The Village Practice Ltd KEARSLEY


The Village Practice started in year 2007 as Private Limited Company with registration number 06209458. The The Village Practice company has been functioning successfully for seventeen 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.

Currently there are 3 directors in the the company, namely Richard S., Krista W. and Bernard M.. In addition one secretary - Stephen R. - is with the firm. Currently 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.

The Village Practice Ltd 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 06209458
Date of Incorporation Wed, 11th Apr 2007
Industry Dental practice activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 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: 08 September 2012

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

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 S.

Position: Director

Appointed: 08 September 2012

Resigned: 30 November 2013

Stephen W.

Position: Director

Appointed: 08 September 2012

Resigned: 31 July 2017

Jeremy P.

Position: Secretary

Appointed: 08 September 2012

Resigned: 08 November 2012

Karen D.

Position: Secretary

Appointed: 11 April 2007

Resigned: 08 September 2012

Stewart D.

Position: Director

Appointed: 11 April 2007

Resigned: 08 September 2012

Karen D.

Position: Director

Appointed: 11 April 2007

Resigned: 08 September 2012

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Mydentist Acquisitions Limited from Manchester, England. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC 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
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 Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 23rd, December 2023
Free Download (84 pages)

Company search

Advertisements