Shadeshire Limited KEARSLEY


Shadeshire started in year 1979 as Private Limited Company with registration number 01446739. The Shadeshire company has been functioning successfully for 45 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.

At present there are 3 directors in the the company, namely Richard S., Krista W. and Manish P.. 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.

Shadeshire 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 01446739
Date of Incorporation Tue, 4th Sep 1979
Industry Dental practice activities
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

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

Manish P.

Position: Director

Appointed: 01 February 2014

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: 01 February 2014

Resigned: 31 July 2017

Andrew F.

Position: Director

Appointed: 15 March 2013

Resigned: 31 January 2014

Stephen W.

Position: Director

Appointed: 15 March 2013

Resigned: 31 July 2017

Elizabeth M.

Position: Secretary

Appointed: 15 March 2013

Resigned: 31 October 2014

Richard S.

Position: Director

Appointed: 15 March 2013

Resigned: 30 November 2013

Ian C.

Position: Director

Appointed: 17 December 1992

Resigned: 15 March 2013

Patrick M.

Position: Director

Appointed: 17 December 1992

Resigned: 15 March 2013

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Pearl Bidco 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 persons with significant control register is Turnstone Equityco 1 Limited that entered Manchester, England as the official 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
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
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to March 31, 2022
filed on: 8th, January 2023
Free Download (9 pages)

Company search

Advertisements