Background WavePink WaveYellow Wave

MANCHESTER DENTAL EDUCATION TRUST (02973233)

MANCHESTER DENTAL EDUCATION TRUST (02973233) is an active UK company. incorporated on 4 October 1994. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 2 other business activities. MANCHESTER DENTAL EDUCATION TRUST has been registered for 31 years. Current directors include BULL, Kareline, CRAWFORD, Charles, Dr, GRIZELJ, Sheva, Dr and 1 others.

Company Number
02973233
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 October 1994
Age
31 years
Address
University Dental Hospital, Manchester, M15 6FH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BULL, Kareline, CRAWFORD, Charles, Dr, GRIZELJ, Sheva, Dr, YATES, Julian Michael, Professor
SIC Codes
74909, 85422, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER DENTAL EDUCATION TRUST

MANCHESTER DENTAL EDUCATION TRUST is an active company incorporated on 4 October 1994 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 2 other business activities. MANCHESTER DENTAL EDUCATION TRUST was registered 31 years ago.(SIC: 74909, 85422, 85590)

Status

active

Active since 31 years ago

Company No

02973233

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 4 October 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

University Dental Hospital Higher Cambridge Street Manchester, M15 6FH,

Timeline

25 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Apr 11
Director Left
Dec 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 15
Director Joined
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Nov 23
New Owner
Dec 23
Director Left
Sept 24
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BULL, Kareline

Active
University Dental Hospital, ManchesterM15 6FH
Born September 1967
Director
Appointed 18 Jan 2026

CRAWFORD, Charles, Dr

Active
University Dental Hospital, ManchesterM15 6FH
Born May 1978
Director
Appointed 18 Jan 2026

GRIZELJ, Sheva, Dr

Active
Higher Cambridge Street, ManchesterM15 6FH
Born March 1984
Director
Appointed 18 Jan 2026

YATES, Julian Michael, Professor

Active
University Dental Hospital, ManchesterM15 6FH
Born August 1969
Director
Appointed 01 Dec 2013

BLANSHARD, John

Resigned
59 The Copse, Newton Le WillowsWA12 9YF
Secretary
Appointed 09 Feb 1998
Resigned 10 Apr 2000

CHUMATE, Victoria

Resigned
University Dental Hospital, ManchesterM15 6FH
Secretary
Appointed 01 Dec 2013
Resigned 01 Oct 2018

HOWARTH, John Hamilton

Resigned
88 Glossop Road, StockportSK6 5EL
Secretary
Appointed 04 Oct 1994
Resigned 05 Apr 2006

O'BRIEN, Joseph Fintan

Resigned
3 Earlscliffe Court, AltrinchamWA14 2BX
Secretary
Appointed 16 Apr 2007
Resigned 17 Jun 2009

SHUTTLEWORTH, Rachel Helen

Resigned
University Dental Hospital, ManchesterM15 6FH
Secretary
Appointed 16 Sept 2009
Resigned 16 Sept 2009

SHUTTLEWORTH, Rachel Helen

Resigned
University Dental Hospital, ManchesterM15 6FH
Secretary
Appointed 16 Sept 2009
Resigned 11 Jul 2012

WOOD, Susan Jane Seaver

Resigned
Barn End 54a Ruff Lane, OrmskirkL39 4UL
Secretary
Appointed 05 Apr 2006
Resigned 16 Apr 2007

BARNES, Nigel Peter

Resigned
Gleneagles Road, DavyhulmeM41 8SE
Born April 1956
Director
Appointed 15 Mar 2010
Resigned 17 Jan 2026

BLANSHARD, John

Resigned
59 The Copse, Newton Le WillowsWA12 9YF
Born July 1949
Director
Appointed 09 Feb 1998
Resigned 10 Apr 2000

BLINKHORN, Anthony Stevenson, Professor

Resigned
Birchdene 16 Pinfold Lane, ManchesterM45 7JS
Born September 1946
Director
Appointed 01 Jul 1998
Resigned 30 Jun 2002

BRIDGMAN, Andrew Michael

Resigned
St. John Street, ManchesterM3 4DJ
Born May 1958
Director
Appointed 20 Mar 2012
Resigned 01 Dec 2023

BROOMHEAD, John Peter

Resigned
Withinlee Withinlee Road, MacclesfieldSK10 4AT
Born June 1932
Director
Appointed 27 Nov 2000
Resigned 16 Apr 2007

BROWN, Graham Robert, Dr

Resigned
Broadway, StockportSK7 3BT
Born December 1948
Director
Appointed 17 Jun 2009
Resigned 15 May 2018

BRUNTON, Paul Anthony, Prof

Resigned
Church Road East, SaleM33 3DR
Born October 1960
Director
Appointed 17 Jun 2009
Resigned 31 Mar 2013

COLLIS, Kenneth

Resigned
16 Pasture Field Road, ManchesterM22 5JU
Born May 1922
Director
Appointed 04 Oct 1994
Resigned 21 Apr 1997

GILLBE, Gillian Valerie

Resigned
17 Eccleston Place, SalfordM7 0NH
Born December 1935
Director
Appointed 04 Oct 1994
Resigned 29 Apr 1996

GILLESPIE, Iain Erskine

Resigned
27 Athol Road, StockportSK7 1BR
Born September 1931
Director
Appointed 04 Oct 1994
Resigned 21 Apr 1997

HAGUE, Geoffrey Noel

Resigned
6/6 Edgehill Chase, WilmslowSK9 2DJ
Born August 1920
Director
Appointed 04 Oct 1994
Resigned 17 Jun 2009

HOWARTH, John Hamilton

Resigned
88 Glossop Road, StockportSK6 5EL
Born March 1927
Director
Appointed 04 Oct 1994
Resigned 03 Oct 2008

KURER, Hans Gustav

Resigned
106 Houghton Lane, ManchesterM27 0BT
Born April 1929
Director
Appointed 04 Oct 1994
Resigned 20 Apr 1998

LEDINGHAM, Nicholas Orme

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born February 1959
Director
Appointed 01 Aug 2010
Resigned 03 Sept 2024

LILLEY, John David, Doctor

Resigned
10 Fountains Close, MiddlewichCW10 9GY
Born March 1937
Director
Appointed 04 Jun 1996
Resigned 19 Apr 1999

MC CORD, James Fraser, Professor

Resigned
12 Harlyn Avenue, StockportSK7 2HN
Born March 1947
Director
Appointed 10 May 2004
Resigned 11 Aug 2005

MCCORD, James Fraser, Professor

Resigned
12 Harlyn Avenue, BramhallSK7 2HN
Born March 1947
Director
Appointed 01 Jul 2002
Resigned 05 Mar 2004

MCFARLANE OF LLANDAFF, Jean Kennedy, Baroness

Resigned
5 Dovercourt Avenue, StockportSK4 3QB
Born January 1926
Director
Appointed 04 Oct 1994
Resigned 19 Apr 1999

MCKINLAY, Kenneth Alan

Resigned
43 Ivy Lane, MacclesfieldSK11 8NU
Born May 1935
Director
Appointed 04 Oct 1994
Resigned 21 Apr 1997

MOORE, Joseph Reginald

Resigned
153 Old Hall Lane, ManchesterM14 6HJ
Born February 1919
Director
Appointed 04 Oct 1994
Resigned 29 Apr 1996

MOORE, Patrick

Resigned
21 Grange Avenue, AltrinchamWA15 8ED
Born March 1953
Director
Appointed 03 Sept 1996
Resigned 04 Jan 1999

MOORE, Stuart Alfred, Prof

Resigned
2 Carisbrook Avenue, StockportSK7 5PL
Born October 1939
Director
Appointed 19 May 1997
Resigned 07 Apr 2003

MUNRO, Ian Hyslop, Prof

Resigned
Wet Lane, TilstonSY14 7DY
Born May 1937
Director
Appointed 01 Aug 2010
Resigned 29 Aug 2015

O'BRIEN, Joseph Fintan

Resigned
3 Earlscliffe Court, AltrinchamWA14 2BX
Born February 1933
Director
Appointed 10 May 2004
Resigned 17 Jun 2009

Persons with significant control

2

1 Active
1 Ceased

Professor Julian Michael Yates

Active
University Dental Hospital, ManchesterM15 6FH
Born August 1969

Nature of Control

Significant influence or control
Notified 12 Dec 2023

Dr Graham Robert Brown

Ceased
Broadway, StockportSK7 3BT
Born December 1948

Nature of Control

Significant influence or control as trust
Notified 01 Oct 2016
Ceased 15 May 2018
Fundings
Financials
Latest Activities

Filing History

179

Accounts With Accounts Type Total Exemption Full
4 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 October 2020
PSC08Cessation of Other Registrable Person PSC
Legacy
28 September 2020
ANNOTATIONANNOTATION
Legacy
27 September 2020
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Legacy
8 August 2019
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 October 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
16 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Termination Secretary Company
22 October 2012
TM02Termination of Secretary
Termination Secretary Company With Name
21 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2011
AR01AR01
Termination Director Company With Name
17 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date
24 October 2009
AR01AR01
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 April 2008
AAAnnual Accounts
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
6 October 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Resolution
9 June 2004
RESOLUTIONSResolutions
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 March 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 March 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
12 October 2001
288bResignation of Director or Secretary
Memorandum Articles
19 June 2001
MEM/ARTSMEM/ARTS
Resolution
19 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
27 March 2001
288cChange of Particulars
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
363sAnnual Return (shuttle)
Resolution
15 August 2000
RESOLUTIONSResolutions
Memorandum Articles
17 May 2000
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
19 April 2000
AAAnnual Accounts
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
22 October 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 April 1999
AAAnnual Accounts
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
363sAnnual Return (shuttle)
Legacy
8 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
11 February 1998
288cChange of Particulars
Legacy
11 February 1998
288cChange of Particulars
Legacy
11 February 1998
288cChange of Particulars
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
31 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
5 June 1995
224224
Resolution
9 March 1995
RESOLUTIONSResolutions
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Legacy
24 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
4 October 1994
NEWINCIncorporation