ALEMDENT LIMITED

Register to unlock more data on OkredoRegister

ALEMDENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03924932

Incorporation date

14/02/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Europa House Europa Trading Estate Stoneclough Road, Kearsley, Manchester M26 1GGCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2000)
dot icon28/02/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon12/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon14/04/2025
Director's details changed for Miss Krista Nyree Whitley on 2021-10-01
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon15/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon13/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon13/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon13/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon16/08/2024
Termination of appointment of Bernard Moroney as a director on 2024-08-16
dot icon16/08/2024
Appointment of Kaushik Paul as a director on 2024-08-16
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon10/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon21/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon21/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon21/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon14/02/2023
Change of details for Idh Acquisitions Limited as a person with significant control on 2022-12-05
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon07/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon20/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon20/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon20/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon15/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon18/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon10/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon13/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon13/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon13/09/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon24/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon06/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon06/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon06/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon12/03/2020
Termination of appointment of Leo Damian Carroll as a secretary on 2020-01-31
dot icon12/03/2020
Appointment of Mr Stephen Roseby as a secretary on 2020-01-31
dot icon25/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon31/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon03/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon03/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon03/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon10/04/2019
Termination of appointment of Mohammed Omar Shafi Khan as a director on 2019-04-05
dot icon09/04/2019
Appointment of Mr Richard Storah as a director on 2019-04-05
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon15/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon16/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon16/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon16/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon05/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon27/10/2017
Appointment of Mr Mohammed Omar Shafi Khan as a director on 2017-10-16
dot icon25/10/2017
Termination of appointment of Annette Monique Lara Spindler as a director on 2017-10-12
dot icon23/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon23/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon23/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon10/08/2017
Termination of appointment of William Henry Mark Robson as a director on 2017-07-31
dot icon10/08/2017
Termination of appointment of Stephen Robert Williams as a director on 2017-07-31
dot icon10/08/2017
Appointment of Mr Leo Damian Carroll as a secretary on 2017-07-31
dot icon10/08/2017
Appointment of Annette Monique Lara Spindler as a director on 2017-07-31
dot icon10/08/2017
Appointment of Miss Krista Nyree Whitley as a director on 2017-07-31
dot icon10/08/2017
Termination of appointment of William Henry Mark Robson as a secretary on 2017-07-31
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon12/03/2015
Full accounts made up to 2014-03-31
dot icon12/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon12/03/2015
Register inspection address has been changed from 2 Cross Street Hindley Wigan Lancashire WN2 3AT England to Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG
dot icon12/11/2014
Appointment of Mr William Henry Mark Robson as a secretary on 2014-10-31
dot icon11/11/2014
Termination of appointment of Elizabeth Mcdonald as a secretary on 2014-10-31
dot icon16/04/2014
Statement of company's objects
dot icon16/04/2014
Resolutions
dot icon16/04/2014
Registered office address changed from 2 Cross Street Hindley Wigan Lancashire WN2 3AT on 2014-04-16
dot icon16/04/2014
Appointment of Elizabeth Mcdonald as a secretary
dot icon16/04/2014
Appointment of Bernard Moroney as a director
dot icon16/04/2014
Appointment of Mr Stephen Robert Williams as a director
dot icon16/04/2014
Appointment of William Henry Mark Robson as a director
dot icon16/04/2014
Termination of appointment of Rosemary Saunders as a secretary
dot icon16/04/2014
Termination of appointment of Rosemary Saunders as a director
dot icon16/04/2014
Termination of appointment of John Saunders as a director
dot icon23/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2012
Previous accounting period extended from 2012-02-28 to 2012-03-31
dot icon18/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon12/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-02-28
dot icon19/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon18/03/2010
Director's details changed for Rosemary Margaret Saunders on 2010-03-18
dot icon18/03/2010
Director's details changed for John Francis Saunders on 2010-03-18
dot icon18/03/2010
Register inspection address has been changed
dot icon18/03/2010
Registered office address changed from Glen Barr 454 Chorley New Road Heaton Bolton BL1 5AZ on 2010-03-18
dot icon07/04/2009
Accounts for a dormant company made up to 2009-02-28
dot icon18/02/2009
Return made up to 14/02/09; full list of members
dot icon09/06/2008
Accounts for a dormant company made up to 2008-02-28
dot icon10/03/2008
Return made up to 14/02/08; no change of members
dot icon21/09/2007
Accounts for a dormant company made up to 2007-02-28
dot icon22/02/2007
Return made up to 14/02/07; full list of members
dot icon20/04/2006
Accounts for a dormant company made up to 2006-02-28
dot icon08/03/2006
Return made up to 14/02/06; full list of members
dot icon06/10/2005
Accounts for a dormant company made up to 2005-02-28
dot icon25/02/2005
Return made up to 14/02/05; full list of members
dot icon29/09/2004
Accounts for a dormant company made up to 2004-02-28
dot icon06/03/2004
Return made up to 14/02/04; full list of members
dot icon21/11/2003
Accounts for a dormant company made up to 2003-02-28
dot icon05/04/2003
Return made up to 14/02/03; full list of members
dot icon19/04/2002
Accounts for a dormant company made up to 2002-02-28
dot icon21/02/2002
Return made up to 14/02/02; full list of members
dot icon20/12/2001
Accounts for a dormant company made up to 2001-02-28
dot icon08/03/2001
Return made up to 14/02/01; full list of members
dot icon19/09/2000
New secretary appointed;new director appointed
dot icon19/09/2000
New director appointed
dot icon19/09/2000
Ad 16/02/00--------- £ si 98@1=98 £ ic 2/100
dot icon19/09/2000
Registered office changed on 19/09/00 from: 7 saint petersgate stockport cheshire SK1 1EB
dot icon22/02/2000
Director resigned
dot icon22/02/2000
Secretary resigned
dot icon22/02/2000
Registered office changed on 22/02/00 from: 381 kingsway hove east sussex BN3 4QD
dot icon14/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
14/02/2000 - 15/02/2000
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
14/02/2000 - 15/02/2000
9606
Storah, Richard
Director
05/04/2019 - Present
158
Whitley, Krista Nyree
Director
31/07/2017 - Present
149
Robson, William Henry Mark
Director
26/03/2014 - 31/07/2017
233

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALEMDENT LIMITED

ALEMDENT LIMITED is an(a) Active company incorporated on 14/02/2000 with the registered office located at Europa House Europa Trading Estate Stoneclough Road, Kearsley, Manchester M26 1GG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALEMDENT LIMITED?

toggle

ALEMDENT LIMITED is currently Active. It was registered on 14/02/2000 .

Where is ALEMDENT LIMITED located?

toggle

ALEMDENT LIMITED is registered at Europa House Europa Trading Estate Stoneclough Road, Kearsley, Manchester M26 1GG.

What does ALEMDENT LIMITED do?

toggle

ALEMDENT LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for ALEMDENT LIMITED?

toggle

The latest filing was on 28/02/2026: Confirmation statement made on 2026-02-28 with no updates.