MAINSTONE HEALTH LIMITED

Register to unlock more data on OkredoRegister

MAINSTONE HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06509397

Incorporation date

20/02/2008

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 20/02/2008)
dot icon28/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon14/01/2026
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
Audit exemption statement of guarantee by parent company for 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 icon14/04/2025
Director's details changed for Miss Krista Nyree Whitley on 2021-10-01
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon08/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon13/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon13/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon13/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon12/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon20/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon20/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon20/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon20/02/2023
Change of details for Idh Acquisitions Limited as a person with significant control on 2022-12-05
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon07/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon21/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon21/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon21/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon22/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon06/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon14/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon14/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon14/12/2021
Audit exemption statement of guarantee by parent company 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 2021-02-20 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 2020-02-20 with no updates
dot icon06/01/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon02/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon02/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon02/10/2019
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 icon27/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon11/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon15/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon15/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon15/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon21/06/2018
Termination of appointment of Jason Malcolm Bedford as a director on 2018-05-31
dot icon20/06/2018
Appointment of Clifford Gwyn Davies as a director on 2018-05-31
dot icon20/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon11/01/2018
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 icon15/08/2017
Termination of appointment of Stephen Robert Williams as a director on 2017-07-31
dot icon14/08/2017
Termination of appointment of William Henry Mark Robson as a director on 2017-07-31
dot icon14/08/2017
Appointment of Annette Monique Lara Spindler as a director on 2017-07-31
dot icon14/08/2017
Appointment of Miss Krista Nyree Whitley as a director on 2017-07-31
dot icon14/08/2017
Appointment of Mr Leo Damian Carroll as a secretary on 2017-07-31
dot icon13/08/2017
Termination of appointment of William Henry Mark Robson as a secretary on 2017-07-31
dot icon19/07/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon19/07/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon19/07/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon28/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon30/01/2017
Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon13/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon12/11/2014
Appointment of William Henry Mark Robson as a secretary on 2014-10-31
dot icon12/11/2014
Termination of appointment of Elizabeth Mcdonald as a secretary on 2014-10-31
dot icon28/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon17/01/2014
Appointment of Mr William Henry Mark Robson as a director
dot icon31/12/2013
Termination of appointment of John Vlietstra as a director
dot icon30/12/2013
Appointment of Mr Jason Malcolm Bedford as a director
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon15/03/2013
Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL
dot icon14/03/2013
Director's details changed for John Richard Vlietstra on 2013-03-14
dot icon14/03/2013
Director's details changed for Dr Stephen Robert Williams on 2013-03-14
dot icon07/12/2012
Full accounts made up to 2012-03-31
dot icon20/11/2012
Termination of appointment of Jeremy Perkin as a secretary
dot icon20/11/2012
Appointment of Mrs Elizabeth Mcdonald as a secretary
dot icon24/10/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon12/03/2012
Director's details changed for Dr Stephen Robert Williams on 2011-10-04
dot icon12/03/2012
Director's details changed for John Richard Vlietstra on 2011-10-04
dot icon03/02/2012
Full accounts made up to 2011-04-30
dot icon27/01/2012
Appointment of Jeremy Perkin as a secretary
dot icon05/12/2011
Termination of appointment of Andrew Morris as a secretary
dot icon04/10/2011
Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsely Bolton BL4 8RH on 2011-10-04
dot icon10/05/2011
Termination of appointment of Darrin Robinson as a director
dot icon26/04/2011
Appointment of Mr Stephen Robert Williams as a director
dot icon17/03/2011
Annual return made up to 2011-02-20
dot icon16/03/2011
Director's details changed for Dr Darrin John Peter Robinson on 2010-10-28
dot icon09/03/2011
Termination of appointment of Joanne Weir as a director
dot icon31/01/2011
Full accounts made up to 2010-04-30
dot icon12/07/2010
Termination of appointment of David Hudaly as a director
dot icon06/07/2010
Appointment of John Richard Vlietstra as a director
dot icon22/03/2010
Annual return made up to 2010-02-20
dot icon19/03/2010
Register(s) moved to registered inspection location
dot icon01/02/2010
Full accounts made up to 2009-04-30
dot icon24/10/2009
Register inspection address has been changed
dot icon16/09/2009
Auditor's resignation
dot icon06/05/2009
Return made up to 20/02/09; full list of members
dot icon26/02/2009
Location of register of members
dot icon13/01/2009
Full accounts made up to 2008-04-30
dot icon06/10/2008
Director's change of particulars / joanne weir / 19/09/2008
dot icon28/04/2008
Accounting reference date shortened from 28/02/2009 to 30/04/2008
dot icon28/04/2008
Registered office changed on 28/04/2008 from c/o morrisons, solicitors, LLP clarendon house, clarendon road redhill surrey RH1 1FB
dot icon28/04/2008
Appointment terminated secretary christopher smeeton
dot icon28/04/2008
Appointment terminated director magnus telning
dot icon28/04/2008
Secretary appointed andrew john morris
dot icon28/04/2008
Director appointed joanne weir
dot icon28/04/2008
Director appointed darrin john peter robinson
dot icon28/04/2008
Director appointed david nathan hudaly
dot icon04/03/2008
Director appointed magnus telning
dot icon04/03/2008
Registered office changed on 04/03/2008 from marquess court 69 southampton row london WC1B 4ET
dot icon03/03/2008
Secretary appointed christopher smeeton
dot icon03/03/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon03/03/2008
Appointment terminated director london law services LIMITED
dot icon20/02/2008
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
28/02/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Jason Malcolm
Director
30/12/2013 - 31/05/2018
98
Weir, Joanne
Director
01/04/2008 - 04/03/2011
46
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
20/02/2008 - 20/02/2008
10049
LONDON LAW SERVICES LIMITED
Nominee Director
20/02/2008 - 20/02/2008
9963
Storah, Richard
Director
05/04/2019 - Present
158

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 MAINSTONE HEALTH LIMITED

MAINSTONE HEALTH LIMITED is an(a) Active company incorporated on 20/02/2008 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 MAINSTONE HEALTH LIMITED?

toggle

MAINSTONE HEALTH LIMITED is currently Active. It was registered on 20/02/2008 .

Where is MAINSTONE HEALTH LIMITED located?

toggle

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

What does MAINSTONE HEALTH LIMITED do?

toggle

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

What is the latest filing for MAINSTONE HEALTH LIMITED?

toggle

The latest filing was on 28/03/2026: Confirmation statement made on 2026-03-13 with no updates.