WHITECROSS DENTAL CARE LIMITED
Overview
| Company Name | WHITECROSS DENTAL CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00244415 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WHITECROSS DENTAL CARE LIMITED?
- Dental practice activities (86230) / Human health and social work activities
Where is WHITECROSS DENTAL CARE LIMITED located?
| Registered Office Address | Europa House Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WHITECROSS DENTAL CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LACEY'S DENTISTRY LIMITED | Dec 18, 1929 | Dec 18, 1929 |
What are the latest accounts for WHITECROSS DENTAL CARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for WHITECROSS DENTAL CARE LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for WHITECROSS DENTAL CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 002444150069, created on Nov 28, 2025 | 16 pages | MR01 | ||
Satisfaction of charge 002444150068 in full | 1 pages | MR04 | ||
Satisfaction of charge 002444150067 in full | 1 pages | MR04 | ||
Confirmation statement made on Apr 14, 2025 with updates | 4 pages | CS01 | ||
Director's details changed for Miss Krista Nyree Whitley on Oct 01, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Nilesh Kundanlal Pandya on Oct 12, 2021 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2024 | 36 pages | AA | ||
Termination of appointment of Tom Riall as a director on Aug 16, 2024 | 1 pages | TM01 | ||
Termination of appointment of Bernard Moroney as a director on Aug 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Apr 13, 2023 with updates | 4 pages | CS01 | ||
Registration of charge 002444150068, created on Mar 30, 2023 | 114 pages | MR01 | ||
Change of details for Idh Acquisitions Limited as a person with significant control on Dec 05, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Mar 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 002444150066 in full | 1 pages | MR04 | ||
Full accounts made up to Mar 31, 2021 | 36 pages | AA | ||
Termination of appointment of Steven Andrew Melton as a director on Oct 29, 2021 | 1 pages | TM01 | ||
Appointment of William Roger Smith as a director on Oct 29, 2021 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2020 | 34 pages | AA | ||
Registration of charge 002444150067, created on Aug 16, 2021 | 36 pages | MR01 | ||
Director's details changed for Mr Tom Riall on Apr 01, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nilesh Kundanlal Pandya as a director on Nov 27, 2020 | 2 pages | AP01 | ||
Who are the officers of WHITECROSS DENTAL CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSEBY, Stephen | Secretary | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | 268081770001 | |||||||
| DAVIES, Clifford Gwyn | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | United Kingdom | British | 152451960001 | |||||
| LETTERS, Sharon Patricia | Director | Europa Trading Estate Stoneclough Road, Kearsley M26 1GG Manchester Europa House United Kingdom | United Kingdom | British | 203762020001 | |||||
| PANDYA, Nilesh Kundanlal | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | United Kingdom | British | 277038750003 | |||||
| PRASAD, Manish | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 184752180001 | |||||
| SMITH, William Roger | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 200450860002 | |||||
| STORAH, Richard | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | British | 257331590001 | |||||
| WHITLEY, Krista Nyree | Director | Europa Trading Estate Stoneclough Road, Kearsley M26 1GG Manchester Europa House United Kingdom | United Kingdom | British | 314569080001 | |||||
| CARROLL, Leo Damian | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | 236744100001 | |||||||
| GEE, Jeffrey Colin | Secretary | "Greenacres", 56 Carrwood Hale Barns WA15 0EP Altrincham Cheshire | British | 4082800001 | ||||||
| LACEY, Leslie James | Secretary | 23 Marlborough Road Castle Bromwich B36 0EH Birmingham West Midlands | British | 11033460001 | ||||||
| MCDONALD, Elizabeth | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | British | 173788190001 | ||||||
| MORLEY, Harry Michael Charles | Secretary | 71 Musard Road W6 8NR London | British | 49107830002 | ||||||
| MORRIS, Andrew | Secretary | 68 South Drive Chorlton M21 8FB Manchester Lancashire | British | 112601110001 | ||||||
| PALMER, Amanda | Secretary | Sun Cottage 2 Tanners Street BL0 9ES Ramsbottom Lancashire | British | 50714710001 | ||||||
| PDAHTZUR, Avner | Secretary | 30 The Rise Elstree WD6 3JU Borehamwood Hertfordshire | British | 57695580001 | ||||||
| PERKIN, Jeremy | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | British | 166235560001 | ||||||
| ROBSON, William Henry Mark | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | 192588600001 | |||||||
| ABLETT, Richard Charles | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | Uk | British | 152452380001 | |||||
| BENGER, Nicholas Adam, Dr | Director | 92 Coopersale Common Coopersale CM16 7QU Epping Essex | British | 54001790001 | ||||||
| CALVERLEY, Brian Coupe | Director | The Little House Narrow Lane CV37 6DP Stratford Upon Avon Warwickshire | British | 11033480001 | ||||||
| COLLINS, Michael Robert Neilson, Dr | Director | Claverhouse 95 Oatlands Drive KT13 9LH Weybridge Surrey | British | 55817110001 | ||||||
| DUNCAN, David Stuart | Director | 20 Downs Park East Westbury Park BS6 7QD Bristol | British | 76553360003 | ||||||
| FENN, Andrew Kevin | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 152461510001 | |||||
| HUDALY, David Nathan | Director | 1 Acrefield Park L25 6JX Liverpool Merseyside | Uk | British | 3622700003 | |||||
| LACEY, David Felix | Director | 87 Chester Road Castle Bromwich B36 9DS Birmingham West Midlands | British | 11033490001 | ||||||
| LACEY, Leslie David | Director | 87 Chester Road Castle Bromwich B36 9DS Birmingham West Midlands | British | 11033470001 | ||||||
| LEE, Debra Lorraine | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 178065830002 | |||||
| MELTON, Steven Andrew | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | United Kingdom | British | 241362500001 | |||||
| MENDLESOHN, Paul Francis | Director | 16 West Hill Court Millfield Lane N6 6JJ London | British | 38433750001 | ||||||
| MORGAN, Fiona Jacqueline | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | United Kingdom | British | 169567500001 | |||||
| MORLEY, Harry Michael Charles | Director | 71 Musard Road W6 8NR London | British | 49107830002 | ||||||
| MORONEY, Bernard | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 152451810001 | |||||
| MORRIS, Andrew | Director | 68 South Drive Chorlton M21 8FB Manchester Lancashire | Uk | British | 112601110001 | |||||
| MORRIS, Andrew | Director | 68 South Drive Chorlton M21 8FB Manchester Lancashire | Uk | British | 112601110001 |
Who are the persons with significant control of WHITECROSS DENTAL CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Turnstone Equityco 1 Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mydentist Acquisitions Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0