INTEGRATED DENTAL HOLDINGS LIMITED
Overview
| Company Name | INTEGRATED DENTAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03147164 |
| 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 INTEGRATED DENTAL HOLDINGS LIMITED?
- Dental practice activities (86230) / Human health and social work activities
Where is INTEGRATED DENTAL HOLDINGS 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 INTEGRATED DENTAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTEGRATED DENTAL HOLDINGS PLC | Oct 28, 1996 | Oct 28, 1996 |
| DIVERSE ACQUISITIONS LIMITED | Apr 26, 1996 | Apr 26, 1996 |
| BENICIA PORTS LIMITED | Apr 18, 1996 | Apr 18, 1996 |
| AMERICAN PORT SERVICES LIMITED | Mar 06, 1996 | Mar 06, 1996 |
| AMERICAN PORTS LIMITED | Mar 01, 1996 | Mar 01, 1996 |
| PORTS OF AMERICA LIMITED | Jan 31, 1996 | Jan 31, 1996 |
| COLEROB LIMITED | Jan 17, 1996 | Jan 17, 1996 |
What are the latest accounts for INTEGRATED DENTAL HOLDINGS 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 INTEGRATED DENTAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2025 |
| Overdue | No |
What are the latest filings for INTEGRATED DENTAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 031471640015 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031471640016 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031471640017 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Miss Krista Nyree Whitley on Oct 01, 2021 | 2 pages | CH01 | ||||||||||
Statement of capital on Feb 10, 2025
| 4 pages | SH19 | ||||||||||
| ||||||||||||
Director's details changed for Mr Nilesh Kundanlal Pandya on Oct 12, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 16, 2025 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 22 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 | ||||||||||
Statement of capital on Apr 29, 2024
| 5 pages | SH19 | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 031471640017, created on Mar 30, 2023 | 20 pages | MR01 | ||||||||||
Registration of charge 031471640016, 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 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2023 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 031471640013 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 031471640014 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jan 05, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 21 pages | AA | ||||||||||
Who are the officers of INTEGRATED DENTAL HOLDINGS 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 | 268082470001 | |||||||
| 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 | |||||
| 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 | 236743490001 | |||||||
| EDWARDS, Gareth Maitland | Secretary | 6th Floor Windsor House 50 Victoria Street SW1H 0NW London | British | 52869380003 | ||||||
| MCDONALD, Elizabeth | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | British | 173778650001 | ||||||
| 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 | ||||||
| PERKIN, Jeremy | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | British | 166186400001 | ||||||
| PROVINS, Keith John | Secretary | Windsor House 50 Victoria Street SW1H 0NW London | British | 59374580001 | ||||||
| ROBSON, William Henry Mark | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | 192588950001 | |||||||
| SEEKINGS, Mark | Secretary | 4 Woodstock Drive Worsley M28 2WW Manchester | British | 61124970001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ABLETT, Richard Charles | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | Uk | British | 152452380001 | |||||
| ALLEN, Matthew Charles | Director | 75 Park Road W4 3EY London | England | British | 37599910001 | |||||
| BARRETT, Andrew John | Director | 32 Rodin Court Essex Road N1 2SD London | British | 64128680001 | ||||||
| EDWARDS, Gareth Maitland | Director | 6th Floor Windsor House 50 Victoria Street SW1H 0NW London | British | 52869380003 | ||||||
| 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 | |||||
| JOHNSON, Luke Oliver | Director | 32 Clarendon Gardens W9 1AZ London | England | British | 141745230001 | |||||
| JOHNSON, Luke Oliver | Director | 28 Monmouth Road W2 4UT London | British | 56699270001 | ||||||
| LEE, Debra Lorraine | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 178065830002 | |||||
| LEWIS, Simon Richard | Director | Hapenny Field Noctorum Lane Noctorum L43 9UE Birkenhead Merseyside | England | British | 3622680001 | |||||
| MCINTOSH, William Alan | Director | 3b Hollywood Court Hollywood Road SW10 9HR London | British | 46361590001 | ||||||
| MELTON, Steven Andrew | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | United Kingdom | British | 241362500001 | |||||
| MORGAN, Fiona Jacqueline | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | United Kingdom | British | 169567500001 | |||||
| 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 | |||||
| PALMER, Amanda | Director | 20 Mellor Lane Mellor BB2 7JR Blackburn | British | 50714710002 | ||||||
| REID, Walter James | Director | Sunset Business Park Manchester Road BL4 8RH Kearsley Integrated Dental House | Uk | British | 83064530001 | |||||
| RIALL, Tom | Director | Stoneclough Road Radcliffe M26 1GG Manchester Europa House Europ Trading Estate United Kingdom | England | British | 177307320003 |
Who are the persons with significant control of INTEGRATED DENTAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mydentist Acquisitions Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Turnstone Equityco 1 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