You are here: bizstats.co.uk > a-z index > I list > ID list

Idh 331 Ltd. MANCHESTER


Idh 331 started in year 2008 as Private Limited Company with registration number 06693404. The Idh 331 company has been functioning successfully for 16 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. Since Thu, 11th Dec 2008 Idh 331 Ltd. is no longer carrying the name Falmouth Health.

At present there are 3 directors in the the firm, namely Richard S., Clifford D. and Krista W.. In addition one secretary - Stephen R. - is with the company. At present 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.

Idh 331 Ltd. 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 06693404
Date of Incorporation Wed, 10th Sep 2008
Industry Dental practice activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

Stephen R.

Position: Secretary

Appointed: 31 January 2020

Richard S.

Position: Director

Appointed: 05 April 2019

Clifford D.

Position: Director

Appointed: 31 May 2018

Krista W.

Position: Director

Appointed: 31 July 2017

Mohammed S.

Position: Director

Appointed: 16 October 2017

Resigned: 05 April 2019

Leo C.

Position: Secretary

Appointed: 31 July 2017

Resigned: 31 January 2020

Annette S.

Position: Director

Appointed: 31 July 2017

Resigned: 12 October 2017

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

Elizabeth M.

Position: Secretary

Appointed: 08 November 2012

Resigned: 31 October 2014

Jeremy P.

Position: Secretary

Appointed: 31 December 2011

Resigned: 08 November 2012

Stephen W.

Position: Director

Appointed: 20 April 2011

Resigned: 31 July 2017

John V.

Position: Director

Appointed: 17 June 2010

Resigned: 31 December 2013

Joanne W.

Position: Director

Appointed: 01 December 2008

Resigned: 04 March 2011

Darrin R.

Position: Director

Appointed: 01 December 2008

Resigned: 06 May 2011

David H.

Position: Director

Appointed: 01 December 2008

Resigned: 30 June 2010

Andrew M.

Position: Secretary

Appointed: 01 December 2008

Resigned: 30 November 2011

Louise B.

Position: Director

Appointed: 10 September 2008

Resigned: 01 December 2008

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 2008

Resigned: 10 September 2008

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 10 September 2008

Resigned: 10 September 2008

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Mydentist Acquisitions Limited from Manchester, England. The abovementioned PSC is categorised 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 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 .

Mydentist 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
Place registered Companies House
Registration number 05657372
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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

Company previous names

Falmouth Health December 11, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control
Audit exemption subsidiary accounts for the year ending on Fri, 31st Mar 2023
filed on: 10th, January 2024
Free Download (19 pages)

Company search

Advertisements