WHITECROSS DENTAL CARE LIMITED

Register to unlock more data on OkredoRegister

WHITECROSS DENTAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00244415

Incorporation date

18/12/1929

Size

Full

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 18/12/1929)
dot icon24/04/2026
Confirmation statement made on 2026-04-24 with no updates
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon04/03/2022
Satisfaction of charge 002444150066 in full
dot icon04/01/2022
Full accounts made up to 2021-03-31
dot icon29/10/2021
Termination of appointment of Steven Andrew Melton as a director on 2021-10-29
dot icon29/10/2021
Appointment of William Roger Smith as a director on 2021-10-29
dot icon09/09/2021
Full accounts made up to 2020-03-31
dot icon31/08/2021
Registration of charge 002444150067, created on 2021-08-16
dot icon05/05/2021
Director's details changed for Mr Tom Riall on 2021-04-01
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon07/12/2020
Appointment of Mr Nilesh Kundanlal Pandya as a director on 2020-11-27
dot icon21/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon12/03/2020
Appointment of Mr Stephen Roseby as a secretary on 2020-01-31
dot icon12/03/2020
Termination of appointment of Leo Damian Carroll as a secretary on 2020-01-31
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-13 with no updates
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 icon07/01/2019
Full accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon20/12/2017
Appointment of Mr Steven Andrew Melton as a director on 2017-12-18
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 icon14/08/2017
Termination of appointment of Stephen Robert Williams 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
Termination of appointment of William Henry Mark Robson 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 icon13/08/2017
Termination of appointment of William Henry Mark Robson as a secretary on 2017-07-31
dot icon13/08/2017
Appointment of Mr Leo Damian Carroll as a secretary on 2017-07-31
dot icon25/05/2017
Termination of appointment of Terence Joseph Scicluna as a director on 2017-03-31
dot icon24/05/2017
Appointment of Mr Tom Riall as a director on 2017-05-08
dot icon27/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon31/03/2017
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 icon18/08/2016
Satisfaction of charge 002444150065 in full
dot icon12/08/2016
Registration of charge 002444150066, created on 2016-08-05
dot icon02/08/2016
Satisfaction of charge 57 in full
dot icon19/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon31/12/2015
Termination of appointment of Richard Charles Ablett as a director on 2015-12-31
dot icon23/12/2015
Appointment of Mrs Sharon Patricia Letters as a director on 2015-12-22
dot icon24/11/2015
Termination of appointment of Debra Lorraine Lee as a director on 2015-09-30
dot icon07/11/2015
Satisfaction of charge 10 in full
dot icon07/11/2015
Satisfaction of charge 11 in full
dot icon06/05/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon11/01/2015
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 icon07/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon16/02/2014
Appointment of Mr Terence Joseph Scicluna as a director
dot icon01/02/2014
Appointment of Mr Manish Prasad as a director
dot icon31/01/2014
Termination of appointment of Andrew Fenn as a director
dot icon31/12/2013
Termination of appointment of John Vlietstra as a director
dot icon27/12/2013
Termination of appointment of Fiona Morgan as a director
dot icon14/12/2013
Termination of appointment of Richard Smith as a director
dot icon10/12/2013
Full accounts made up to 2013-03-31
dot icon01/08/2013
Director's details changed for Ms Debra Lorraine Lee on 2013-07-31
dot icon03/06/2013
Registration of charge 002444150065
dot icon30/05/2013
Satisfaction of charge 64 in full
dot icon07/05/2013
Appointment of Ms Debra Lorraine Lee as a director
dot icon01/05/2013
Director's details changed for Fiona Jacqueline Morgan on 2013-04-30
dot icon01/05/2013
Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL
dot icon01/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon30/04/2013
Director's details changed for Dr Stephen Robert Williams on 2013-04-30
dot icon30/04/2013
Director's details changed for Mr William Henry Mark Robson on 2013-04-30
dot icon30/04/2013
Director's details changed for Clifford Gwyn Davies on 2013-04-30
dot icon30/04/2013
Director's details changed for John Richard Vlietstra on 2013-04-30
dot icon30/04/2013
Director's details changed for Mr Andrew Fenn on 2013-04-30
dot icon30/04/2013
Director's details changed for Mr Richard Charles Ablett on 2013-04-30
dot icon30/04/2013
Director's details changed for Bernard Moroney on 2013-04-30
dot icon30/01/2013
Termination of appointment of Claire Warren as a director
dot icon07/12/2012
Full accounts made up to 2012-03-31
dot icon20/11/2012
Appointment of Mrs Elizabeth Mcdonald as a secretary
dot icon20/11/2012
Termination of appointment of Jeremy Perkin as a secretary
dot icon24/10/2012
Previous accounting period shortened from 2012-04-30 to 2012-03-31
dot icon31/05/2012
Appointment of Fiona Jacqueline Morgan as a director
dot icon31/05/2012
Appointment of Mr William Henry Mark Robson as a director
dot icon04/05/2012
Director's details changed for Richard Charles Smith on 2011-10-04
dot icon03/05/2012
Annual return made up to 2012-04-13
dot icon03/05/2012
Register(s) moved to registered inspection location
dot icon03/05/2012
Director's details changed for Mr Richard Charles Ablett on 2011-10-04
dot icon03/05/2012
Director's details changed for Clifford Gwyn Davies on 2011-10-04
dot icon03/05/2012
Director's details changed for Mr Andrew Fenn on 2011-10-04
dot icon03/05/2012
Director's details changed for Dr Stephen Robert Williams on 2011-10-04
dot icon03/05/2012
Director's details changed for Bernard Moroney on 2011-10-04
dot icon03/05/2012
Director's details changed for John Richard Vlietstra on 2011-10-04
dot icon03/05/2012
Director's details changed for Claire Marie Warren on 2011-10-04
dot icon06/02/2012
Termination of appointment of Jonathan Schonberg as a director
dot icon02/02/2012
Full accounts made up to 2011-04-30
dot icon26/01/2012
Appointment of Jeremy Perkin as a secretary
dot icon11/01/2012
Termination of appointment of Lindsey Walker as a director
dot icon06/12/2011
Termination of appointment of Andrew Morris as a director
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 Kearsley BL4 8RH on 2011-10-04
dot icon24/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon15/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon15/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon15/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon15/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon15/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon15/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon15/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon15/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51
dot icon15/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon15/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon15/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon15/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon15/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon19/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon19/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon19/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon19/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon19/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon18/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon25/05/2011
Change of share class name or designation
dot icon24/05/2011
Resolutions
dot icon24/05/2011
Particulars of a mortgage or charge / charge no: 64
dot icon11/05/2011
Particulars of a mortgage or charge / charge no: 60
dot icon11/05/2011
Particulars of a mortgage or charge / charge no: 63
dot icon11/05/2011
Particulars of a mortgage or charge / charge no: 61
dot icon11/05/2011
Particulars of a mortgage or charge / charge no: 62
dot icon10/05/2011
Termination of appointment of Darrin Robinson as a director
dot icon09/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 59
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 58
dot icon26/04/2011
Termination of appointment of Walter Reid as a director
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 57
dot icon15/04/2011
Duplicate mortgage certificatecharge no:55
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 55
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 56
dot icon08/04/2011
Particulars of a mortgage or charge / charge no: 54
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 53
dot icon07/04/2011
Particulars of a mortgage or charge / charge no: 52
dot icon02/04/2011
Particulars of a mortgage or charge / charge no: 51
dot icon31/03/2011
Particulars of a mortgage or charge / charge no: 50
dot icon24/03/2011
Particulars of a mortgage or charge / charge no: 49
dot icon23/03/2011
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 icon26/01/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 10
dot icon26/01/2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 11
dot icon11/12/2010
Particulars of a mortgage or charge / charge no: 48
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 47
dot icon11/11/2010
Particulars of a mortgage or charge / charge no: 46
dot icon06/11/2010
Particulars of a mortgage or charge / charge no: 45
dot icon15/10/2010
Particulars of a mortgage or charge / charge no: 44
dot icon23/09/2010
Particulars of a mortgage or charge / charge no: 43
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 42
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 41
dot icon14/08/2010
Particulars of a mortgage or charge / charge no: 40
dot icon27/07/2010
Appointment of Richard Smith as a director
dot icon12/07/2010
Termination of appointment of David Hudaly as a director
dot icon06/07/2010
Appointment of Andrew Fenn as a director
dot icon06/07/2010
Appointment of Richard Ablett as a director
dot icon06/07/2010
Appointment of Lindsey Walker as a director
dot icon06/07/2010
Appointment of Stephen Robert Williams as a director
dot icon06/07/2010
Appointment of Clifford Gwyn Davies as a director
dot icon06/07/2010
Appointment of Jonathan David Schonberg as a director
dot icon06/07/2010
Appointment of Claire Marie Warren as a director
dot icon06/07/2010
Appointment of Bernard Moroney as a director
dot icon06/07/2010
Appointment of John Richard Vlietstra as a director
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 38
dot icon16/06/2010
Particulars of a mortgage or charge / charge no: 39
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 37
dot icon29/05/2010
Particulars of a mortgage or charge / charge no: 36
dot icon28/05/2010
Particulars of a mortgage or charge / charge no: 35
dot icon13/05/2010
Annual return made up to 2010-04-13
dot icon10/05/2010
Particulars of a mortgage or charge / charge no: 34
dot icon10/05/2010
Particulars of a mortgage or charge / charge no: 33
dot icon21/04/2010
Particulars of a mortgage or charge / charge no: 31
dot icon21/04/2010
Particulars of a mortgage or charge / charge no: 30
dot icon21/04/2010
Particulars of a mortgage or charge / charge no: 32
dot icon17/04/2010
Particulars of a mortgage or charge / charge no: 29
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 28
dot icon13/03/2010
Particulars of a mortgage or charge / charge no: 27
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 26
dot icon04/02/2010
Duplicate mortgage certificatecharge no:25
dot icon02/02/2010
Full accounts made up to 2009-04-30
dot icon14/01/2010
Particulars of a mortgage or charge / charge no: 25
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 24
dot icon19/12/2009
Particulars of a mortgage or charge / charge no: 23
dot icon03/12/2009
Particulars of a mortgage or charge / charge no: 22
dot icon07/11/2009
Particulars of a mortgage or charge / charge no: 21
dot icon31/10/2009
Particulars of a mortgage or charge / charge no: 20
dot icon24/10/2009
Register inspection address has been changed
dot icon13/10/2009
Particulars of a mortgage or charge / charge no: 19
dot icon16/09/2009
Auditor's resignation
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 18
dot icon08/08/2009
Particulars of a mortgage or charge / charge no: 17
dot icon16/07/2009
Return made up to 13/04/09; no change of members
dot icon01/07/2009
Particulars of a mortgage or charge / charge no: 16
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 15
dot icon05/06/2009
Particulars of a mortgage or charge / charge no: 14
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 icon20/05/2008
Return made up to 13/04/08; full list of members
dot icon21/04/2008
Resolutions
dot icon21/04/2008
Resolutions
dot icon10/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 13
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Declaration of assistance for shares acquisition
dot icon13/11/2007
Full accounts made up to 2007-04-30
dot icon27/04/2007
Return made up to 13/04/07; no change of members
dot icon11/12/2006
New director appointed
dot icon28/11/2006
Accounting reference date extended from 31/10/06 to 30/04/07
dot icon16/10/2006
New director appointed
dot icon04/07/2006
Full accounts made up to 2005-10-31
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon05/05/2006
Particulars of mortgage/charge
dot icon05/05/2006
Declaration of assistance for shares acquisition
dot icon05/05/2006
Declaration of assistance for shares acquisition
dot icon04/05/2006
Return made up to 13/04/06; full list of members
dot icon03/05/2006
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Particulars of mortgage/charge
dot icon22/07/2005
Certificate of reduction of share premium
dot icon20/07/2005
Court order
dot icon07/06/2005
Full accounts made up to 2004-10-31
dot icon22/04/2005
Return made up to 13/04/05; full list of members
dot icon14/03/2005
Ad 04/02/05--------- £ si 1@1=1 £ ic 3500931/3500932
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Declaration of assistance for shares acquisition
dot icon17/02/2005
Resolutions
dot icon14/06/2004
Full accounts made up to 2003-10-31
dot icon11/05/2004
Return made up to 29/04/04; full list of members
dot icon28/04/2004
Particulars of mortgage/charge
dot icon29/05/2003
Return made up to 19/05/03; full list of members
dot icon09/04/2003
Full accounts made up to 2002-10-31
dot icon27/02/2003
New director appointed
dot icon17/02/2003
Director resigned
dot icon15/07/2002
Director resigned
dot icon14/07/2002
New director appointed
dot icon14/07/2002
Return made up to 27/05/02; full list of members
dot icon02/06/2002
Auditor's resignation
dot icon07/02/2002
Full accounts made up to 2001-10-31
dot icon04/01/2002
New secretary appointed
dot icon04/01/2002
Secretary resigned
dot icon27/12/2001
Full accounts made up to 2000-10-31
dot icon13/12/2001
Declaration of mortgage charge released/ceased
dot icon10/08/2001
Director resigned
dot icon03/08/2001
Registered office changed on 03/08/01 from: intergrated dental house manchester road bolton BL3 2NZ
dot icon03/08/2001
Director's particulars changed
dot icon22/06/2001
Director resigned
dot icon22/06/2001
New director appointed
dot icon22/06/2001
Director resigned
dot icon20/06/2001
Return made up to 27/05/01; full list of members
dot icon08/03/2001
Director resigned
dot icon27/12/2000
Resolutions
dot icon19/12/2000
New director appointed
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Registered office changed on 15/11/00 from: 77 saint john street london EC1M 4AN
dot icon15/11/2000
New secretary appointed;new director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
Secretary resigned;director resigned
dot icon15/11/2000
Accounting reference date shortened from 31/12/00 to 31/10/00
dot icon14/11/2000
Declaration of satisfaction of mortgage/charge
dot icon04/11/2000
Particulars of mortgage/charge
dot icon27/10/2000
Declaration of satisfaction of mortgage/charge
dot icon27/10/2000
Declaration of satisfaction of mortgage/charge
dot icon27/10/2000
Declaration of satisfaction of mortgage/charge
dot icon27/10/2000
Declaration of satisfaction of mortgage/charge
dot icon27/10/2000
Declaration of satisfaction of mortgage/charge
dot icon27/10/2000
Declaration of satisfaction of mortgage/charge
dot icon27/10/2000
Declaration of satisfaction of mortgage/charge
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon06/06/2000
Return made up to 27/05/00; full list of members
dot icon09/05/2000
Registered office changed on 09/05/00 from: 79/80 high holborn london WC1V 6LS
dot icon28/02/2000
New secretary appointed;new director appointed
dot icon28/02/2000
Secretary resigned;director resigned
dot icon29/12/1999
New director appointed
dot icon16/12/1999
Nc inc already adjusted 23/11/99
dot icon16/12/1999
Ad 23/11/99--------- £ si 2500000@1=2500000 £ ic 1000931/3500931
dot icon16/12/1999
Resolutions
dot icon16/12/1999
Resolutions
dot icon28/07/1999
Particulars of mortgage/charge
dot icon21/07/1999
Full accounts made up to 1998-12-31
dot icon14/06/1999
Return made up to 27/05/99; full list of members
dot icon15/02/1999
Nc inc already adjusted 17/12/98
dot icon15/02/1999
Resolutions
dot icon15/02/1999
Resolutions
dot icon15/02/1999
Ad 17/12/98--------- £ si 1000000@1=1000000 £ ic 931/1000931
dot icon04/11/1998
Resolutions
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon10/07/1998
Return made up to 27/05/98; full list of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon25/07/1997
New director appointed
dot icon11/07/1997
Return made up to 27/05/97; no change of members
dot icon28/05/1997
Registered office changed on 28/05/97 from: 79/80 high holborn london WC1V 6LS
dot icon27/01/1997
Resolutions
dot icon27/01/1997
New secretary appointed
dot icon27/01/1997
Secretary resigned
dot icon06/12/1996
Particulars of mortgage/charge
dot icon02/08/1996
Return made up to 27/05/96; no change of members
dot icon18/07/1996
Full accounts made up to 1995-12-31
dot icon12/06/1996
Return made up to 27/05/95; full list of members
dot icon05/04/1996
Particulars of mortgage/charge
dot icon05/04/1996
Particulars of mortgage/charge
dot icon05/04/1996
Particulars of mortgage/charge
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon03/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Accounts for a small company made up to 1993-12-31
dot icon20/10/1994
Return made up to 27/05/94; full list of members
dot icon22/04/1994
Ad 10/03/94--------- £ si 1@1=1 £ ic 1235/1236
dot icon22/04/1994
Resolutions
dot icon30/03/1994
Resolutions
dot icon30/03/1994
Resolutions
dot icon30/03/1994
Ad 27/09/93--------- £ si 1183@1=1183 £ ic 52/1235
dot icon30/03/1994
Resolutions
dot icon23/03/1994
New director appointed
dot icon23/03/1994
New director appointed
dot icon15/03/1994
Resolutions
dot icon15/03/1994
£ nc 200/1383 27/09/93
dot icon15/03/1994
Resolutions
dot icon15/03/1994
Nc inc already adjusted 31/01/92
dot icon15/03/1994
Director resigned
dot icon15/03/1994
Director resigned
dot icon15/03/1994
Secretary resigned;new secretary appointed
dot icon15/03/1994
Director resigned
dot icon01/03/1994
Particulars of contract relating to shares
dot icon09/12/1993
Ad 01/02/92--------- £ si 2@1
dot icon18/10/1993
Accounts for a small company made up to 1992-12-31
dot icon30/08/1993
Return made up to 27/05/93; full list of members
dot icon14/05/1993
Particulars of mortgage/charge
dot icon12/05/1993
Particulars of mortgage/charge
dot icon08/03/1993
New director appointed
dot icon24/02/1993
New secretary appointed
dot icon24/02/1993
Ad 01/02/92--------- £ si 2@1
dot icon23/02/1993
Return made up to 27/05/92; full list of members
dot icon06/11/1992
Accounts for a small company made up to 1991-12-31
dot icon21/05/1992
Resolutions
dot icon20/05/1992
Registered office changed on 20/05/92 from: 87, old chester road, castle bromwitch warcs B36 9DS
dot icon19/05/1992
Certificate of change of name
dot icon08/05/1992
Resolutions
dot icon07/05/1992
Resolutions
dot icon21/10/1991
Full accounts made up to 1990-12-31
dot icon25/06/1991
Return made up to 27/05/91; full list of members
dot icon31/08/1990
Accounts for a small company made up to 1989-12-31
dot icon31/08/1990
Return made up to 28/08/90; no change of members
dot icon27/06/1989
Return made up to 26/05/89; full list of members
dot icon13/06/1989
Accounts for a small company made up to 1988-12-31
dot icon10/05/1988
Accounts for a small company made up to 1987-12-31
dot icon10/05/1988
Return made up to 20/04/88; no change of members
dot icon08/04/1987
Accounts for a small company made up to 1986-12-31
dot icon08/04/1987
Annual return made up to 31/03/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1929
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
14/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

46
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 WHITECROSS DENTAL CARE LIMITED

WHITECROSS DENTAL CARE LIMITED is an(a) Active company incorporated on 18/12/1929 with the registered office located at Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester M26 1GG. There are currently 8 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 WHITECROSS DENTAL CARE LIMITED?

toggle

WHITECROSS DENTAL CARE LIMITED is currently Active. It was registered on 18/12/1929 .

Where is WHITECROSS DENTAL CARE LIMITED located?

toggle

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

What does WHITECROSS DENTAL CARE LIMITED do?

toggle

WHITECROSS DENTAL CARE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for WHITECROSS DENTAL CARE LIMITED?

toggle

The latest filing was on 24/04/2026: Confirmation statement made on 2026-04-24 with no updates.