Company NameDiverse Holdings Limited
Company StatusActive
Company Number05140766
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)
Previous NamePinco 2140 Limited

Business Activity

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

Directors

Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(13 years, 2 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(14 years, 10 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(15 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Nilesh Kundanlal Pandya
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Matthew Charles Allen
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(2 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Park Road
London
W4 3EY
Director NameDavid Nathan Hudaly
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(2 weeks, 4 days after company formation)
Appointment Duration6 years (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Acrefield Park
Liverpool
Merseyside
L25 6JX
Director NameMr Luke Oliver Johnson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(2 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Clarendon Gardens
London
W9 1AZ
Director NameMr Andrew Morris
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(2 weeks, 4 days after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 South Drive
Chorlton
Manchester
Lancashire
M21 8FB
Secretary NameMr Andrew Morris
NationalityBritish
StatusResigned
Appointed15 June 2004(2 weeks, 4 days after company formation)
Appointment Duration7 years, 5 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 South Drive
Chorlton
Manchester
Lancashire
M21 8FB
Director NameMr Darrin John Peter Robinson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquire House Clitheroe Road
Knowle Green
Ribchester
Lancashire
PR3 2YS
Director NameMr Richard Charles Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(6 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameLindsey Walker
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(6 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 December 2011)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressIntegrated Dental House Sunset Business Park
Manchester Road
Kearsley
Greater Manchester
BL4 8RH
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(6 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2017)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameJeremy Perkin
NationalityBritish
StatusResigned
Appointed31 December 2011(7 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 2012)
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
Appointed29 February 2012(7 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameFiona Jacqueline Morgan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameMrs Elizabeth McDonald
NationalityBritish
StatusResigned
Appointed08 November 2012(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed31 October 2014(10 years, 5 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(13 years, 2 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(13 years, 2 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(13 years, 4 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
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteidhgroup.co.uk

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

105.5k at £0.01Idh Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£202,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Charges

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
11 May 2011Delivered 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 2010Delivered 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 2008Delivered 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 2006Delivered 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 2004Delivered 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

Filing History

7 December 2020Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020 (2 pages)
6 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
6 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages)
18 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
6 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages)
3 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
3 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
21 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
9 April 2019Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages)
11 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages)
17 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
17 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages)
17 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages)
17 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
12 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (10 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 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)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
12 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
12 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
12 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
12 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
12 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
12 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
19 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
19 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
19 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
19 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
25 May 2017Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages)
25 May 2017Appointment of Tom Riall as a director on 8 May 2017 (3 pages)
25 May 2017Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages)
25 May 2017Appointment of Tom Riall as a director on 8 May 2017 (3 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
5 January 2017Full accounts made up to 31 March 2016 (13 pages)
5 January 2017Full accounts made up to 31 March 2016 (13 pages)
19 August 2016Satisfaction of charge 051407660006 in full (1 page)
19 August 2016Satisfaction of charge 051407660006 in full (1 page)
9 June 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,054.55
(6 pages)
9 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,054.55
(6 pages)
9 June 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
6 January 2016Full accounts made up to 31 March 2015 (13 pages)
6 January 2016Full accounts made up to 31 March 2015 (13 pages)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,054.55
(5 pages)
22 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,054.55
(5 pages)
21 January 2015Solvency Statement dated 16/01/15 (3 pages)
21 January 2015Statement of capital on 21 January 2015
  • GBP 1,054.55
(4 pages)
21 January 2015Resolutions
  • RES13 ‐ Share premium account reduced 16/01/2015
(1 page)
21 January 2015Statement by Directors (3 pages)
21 January 2015Solvency Statement dated 16/01/15 (3 pages)
21 January 2015Statement by Directors (3 pages)
21 January 2015Statement of capital on 21 January 2015
  • GBP 1,054.55
(4 pages)
23 December 2014Full accounts made up to 31 March 2014 (10 pages)
23 December 2014Full accounts made up to 31 March 2014 (10 pages)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 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)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
11 November 2014Statement of company's objects (2 pages)
11 November 2014Statement of company's objects (2 pages)
29 May 2014Director's details changed for Dr Stephen Robert Williams on 29 May 2014 (2 pages)
29 May 2014Director's details changed for Dr Stephen Robert Williams on 29 May 2014 (2 pages)
29 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,054.55
(5 pages)
29 May 2014Director's details changed for Mr William Henry Mark Robson on 29 May 2014 (2 pages)
29 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,054.55
(5 pages)
29 May 2014Director's details changed for Mr William Henry Mark Robson on 29 May 2014 (2 pages)
16 February 2014Appointment of Mr Terence Joseph Scicluna as a director (2 pages)
16 February 2014Appointment of Mr Terence Joseph Scicluna as a director (2 pages)
27 December 2013Termination of appointment of Fiona Morgan as a director (1 page)
27 December 2013Termination of appointment of Fiona Morgan as a director (1 page)
13 December 2013Termination of appointment of Richard Smith as a director (1 page)
13 December 2013Termination of appointment of Richard Smith as a director (1 page)
10 December 2013Full accounts made up to 31 March 2013 (9 pages)
10 December 2013Full accounts made up to 31 March 2013 (9 pages)
4 June 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
4 June 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (7 pages)
3 June 2013Registration of charge 051407660006 (77 pages)
3 June 2013Registration of charge 051407660006 (77 pages)
30 May 2013Satisfaction of charge 5 in full (18 pages)
30 May 2013Satisfaction of charge 5 in full (18 pages)
7 December 2012Full accounts made up to 31 March 2012 (9 pages)
7 December 2012Full accounts made up to 31 March 2012 (9 pages)
20 November 2012Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages)
20 November 2012Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages)
20 November 2012Termination of appointment of Jeremy Perkin as a secretary (2 pages)
20 November 2012Termination of appointment of Jeremy Perkin as a secretary (2 pages)
24 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
24 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
1 June 2012Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
1 June 2012Annual return made up to 12 May 2012 (14 pages)
1 June 2012Annual return made up to 12 May 2012 (14 pages)
1 June 2012Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
1 June 2012Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (3 pages)
31 May 2012Appointment of Mr William Henry Mark Robson as a director (3 pages)
31 May 2012Appointment of Mr William Henry Mark Robson as a director (3 pages)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (3 pages)
30 May 2012Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages)
30 May 2012Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages)
30 May 2012Register(s) moved to registered inspection location (2 pages)
30 May 2012Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages)
30 May 2012Register(s) moved to registered inspection location (2 pages)
13 February 2012Full accounts made up to 30 April 2011 (9 pages)
13 February 2012Full accounts made up to 30 April 2011 (9 pages)
26 January 2012Appointment of Jeremy Perkin as a secretary (3 pages)
26 January 2012Appointment of Jeremy Perkin as a secretary (3 pages)
11 January 2012Termination of appointment of Lindsey Walker as a director (2 pages)
11 January 2012Termination of appointment of Lindsey Walker as a director (2 pages)
6 December 2011Termination of appointment of Andrew Morris as a secretary (2 pages)
6 December 2011Termination of appointment of Andrew Morris as a director (2 pages)
6 December 2011Termination of appointment of Andrew Morris as a director (2 pages)
6 December 2011Termination of appointment of Andrew Morris as a secretary (2 pages)
4 October 2011Registered office address changed from Integrated Dental Holdings Sunset Business Park Manchester Road Bolton BL4 8RH on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Integrated Dental Holdings Sunset Business Park Manchester Road Bolton BL4 8RH on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Integrated Dental Holdings Sunset Business Park Manchester Road Bolton BL4 8RH on 4 October 2011 (2 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (16 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (16 pages)
25 May 2011Resolutions
  • RES13 ‐ Finance documents 11/05/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
25 May 2011Change of share class name or designation (2 pages)
25 May 2011Change of share class name or designation (2 pages)
25 May 2011Resolutions
  • RES13 ‐ Finance documents 11/05/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 5 (17 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 5 (17 pages)
10 May 2011Appointment of Lindsey Walker as a director (3 pages)
10 May 2011Appointment of Stephen Robert Williams as a director (3 pages)
10 May 2011Appointment of Stephen Robert Williams as a director (3 pages)
10 May 2011Appointment of Lindsey Walker as a director (3 pages)
10 May 2011Termination of appointment of Darrin Robinson as a director (2 pages)
10 May 2011Termination of appointment of Darrin Robinson as a director (2 pages)
23 March 2011Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages)
23 March 2011Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages)
31 January 2011Full accounts made up to 30 April 2010 (9 pages)
31 January 2011Full accounts made up to 30 April 2010 (9 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 4 (21 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 4 (21 pages)
4 August 2010Appointment of Dr Darrin John Peter Robinson as a director (3 pages)
4 August 2010Appointment of Dr Darrin John Peter Robinson as a director (3 pages)
26 July 2010Appointment of Richard Smith as a director (3 pages)
26 July 2010Appointment of Richard Smith as a director (3 pages)
12 July 2010Termination of appointment of David Hudaly as a director (2 pages)
12 July 2010Termination of appointment of David Hudaly as a director (2 pages)
9 June 2010Annual return made up to 12 May 2010 (14 pages)
9 June 2010Annual return made up to 12 May 2010 (14 pages)
4 February 2010Full accounts made up to 30 April 2009 (9 pages)
4 February 2010Full accounts made up to 30 April 2009 (9 pages)
24 October 2009Register inspection address has been changed (1 page)
24 October 2009Register inspection address has been changed (1 page)
16 September 2009Section 519 (1 page)
16 September 2009Section 519 (1 page)
16 July 2009Return made up to 12/05/09; no change of members (4 pages)
16 July 2009Return made up to 12/05/09; no change of members (4 pages)
26 February 2009Location of register of members (1 page)
26 February 2009Location of register of members (1 page)
13 January 2009Full accounts made up to 30 April 2008 (11 pages)
13 January 2009Full accounts made up to 30 April 2008 (11 pages)
8 August 2008Return made up to 12/05/08; full list of members (6 pages)
8 August 2008Return made up to 12/05/08; full list of members (6 pages)
21 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Enter a draft debenture/loan/garantor/deed agrmnt 02/04/2008
(2 pages)
21 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
21 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Enter a draft debenture/loan/garantor/deed agrmnt 02/04/2008
(2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (20 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (20 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (11 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (11 pages)
9 April 2008Declaration of assistance for shares acquisition (13 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (13 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (13 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (11 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (12 pages)
9 April 2008Declaration of assistance for shares acquisition (11 pages)
9 April 2008Declaration of assistance for shares acquisition (13 pages)
16 November 2007Declaration of assistance for shares acquisition (14 pages)
16 November 2007Declaration of assistance for shares acquisition (14 pages)
13 November 2007Full accounts made up to 30 April 2007 (11 pages)
13 November 2007Full accounts made up to 30 April 2007 (11 pages)
13 June 2007Declaration of assistance for shares acquisition (20 pages)
13 June 2007Declaration of assistance for shares acquisition (20 pages)
31 May 2007Return made up to 12/05/07; no change of members (7 pages)
31 May 2007Return made up to 12/05/07; no change of members (7 pages)
28 November 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
28 November 2006Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
14 August 2006Return made up to 12/05/06; full list of members (8 pages)
14 August 2006Return made up to 12/05/06; full list of members (8 pages)
12 June 2006Group of companies' accounts made up to 31 October 2005 (56 pages)
12 June 2006Group of companies' accounts made up to 31 October 2005 (56 pages)
5 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(19 pages)
5 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(19 pages)
5 May 2006Particulars of mortgage/charge (14 pages)
5 May 2006Director resigned (1 page)
5 May 2006Declaration of assistance for shares acquisition (16 pages)
5 May 2006Particulars of mortgage/charge (14 pages)
5 May 2006Director resigned (1 page)
5 May 2006Declaration of assistance for shares acquisition (12 pages)
5 May 2006Declaration of assistance for shares acquisition (16 pages)
5 May 2006Director resigned (1 page)
5 May 2006Declaration of assistance for shares acquisition (13 pages)
5 May 2006Declaration of assistance for shares acquisition (13 pages)
5 May 2006Declaration of assistance for shares acquisition (12 pages)
5 May 2006Director resigned (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Declaration of satisfaction of mortgage/charge (1 page)
26 April 2006Ad 31/10/05--------- £ si [email protected]=68 £ ic 986/1054 (2 pages)
26 April 2006Ad 31/10/05--------- £ si [email protected]=68 £ ic 986/1054 (2 pages)
8 June 2005Return made up to 12/05/05; full list of members (9 pages)
8 June 2005Return made up to 12/05/05; full list of members (9 pages)
11 March 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
11 March 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
1 December 2004Ad 24/11/04--------- £ si [email protected]=35 £ ic 951/986 (2 pages)
1 December 2004Ad 24/11/04--------- £ si [email protected]=35 £ ic 951/986 (2 pages)
19 October 2004Registered office changed on 19/10/04 from: 1 park row leeds LS1 5AB (1 page)
19 October 2004Registered office changed on 19/10/04 from: 1 park row leeds LS1 5AB (1 page)
3 July 2004Particulars of mortgage/charge (23 pages)
3 July 2004Particulars of mortgage/charge (23 pages)
2 July 2004New director appointed (3 pages)
2 July 2004New secretary appointed;new director appointed (2 pages)
2 July 2004New director appointed (3 pages)
2 July 2004S-div 15/06/04 (1 page)
2 July 2004S-div 15/06/04 (1 page)
2 July 2004New secretary appointed;new director appointed (2 pages)
2 July 2004New director appointed (3 pages)
2 July 2004New director appointed (3 pages)
2 July 2004New director appointed (3 pages)
2 July 2004New director appointed (3 pages)
1 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
1 July 2004Nc inc already adjusted 15/06/04 (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Nc inc already adjusted 15/06/04 (1 page)
1 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
1 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2004Ad 16/06/04--------- £ si [email protected]=950 £ ic 1/951 (2 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 July 2004Ad 16/06/04--------- £ si [email protected]=950 £ ic 1/951 (2 pages)
1 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 July 2004Secretary resigned (1 page)
14 June 2004Company name changed pinco 2140 LIMITED\certificate issued on 14/06/04 (4 pages)
14 June 2004Company name changed pinco 2140 LIMITED\certificate issued on 14/06/04 (4 pages)
28 May 2004Incorporation (17 pages)
28 May 2004Incorporation (17 pages)