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(12 years, 1 month 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(12 years, 11 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 | Dr Martin Mayhew |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 York Mansions 84 Chiltern Street London W1U 5AL |
Secretary Name | Richard Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Adp Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW |
Director Name | Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton BL4 8RH |
Director Name | Fiona Jacqueline Morgan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(5 years 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 |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(5 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Elizabeth Mary McDonald |
---|---|
Status | Resigned |
Appointed | 07 November 2012(5 years, 8 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 Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(7 years after company formation) |
Appointment Duration | 3 years, 5 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 | Mr William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(7 years, 8 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(10 years, 5 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(10 years, 5 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(10 years, 7 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 |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 November 2012) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | idhgroup.co.uk |
---|---|
Telephone | 01204 799799 |
Telephone region | Bolton |
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 |
1 at £1 | Idh LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £702,835 |
Gross Profit | £337,457 |
Net Worth | -£53,469 |
Cash | £19,520 |
Current Liabilities | £189,598 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
13 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
13 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
7 January 2023 | Accounts for a dormant company made up to 31 March 2022 (10 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a dormant company made up to 31 March 2021 (12 pages) |
9 September 2021 | Accounts for a dormant company made up to 31 March 2020 (13 pages) |
24 February 2021 | Confirmation statement made on 10 February 2021 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) |
12 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
6 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages) |
3 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
3 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
11 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
13 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
11 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages) |
7 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
7 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages) |
7 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
10 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (17 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) |
23 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
23 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
23 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
23 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
23 August 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
23 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
12 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary 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 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
12 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
12 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
12 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
28 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
12 November 2014 | Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 2a Beech Grove Greenmount Lancashire BL8 4DY to Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 2a Beech Grove Greenmount Lancashire BL8 4DY to Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 2a Beech Grove Greenmount Lancashire BL8 4DY to Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG on 3 October 2014 (1 page) |
2 March 2014 | Appointment of Mr Stephen Robert Williams as a director (2 pages) |
2 March 2014 | Appointment of Mr Stephen Robert Williams as a director (2 pages) |
28 February 2014 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB (1 page) |
28 February 2014 | Register(s) moved to registered office address (1 page) |
28 February 2014 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB (1 page) |
28 February 2014 | Register(s) moved to registered office address (1 page) |
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
8 January 2014 | Termination of appointment of Fiona Morgan as a director (2 pages) |
8 January 2014 | Termination of appointment of Fiona Morgan as a director (2 pages) |
31 December 2013 | Termination of appointment of Richard Smith as a director (2 pages) |
31 December 2013 | Termination of appointment of Richard Smith as a director (2 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
18 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
18 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (7 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
12 November 2012 | Appointment of Elizabeth Mary Mcdonald as a secretary (2 pages) |
12 November 2012 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
12 November 2012 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page) |
12 November 2012 | Appointment of Elizabeth Mary Mcdonald as a secretary (2 pages) |
31 May 2012 | Appointment of Fiona Jacqueline Morgan as a director (2 pages) |
31 May 2012 | Appointment of Fiona Jacqueline Morgan as a director (2 pages) |
30 May 2012 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
30 May 2012 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
16 May 2012 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (2 pages) |
16 May 2012 | Register(s) moved to registered inspection location (2 pages) |
16 May 2012 | Register(s) moved to registered inspection location (2 pages) |
16 May 2012 | Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 16 May 2012 (2 pages) |
16 May 2012 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (2 pages) |
16 May 2012 | Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 16 May 2012 (2 pages) |
25 April 2012 | Change of name notice (2 pages) |
25 April 2012 | Company name changed mygp LTD\certificate issued on 25/04/12
|
25 April 2012 | Change of name notice (2 pages) |
25 April 2012 | Change of name with request to seek comments from relevant body (2 pages) |
25 April 2012 | Change of name with request to seek comments from relevant body (2 pages) |
25 April 2012 | Company name changed mygp LTD\certificate issued on 25/04/12
|
9 March 2012 | Change of name notice (2 pages) |
9 March 2012 | Resolutions
|
9 March 2012 | Change of name notice (2 pages) |
9 March 2012 | Resolutions
|
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Termination of appointment of Martin Mayhew as a director (1 page) |
20 January 2012 | Termination of appointment of Martin Mayhew as a director (1 page) |
7 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
7 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 October 2011 | Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 (2 pages) |
1 September 2011 | Appointment of Richard Charles Smith as a director (3 pages) |
1 September 2011 | Appointment of Richard Charles Smith as a director (3 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
6 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
7 December 2010 | Register(s) moved to registered inspection location (1 page) |
7 December 2010 | Register(s) moved to registered inspection location (1 page) |
7 December 2010 | Register(s) moved to registered inspection location (1 page) |
7 December 2010 | Register(s) moved to registered inspection location (1 page) |
7 December 2010 | Register(s) moved to registered inspection location (1 page) |
7 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register inspection address has been changed (1 page) |
6 December 2010 | Register(s) moved to registered inspection location (1 page) |
6 December 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW on 5 July 2010 (1 page) |
3 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
12 November 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 August 2009 | Director's change of particulars / martin mayhew / 03/08/2009 (1 page) |
3 August 2009 | Director's change of particulars / martin mayhew / 03/08/2009 (1 page) |
12 June 2009 | Director's change of particulars / martin mayhew / 11/06/2009 (1 page) |
12 June 2009 | Director's change of particulars / martin mayhew / 11/06/2009 (1 page) |
3 March 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 March 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
24 February 2009 | Director's change of particulars / martin mayhew / 24/02/2009 (1 page) |
24 February 2009 | Director's change of particulars / martin mayhew / 24/02/2009 (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from adp kirk house, 15 birkheads road, reigate surrey RH2 0AW (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from adp kirk house, 15 birkheads road, reigate surrey RH2 0AW (1 page) |
19 September 2008 | Secretary appointed pinsent masons secretarial LIMITED (2 pages) |
19 September 2008 | Secretary appointed pinsent masons secretarial LIMITED (2 pages) |
8 July 2008 | Appointment terminate, director and secretary richard knight logged form (1 page) |
8 July 2008 | Appointment terminate, director and secretary richard knight logged form (1 page) |
1 July 2008 | Return made up to 23/02/08; full list of members (3 pages) |
1 July 2008 | Return made up to 23/02/08; full list of members (3 pages) |
10 September 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
10 September 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
23 February 2007 | Incorporation (14 pages) |
23 February 2007 | Incorporation (14 pages) |