MYDENTIST GROUP LIMITED
Overview
| Company Name | MYDENTIST GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05657369 |
| 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 MYDENTIST GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MYDENTIST GROUP 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 MYDENTIST GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| IDH GROUP LIMITED | Mar 20, 2006 | Mar 20, 2006 |
| INTERCEDE 2097 LIMITED | Dec 19, 2005 | Dec 19, 2005 |
What are the latest accounts for MYDENTIST GROUP 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 MYDENTIST GROUP LIMITED?
| Last Confirmation Statement Made Up To | Dec 20, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2024 |
| Overdue | No |
What are the latest filings for MYDENTIST GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 056573690007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 056573690008 in full | 1 pages | MR04 | ||||||||||
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 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Tom Riall as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 056573690008, created on Mar 30, 2023 | 114 pages | MR01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed idh group LIMITED\certificate issued on 05/12/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Satisfaction of charge 056573690006 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Nilesh Kundanlal Pandya on Oct 12, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Steven Andrew Melton as a director on Oct 29, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 22 pages | AA | ||||||||||
Registration of charge 056573690007, created on Aug 16, 2021 | 36 pages | MR01 | ||||||||||
Director's details changed for Mr Tom Riall on Apr 01, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Tom Riall on Apr 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MYDENTIST GROUP 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 | 268082530001 | |||||||
| PANDYA, Nilesh Kundanlal | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | United Kingdom | British | 277038750003 | |||||
| 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 | 236743470001 | |||||||
| MCDONALD, Elizabeth | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | British | 173778360001 | ||||||
| MORRIS, Andrew | Secretary | 68 South Drive Chorlton M21 8FB Manchester Lancashire | British | 112601110001 | ||||||
| PERKIN, Jeremy | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | British | 166235530001 | ||||||
| ROBSON, William Henry Mark | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | 194145650001 | |||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| CASEY, Gavin Frank | Director | 44 Eaton Terrace SW1W 8TY London | United Kingdom | British | 6767950003 | |||||
| GALVAO, Rodrigo Peixoto | Director | Flat 1st Floor 10 Yeomans Row SW3 2AH London | Brazilian | 127641040001 | ||||||
| HUDALY, David Nathan | Director | 1 Acrefield Park L25 6JX Liverpool Merseyside | Uk | British | 3622700003 | |||||
| KUMP, Eric John | Director | Garden Flat 16 Royal Crescent W11 4SL London | United Kingdom | American | 146489030001 | |||||
| LEE, Debra Lorraine | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | Uk | British | 178065830001 | |||||
| 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 | |||||
| MORRIS, Andrew | Director | 68 South Drive Chorlton M21 8FB Manchester Lancashire | Uk | British | 112601110001 | |||||
| MOWLEM, Michael | Director | 42 Uphill Road Mill Hill NW7 4PP London | England | British | 76298180003 | |||||
| PARFREY, Joanne | Director | 241b Putney Bridge Road Putney SW15 2PU London | British | 93310210002 | ||||||
| PHILLIPS, George Brian | Director | Hawthorn House 6 Abbotswood Drive KT13 0LT Weybridge Surrey | England | British | 118807400001 | |||||
| RIALL, Tom | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | British | 177307320003 | |||||
| ROBINSON, Darrin John Peter | Director | Clitheroe Road Knowle Green PR3 2YS Ribchester Squire House Lancashire Uk | England | British | 104505050004 | |||||
| ROBSON, William Henry Mark | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 57803420002 | |||||
| SCICLUNA, Terence Joseph | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 185155550001 | |||||
| SHAFI KHAN, Mohammed Omar | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | United Kingdom | British | 239506860001 | |||||
| SMITH, Richard Charles | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | Uk | British | 162888930001 | |||||
| SPINDLER, Annette Monique Lara | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 236434000001 | |||||
| TURNER, Matthew Charles | Director | Springfield Hall Star Lane Knowl Hill RG10 9UR Reading Berkshire | United Kingdom | British | 115927000001 | |||||
| WALKER, Lindsey | Director | 2 Priory Court Geddington NN14 1AX Kettering Northamptonshire | England | British | 152452240001 | |||||
| WEIR, Joanne | Director | 248 Ashley Road WA15 9NG Hale Springfield Cheshire | England | British | 116181030002 | |||||
| WILLIAMS, Stephen Robert | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 152452100001 | |||||
| MITRE DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900024450001 | |||||||
| MITRE SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900027570001 |
Who are the persons with significant control of MYDENTIST GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Turnstone Bidco 1 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