Kearsley
Manchester
M26 1GG
Director Name | Miss Krista Nyree Whitley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG |
Director Name | Mr Richard Storah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2019(14 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Stephen Roseby |
---|---|
Status | Current |
Appointed | 31 January 2020(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Nilesh Kundanlal Pandya |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Matthew Charles Allen |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Park Road London W4 3EY |
Director Name | David Nathan Hudaly |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Acrefield Park Liverpool Merseyside L25 6JX |
Director Name | Mr Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Clarendon Gardens London W9 1AZ |
Director Name | Mr Andrew Morris |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 South Drive Chorlton Manchester Lancashire M21 8FB |
Secretary Name | Mr Andrew Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 South Drive Chorlton Manchester Lancashire M21 8FB |
Director Name | Mr Darrin John Peter Robinson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squire House Clitheroe Road Knowle Green Ribchester Lancashire PR3 2YS |
Director Name | Mr Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Lindsey Walker |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 December 2011) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Integrated Dental House Sunset Business Park Manchester Road Kearsley Greater Manchester BL4 8RH |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 July 2017) |
Role | Clinical Services Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Jeremy Perkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 2012) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Fiona Jacqueline Morgan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mrs Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Terence Joseph Scicluna |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Annette Monique Lara Spindler |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(13 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 October 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Mohammed Omar Shafi Khan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | idhgroup.co.uk |
---|
Registered Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
105.5k at £0.01 | Idh Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £202,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
30 May 2013 | Delivered 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 |
---|---|
11 May 2011 | Delivered on: 24 May 2011 Satisfied on: 30 May 2013 Persons entitled: Ing Bank N.V., London Branch Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 August 2010 | Delivered on: 27 August 2010 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from a chargor or the scottish chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 April 2008 | Delivered on: 10 April 2008 Satisfied on: 13 July 2011 Persons entitled: Barclays Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from a chargor or the scottish chargor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 April 2006 | Delivered on: 5 May 2006 Satisfied on: 4 April 2008 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 June 2004 | Delivered on: 3 July 2004 Satisfied on: 26 April 2006 Persons entitled: Mezzanine Management Finance Sa Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 December 2020 | Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020 (2 pages) |
---|---|
6 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
6 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages) |
18 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
6 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages) |
3 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
21 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
11 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages) |
17 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
17 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages) |
17 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages) |
17 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
12 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (10 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page) |
12 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
12 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
12 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
12 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
12 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
12 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
19 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
19 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
19 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
19 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
19 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
19 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
25 May 2017 | Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages) |
25 May 2017 | Appointment of Tom Riall as a director on 8 May 2017 (3 pages) |
25 May 2017 | Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages) |
25 May 2017 | Appointment of Tom Riall as a director on 8 May 2017 (3 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
19 August 2016 | Satisfaction of charge 051407660006 in full (1 page) |
19 August 2016 | Satisfaction of charge 051407660006 in full (1 page) |
9 June 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
22 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
21 January 2015 | Solvency Statement dated 16/01/15 (3 pages) |
21 January 2015 | Statement of capital on 21 January 2015
|
21 January 2015 | Resolutions
|
21 January 2015 | Statement by Directors (3 pages) |
21 January 2015 | Solvency Statement dated 16/01/15 (3 pages) |
21 January 2015 | Statement by Directors (3 pages) |
21 January 2015 | Statement of capital on 21 January 2015
|
23 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
11 November 2014 | Statement of company's objects (2 pages) |
11 November 2014 | Statement of company's objects (2 pages) |
29 May 2014 | Director's details changed for Dr Stephen Robert Williams on 29 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Dr Stephen Robert Williams on 29 May 2014 (2 pages) |
29 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Director's details changed for Mr William Henry Mark Robson on 29 May 2014 (2 pages) |
29 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Director's details changed for Mr William Henry Mark Robson on 29 May 2014 (2 pages) |
16 February 2014 | Appointment of Mr Terence Joseph Scicluna as a director (2 pages) |
16 February 2014 | Appointment of Mr Terence Joseph Scicluna as a director (2 pages) |
27 December 2013 | Termination of appointment of Fiona Morgan as a director (1 page) |
27 December 2013 | Termination of appointment of Fiona Morgan as a director (1 page) |
13 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
13 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
10 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (9 pages) |
4 June 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
4 June 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Registration of charge 051407660006 (77 pages) |
3 June 2013 | Registration of charge 051407660006 (77 pages) |
30 May 2013 | Satisfaction of charge 5 in full (18 pages) |
30 May 2013 | Satisfaction of charge 5 in full (18 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
20 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
20 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
20 November 2012 | Termination of appointment of Jeremy Perkin as a secretary (2 pages) |
20 November 2012 | Termination of appointment of Jeremy Perkin as a secretary (2 pages) |
24 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
24 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
1 June 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
1 June 2012 | Annual return made up to 12 May 2012 (14 pages) |
1 June 2012 | Annual return made up to 12 May 2012 (14 pages) |
1 June 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
1 June 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
31 May 2012 | Appointment of Fiona Jacqueline Morgan as a director (3 pages) |
31 May 2012 | Appointment of Mr William Henry Mark Robson as a director (3 pages) |
31 May 2012 | Appointment of Mr William Henry Mark Robson as a director (3 pages) |
31 May 2012 | Appointment of Fiona Jacqueline Morgan as a director (3 pages) |
30 May 2012 | Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages) |
30 May 2012 | Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages) |
30 May 2012 | Register(s) moved to registered inspection location (2 pages) |
30 May 2012 | Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages) |
30 May 2012 | Register(s) moved to registered inspection location (2 pages) |
13 February 2012 | Full accounts made up to 30 April 2011 (9 pages) |
13 February 2012 | Full accounts made up to 30 April 2011 (9 pages) |
26 January 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
26 January 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
11 January 2012 | Termination of appointment of Lindsey Walker as a director (2 pages) |
11 January 2012 | Termination of appointment of Lindsey Walker as a director (2 pages) |
6 December 2011 | Termination of appointment of Andrew Morris as a secretary (2 pages) |
6 December 2011 | Termination of appointment of Andrew Morris as a director (2 pages) |
6 December 2011 | Termination of appointment of Andrew Morris as a director (2 pages) |
6 December 2011 | Termination of appointment of Andrew Morris as a secretary (2 pages) |
4 October 2011 | Registered office address changed from Integrated Dental Holdings Sunset Business Park Manchester Road Bolton BL4 8RH on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Integrated Dental Holdings Sunset Business Park Manchester Road Bolton BL4 8RH on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Integrated Dental Holdings Sunset Business Park Manchester Road Bolton BL4 8RH on 4 October 2011 (2 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (16 pages) |
8 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (16 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Change of share class name or designation (2 pages) |
25 May 2011 | Change of share class name or designation (2 pages) |
25 May 2011 | Resolutions
|
24 May 2011 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
10 May 2011 | Appointment of Lindsey Walker as a director (3 pages) |
10 May 2011 | Appointment of Stephen Robert Williams as a director (3 pages) |
10 May 2011 | Appointment of Stephen Robert Williams as a director (3 pages) |
10 May 2011 | Appointment of Lindsey Walker as a director (3 pages) |
10 May 2011 | Termination of appointment of Darrin Robinson as a director (2 pages) |
10 May 2011 | Termination of appointment of Darrin Robinson as a director (2 pages) |
23 March 2011 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages) |
23 March 2011 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (9 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
4 August 2010 | Appointment of Dr Darrin John Peter Robinson as a director (3 pages) |
4 August 2010 | Appointment of Dr Darrin John Peter Robinson as a director (3 pages) |
26 July 2010 | Appointment of Richard Smith as a director (3 pages) |
26 July 2010 | Appointment of Richard Smith as a director (3 pages) |
12 July 2010 | Termination of appointment of David Hudaly as a director (2 pages) |
12 July 2010 | Termination of appointment of David Hudaly as a director (2 pages) |
9 June 2010 | Annual return made up to 12 May 2010 (14 pages) |
9 June 2010 | Annual return made up to 12 May 2010 (14 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (9 pages) |
4 February 2010 | Full accounts made up to 30 April 2009 (9 pages) |
24 October 2009 | Register inspection address has been changed (1 page) |
24 October 2009 | Register inspection address has been changed (1 page) |
16 September 2009 | Section 519 (1 page) |
16 September 2009 | Section 519 (1 page) |
16 July 2009 | Return made up to 12/05/09; no change of members (4 pages) |
16 July 2009 | Return made up to 12/05/09; no change of members (4 pages) |
26 February 2009 | Location of register of members (1 page) |
26 February 2009 | Location of register of members (1 page) |
13 January 2009 | Full accounts made up to 30 April 2008 (11 pages) |
13 January 2009 | Full accounts made up to 30 April 2008 (11 pages) |
8 August 2008 | Return made up to 12/05/08; full list of members (6 pages) |
8 August 2008 | Return made up to 12/05/08; full list of members (6 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (20 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (13 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (13 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (13 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (12 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (11 pages) |
9 April 2008 | Declaration of assistance for shares acquisition (13 pages) |
16 November 2007 | Declaration of assistance for shares acquisition (14 pages) |
16 November 2007 | Declaration of assistance for shares acquisition (14 pages) |
13 November 2007 | Full accounts made up to 30 April 2007 (11 pages) |
13 November 2007 | Full accounts made up to 30 April 2007 (11 pages) |
13 June 2007 | Declaration of assistance for shares acquisition (20 pages) |
13 June 2007 | Declaration of assistance for shares acquisition (20 pages) |
31 May 2007 | Return made up to 12/05/07; no change of members (7 pages) |
31 May 2007 | Return made up to 12/05/07; no change of members (7 pages) |
28 November 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
28 November 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
14 August 2006 | Return made up to 12/05/06; full list of members (8 pages) |
14 August 2006 | Return made up to 12/05/06; full list of members (8 pages) |
12 June 2006 | Group of companies' accounts made up to 31 October 2005 (56 pages) |
12 June 2006 | Group of companies' accounts made up to 31 October 2005 (56 pages) |
5 May 2006 | Resolutions
|
5 May 2006 | Resolutions
|
5 May 2006 | Particulars of mortgage/charge (14 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Declaration of assistance for shares acquisition (16 pages) |
5 May 2006 | Particulars of mortgage/charge (14 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
5 May 2006 | Declaration of assistance for shares acquisition (16 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
5 May 2006 | Declaration of assistance for shares acquisition (13 pages) |
5 May 2006 | Declaration of assistance for shares acquisition (12 pages) |
5 May 2006 | Director resigned (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2006 | Ad 31/10/05--------- £ si [email protected]=68 £ ic 986/1054 (2 pages) |
26 April 2006 | Ad 31/10/05--------- £ si [email protected]=68 £ ic 986/1054 (2 pages) |
8 June 2005 | Return made up to 12/05/05; full list of members (9 pages) |
8 June 2005 | Return made up to 12/05/05; full list of members (9 pages) |
11 March 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
11 March 2005 | Accounting reference date extended from 31/05/05 to 31/10/05 (1 page) |
1 December 2004 | Ad 24/11/04--------- £ si [email protected]=35 £ ic 951/986 (2 pages) |
1 December 2004 | Ad 24/11/04--------- £ si [email protected]=35 £ ic 951/986 (2 pages) |
19 October 2004 | Registered office changed on 19/10/04 from: 1 park row leeds LS1 5AB (1 page) |
19 October 2004 | Registered office changed on 19/10/04 from: 1 park row leeds LS1 5AB (1 page) |
3 July 2004 | Particulars of mortgage/charge (23 pages) |
3 July 2004 | Particulars of mortgage/charge (23 pages) |
2 July 2004 | New director appointed (3 pages) |
2 July 2004 | New secretary appointed;new director appointed (2 pages) |
2 July 2004 | New director appointed (3 pages) |
2 July 2004 | S-div 15/06/04 (1 page) |
2 July 2004 | S-div 15/06/04 (1 page) |
2 July 2004 | New secretary appointed;new director appointed (2 pages) |
2 July 2004 | New director appointed (3 pages) |
2 July 2004 | New director appointed (3 pages) |
2 July 2004 | New director appointed (3 pages) |
2 July 2004 | New director appointed (3 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Nc inc already adjusted 15/06/04 (1 page) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Nc inc already adjusted 15/06/04 (1 page) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
1 July 2004 | Ad 16/06/04--------- £ si [email protected]=950 £ ic 1/951 (2 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Ad 16/06/04--------- £ si [email protected]=950 £ ic 1/951 (2 pages) |
1 July 2004 | Resolutions
|
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Director resigned (1 page) |
1 July 2004 | Resolutions
|
1 July 2004 | Secretary resigned (1 page) |
14 June 2004 | Company name changed pinco 2140 LIMITED\certificate issued on 14/06/04 (4 pages) |
14 June 2004 | Company name changed pinco 2140 LIMITED\certificate issued on 14/06/04 (4 pages) |
28 May 2004 | Incorporation (17 pages) |
28 May 2004 | Incorporation (17 pages) |