Company NameM C Dentistry Limited
Company StatusActive
Company Number00475960
CategoryPrivate Limited Company
Incorporation Date10 December 1949(74 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Manish Prasad
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(64 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(67 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(69 years, 4 months after company formation)
Appointment Duration5 years
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Stephen Roseby
StatusCurrent
Appointed31 January 2020(70 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameIan Conrad Chase
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(42 years after company formation)
Appointment Duration21 years, 3 months (resigned 15 March 2013)
RoleDentist
Correspondence Address1 Parklands
Icehouse Wood
Oxted
Surrey
RH8 9DP
Director NamePatrick Joseph Murphy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(42 years after company formation)
Appointment Duration21 years, 3 months (resigned 15 March 2013)
RoleDentist
Correspondence AddressThe Spinneys
Oakhill Road
Sevenoaks
Kent
Tn13
Secretary NameIan Conrad Chase
NationalityBritish
StatusResigned
Appointed17 December 1991(42 years after company formation)
Appointment Duration21 years, 3 months (resigned 15 March 2013)
RoleCompany Director
Correspondence Address1 Parklands
Icehouse Wood
Oxted
Surrey
RH8 9DP
Director NameMr Andrew Kevin Fenn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(63 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 January 2014)
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Richard Charles Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(63 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(63 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2017)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameElizabeth McDonald
NationalityBritish
StatusResigned
Appointed15 March 2013(63 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(64 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed31 October 2014(64 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameAnnette Monique Lara Spindler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(67 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(67 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(67 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG

Contact

Websiteidhgroup.co.uk
Telephone01204 799799
Telephone regionBolton

Location

Registered AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80.9k at £1Shadeshire LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,956,116
Gross Profit£1,471,037
Net Worth£3,240,909
Cash£24,048
Current Liabilities£627,685

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months ago)
Next Return Due31 December 2024 (8 months, 2 weeks from now)

Charges

30 March 2023Delivered on: 30 March 2023
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
16 August 2021Delivered on: 31 August 2021
Persons entitled: Ares Management Limited (As Security Agent for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 12 August 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
30 May 2013Delivered on: 3 June 2013
Persons entitled: U.S.Bank Trustees Limited (The "Security Agent")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
13 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
13 October 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
19 August 2016Satisfaction of charge 004759600001 in full (1 page)
12 August 2016Registration of charge 004759600002, created on 5 August 2016 (81 pages)
6 January 2016Full accounts made up to 31 March 2015 (19 pages)
24 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 80,906
(4 pages)
14 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 80,906
(4 pages)
11 January 2015Full accounts made up to 31 March 2014 (18 pages)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
1 February 2014Appointment of Mr Manish Prasad as a director (2 pages)
1 February 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
31 January 2014Termination of appointment of Andrew Fenn as a director (1 page)
22 January 2014Total exemption small company accounts made up to 15 March 2013 (6 pages)
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 80,906
(4 pages)
3 January 2014Register inspection address has been changed (1 page)
3 January 2014Register(s) moved to registered inspection location (1 page)
2 January 2014Director's details changed for Mr Andrew Fenn on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Mr Andrew Fenn on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Dr Stephen Robert Williams on 2 January 2014 (2 pages)
2 January 2014Director's details changed for Dr Stephen Robert Williams on 2 January 2014 (2 pages)
13 December 2013Termination of appointment of Richard Smith as a director (1 page)
10 December 2013Current accounting period extended from 15 March 2014 to 31 March 2014 (1 page)
11 November 2013Previous accounting period shortened from 31 March 2013 to 15 March 2013 (1 page)
3 June 2013Registration of charge 004759600001 (77 pages)
12 April 2013Appointment of Richard Charles Smith as a director (3 pages)
9 April 2013Termination of appointment of Patrick Murphy as a director (2 pages)
9 April 2013Termination of appointment of Ian Chase as a secretary (2 pages)
9 April 2013Registered office address changed from 208 Longbridge Road Barking Essex IG11 8SY on 9 April 2013 (2 pages)
9 April 2013Appointment of Mr Andrew Fenn as a director (3 pages)
9 April 2013Appointment of Elizabeth Mcdonald as a secretary (3 pages)
9 April 2013Registered office address changed from 208 Longbridge Road Barking Essex IG11 8SY on 9 April 2013 (2 pages)
9 April 2013Termination of appointment of Ian Chase as a director (2 pages)
9 April 2013Appointment of Dr Stephen Robert Williams as a director (3 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 March 2013Statement of company's objects (2 pages)
2 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 March 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2009Return made up to 17/12/08; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 January 2008Return made up to 17/12/07; full list of members (2 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 May 2007Return made up to 17/12/06; full list of members (2 pages)
9 October 2006Accounts for a small company made up to 31 March 2006 (7 pages)
10 March 2006Location of debenture register (1 page)
10 March 2006Location of register of members (1 page)
10 March 2006Return made up to 17/12/05; full list of members (2 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
27 April 2005Return made up to 17/12/04; full list of members (5 pages)
31 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
2 March 2004Return made up to 17/12/03; full list of members (7 pages)
1 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 December 2002Return made up to 17/12/02; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 December 2001Return made up to 17/12/01; full list of members (6 pages)
3 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 January 2001Return made up to 17/12/00; full list of members (6 pages)
27 September 2000Full accounts made up to 31 March 2000 (12 pages)
12 January 2000Return made up to 17/12/99; full list of members (6 pages)
22 December 1999Full accounts made up to 31 March 1999 (13 pages)
20 January 1999Return made up to 17/12/98; no change of members (4 pages)
3 December 1998Full accounts made up to 31 March 1998 (18 pages)
17 December 1997Return made up to 17/12/97; no change of members (4 pages)
5 June 1997Full accounts made up to 31 March 1997 (19 pages)
26 January 1997Return made up to 17/12/96; full list of members (7 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
15 February 1996Auditor's resignation (4 pages)
15 February 1996Auditor's resignation (2 pages)
22 December 1995Return made up to 17/12/95; full list of members (14 pages)
12 October 1995Full accounts made up to 31 March 1995 (12 pages)
13 July 1978Company name changed\certificate issued on 13/07/78 (2 pages)
13 July 1978Change to share capital (1 page)
27 September 1973Company name changed\certificate issued on 27/09/73 (2 pages)
20 April 1960Company name changed\certificate issued on 20/04/60 (2 pages)
10 December 1949Incorporation (19 pages)
10 December 1949Certificate of incorporation (1 page)