Westpark Dental Practice Limited MANCHESTER


Westpark Dental Practice started in year 2009 as Private Limited Company with registration number 07111969. The Westpark Dental Practice company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Manchester at Europa House Europa Trading Estate Stoneclough Road. Postal code: M26 1GG.

At the moment 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 the moment 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.

Westpark Dental Practice Limited Address / Contact

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

Company Information / Profile

Registration Number 07111969
Date of Incorporation Wed, 23rd Dec 2009
Industry Dental practice activities
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jan 2024 (2024-01-06)
Last confirmation statement dated Fri, 23rd Dec 2022

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

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: 13 February 2015

Resigned: 31 July 2017

Jason B.

Position: Director

Appointed: 13 February 2015

Resigned: 31 May 2018

William R.

Position: Director

Appointed: 13 February 2015

Resigned: 31 July 2017

Stephen W.

Position: Director

Appointed: 13 February 2015

Resigned: 31 July 2017

Waterlow Secretaries Limited

Position: Corporate Secretary

Appointed: 23 December 2009

Resigned: 23 December 2009

Michael T.

Position: Secretary

Appointed: 23 December 2009

Resigned: 13 February 2015

Dunstana D.

Position: Director

Appointed: 23 December 2009

Resigned: 23 December 2009

John D.

Position: Director

Appointed: 23 December 2009

Resigned: 13 February 2015

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is Mydentist Acquisitions 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. Another one 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 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 filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 10th, January 2024
Free Download (20 pages)

Company search

Advertisements