ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ADP Healthcare Acquisitions Limited

ADP Healthcare Acquisitions Limited is a dissolved company incorporated on 26 January 2007 with the registered office located in Manchester, Greater Manchester. ADP Healthcare Acquisitions Limited was registered 18 years ago.
Status
Dissolved
Dissolved on 11 June 2025 (4 months ago)
Was 18 years old at the time of dissolution
Following liquidation
Company No
06070000
Private limited company
Age
18 years
Incorporated 26 January 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 January 2024 (1 year 9 months ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
Landmark St Peter's Square
1 Oxford Street
Manchester
M1 4PB
Address changed on 17 Jun 2024 (1 year 4 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Director • Director • Clinical Director • British • Lives in UK • Born in Dec 1970
Director • British • Lives in England • Born in Apr 1960
Director • Director Of Finance • British • Lives in England • Born in Jun 1977
Director • Chief Financial Officer • British • Lives in UK • Born in Jan 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
IDH Limited
Richard Storah, Tom Riall, and 3 more are mutual people.
Active
Whitecross Dental Care Limited
Krista Nyree Whitley, Richard Storah, and 3 more are mutual people.
Active
Orthoworld 2000 Limited
Krista Nyree Whitley, Richard Storah, and 3 more are mutual people.
Active
Community Dental Centres Limited
Krista Nyree Whitley, Richard Storah, and 3 more are mutual people.
Active
Integrated Dental Holdings Limited
Richard Storah, Tom Riall, and 3 more are mutual people.
Active
Mydentist Group Limited
Richard Storah, Tom Riall, and 3 more are mutual people.
Active
Mydentist Limited
Krista Nyree Whitley, Richard Storah, and 3 more are mutual people.
Active
First Choice Dental Limited
Richard Storah, Krista Nyree Whitley, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.01M
Same as previous period
Total Liabilities
-£182.17M
Increased by £16.25M (+10%)
Net Assets
-£175.16M
Decreased by £16.25M (+10%)
Debt Ratio (%)
2601%
Increased by 231.98% (+10%)
Latest Activity
Dissolved After Liquidation
4 Months Ago on 11 Jun 2025
Tom Riall Resigned
1 Year 2 Months Ago on 16 Aug 2024
Registers Moved To Inspection Address
1 Year 4 Months Ago on 17 Jun 2024
Inspection Address Changed
1 Year 4 Months Ago on 17 Jun 2024
Declaration of Solvency
1 Year 5 Months Ago on 20 May 2024
Registered Address Changed
1 Year 5 Months Ago on 20 May 2024
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 20 May 2024
Manish Prasad Resigned
1 Year 6 Months Ago on 11 Apr 2024
Mr Nilesh Kundanlal Pandya Details Changed
4 Years Ago on 12 Oct 2021
Miss Krista Nyree Whitley Details Changed
4 Years Ago on 1 Oct 2021
Get Credit Report
Discover ADP Healthcare Acquisitions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 11 Jun 2025
Director's details changed for Miss Krista Nyree Whitley on 1 October 2021
Submitted on 14 Apr 2025
Return of final meeting in a members' voluntary winding up
Submitted on 11 Mar 2025
Director's details changed for Mr Nilesh Kundanlal Pandya on 12 October 2021
Submitted on 31 Jan 2025
Termination of appointment of Tom Riall as a director on 16 August 2024
Submitted on 16 Aug 2024
Register(s) moved to registered inspection location Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG
Submitted on 17 Jun 2024
Register inspection address has been changed from Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG England to Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG
Submitted on 17 Jun 2024
Resolutions
Submitted on 20 May 2024
Appointment of a voluntary liquidator
Submitted on 20 May 2024
Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 20 May 2024
Submitted on 20 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year