, 27th Mar 2008
Industry Dental practice activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 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

Jason B.

Position: Director

Appointed: 30 December 2013

Resigned: 31 May 2018

William R.

Position: Director

Appointed: 30 December 2013

Resigned: 31 July 2017

Richard S.

Position: Director

Appointed: 02 April 2013

Resigned: 30 November 2013

John V.

Position: Director

Appointed: 02 April 2013

Resigned: 31 December 2013

Elizabeth M.

Position: Secretary

Appointed: 02 April 2013

Resigned: 31 October 2014

Stephen W.

Position: Director

Appointed: 02 April 2013

Resigned: 31 July 2017

Mukeshkumar M.

Position: Secretary

Appointed: 20 May 2009

Resigned: 30 November 2011

Lynne L.

Position: Director

Appointed: 20 May 2009

Resigned: 02 April 2013

Darren H.

Position: Director

Appointed: 27 March 2008

Resigned: 02 April 2013

Lynne L.

Position: Secretary

Appointed: 27 March 2008

Resigned: 20 May 2009

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Pearl Bidco Limited from Manchester, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Tunrstone Equityco 1 Limited that put Manchester, England as the address. This PSC has a legal form of "a company limited by shares". This PSC .

Pearl Bidco Limited

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

Legal authority Laws Of England And Wales
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06475333
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tunrstone Equityco 1 Limited

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

Legal authority Laws Of England And Wales
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

Company previous names

Dh Denta Holdings April 22, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 22nd, December 2023
Free Download

Company search

Advertisements