You are here: bizstats.co.uk > a-z index > K list > KH list

KH&Gw Limited MANCHESTER


KH&Gw started in year 2008 as Private Limited Company with registration number 06488805. The KH&Gw 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.

At present there are 3 directors in the the firm, namely Richard S., Krista W. and Bernard M.. 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.

KH&Gw 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 06488805
Date of Incorporation Wed, 30th Jan 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 Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 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

Bernard M.

Position: Director

Appointed: 22 December 2015

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

William R.

Position: Director

Appointed: 28 February 2014

Resigned: 31 July 2017

Elizabeth M.

Position: Secretary

Appointed: 08 November 2012

Resigned: 31 October 2014

Richard A.

Position: Director

Appointed: 31 December 2011

Resigned: 31 December 2015

Jeremy P.

Position: Secretary

Appointed: 31 December 2011

Resigned: 08 November 2012

Richard S.

Position: Director

Appointed: 06 May 2011

Resigned: 30 November 2013

Stephen W.

Position: Director

Appointed: 20 April 2011

Resigned: 31 July 2017

Jonathan S.

Position: Director

Appointed: 17 June 2010

Resigned: 31 January 2012

Joanne W.

Position: Director

Appointed: 31 March 2008

Resigned: 04 March 2011

Darrin R.

Position: Director

Appointed: 31 March 2008

Resigned: 06 May 2011

David H.

Position: Director

Appointed: 31 March 2008

Resigned: 30 June 2010

Andrew M.

Position: Secretary

Appointed: 31 March 2008

Resigned: 30 November 2011

David K.

Position: Director

Appointed: 30 January 2008

Resigned: 31 March 2008

Felicity K.

Position: Director

Appointed: 30 January 2008

Resigned: 31 March 2008

Felicity K.

Position: Secretary

Appointed: 30 January 2008

Resigned: 31 March 2008

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats 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. Another entity in the persons with significant control register is Turnstone Equityco 1 Limited that put Manchester, England as the official 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 Laws Of England And Wales
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 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 filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 10th, January 2024
Free Download (24 pages)

Company search

Advertisements