Company NameDental Talent Tree (Recruitment) Limited
DirectorsKrista Nyree Whitley and Richard Storah
Company StatusActive
Company Number06124960
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Previous NameMYGP Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(10 years, 5 months after company formation)
Appointment Duration6 years, 9 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(12 years, 1 month 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(12 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameDr Martin Mayhew
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence Address8 York Mansions
84 Chiltern Street
London
W1U 5AL
Secretary NameRichard Knight
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAdp Kirk House
15 Birkheads Road
Reigate
Surrey
RH2 0AW
Director NameRichard Charles Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressIntegrated Dental House Sunset Business Park
Manchester Road
Kearsley
Bolton
BL4 8RH
Director NameFiona Jacqueline Morgan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(5 years 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
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(5 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameElizabeth Mary McDonald
StatusResigned
Appointed07 November 2012(5 years, 8 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 Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2017)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Secretary NameMr William Henry Mark Robson
StatusResigned
Appointed31 October 2014(7 years, 8 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(10 years, 5 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(10 years, 5 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(10 years, 7 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
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 2008(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 November 2012)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websiteidhgroup.co.uk
Telephone01204 799799
Telephone regionBolton

Location

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

Shareholders

1 at £1Idh LTD
100.00%
Ordinary

Financials

Year2014
Turnover£702,835
Gross Profit£337,457
Net Worth-£53,469
Cash£19,520
Current Liabilities£189,598

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

13 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
13 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
7 January 2023Accounts for a dormant company made up to 31 March 2022 (10 pages)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
5 January 2022Accounts for a dormant company made up to 31 March 2021 (12 pages)
9 September 2021Accounts for a dormant company made up to 31 March 2020 (13 pages)
24 February 2021Confirmation statement made on 10 February 2021 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)
12 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
6 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages)
3 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
3 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
11 April 2019Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
11 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages)
7 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
7 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages)
7 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
10 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (17 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)
23 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
23 August 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
23 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
23 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
23 August 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
23 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
12 August 2017Appointment of Mr Leo Damian Carroll as a secretary 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 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
12 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
12 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
6 January 2016Full accounts made up to 31 March 2015 (17 pages)
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(5 pages)
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(5 pages)
28 December 2014Full accounts made up to 31 March 2014 (17 pages)
28 December 2014Full accounts made up to 31 March 2014 (17 pages)
12 November 2014Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
11 November 2014Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 (1 page)
3 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Appointment of Mr Stephen Robert Williams as a director (2 pages)
2 March 2014Appointment of Mr Stephen Robert Williams as a director (2 pages)
28 February 2014Register inspection address has been changed from 1 Park Row Leeds LS1 5AB (1 page)
28 February 2014Register(s) moved to registered office address (1 page)
28 February 2014Register inspection address has been changed from 1 Park Row Leeds LS1 5AB (1 page)
28 February 2014Register(s) moved to registered office address (1 page)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(5 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(5 pages)
8 January 2014Termination of appointment of Fiona Morgan as a director (2 pages)
8 January 2014Termination of appointment of Fiona Morgan as a director (2 pages)
31 December 2013Termination of appointment of Richard Smith as a director (2 pages)
31 December 2013Termination of appointment of Richard Smith as a director (2 pages)
10 December 2013Full accounts made up to 31 March 2013 (15 pages)
10 December 2013Full accounts made up to 31 March 2013 (15 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (7 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 November 2012Appointment of Elizabeth Mary Mcdonald as a secretary (2 pages)
12 November 2012Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
12 November 2012Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
12 November 2012Appointment of Elizabeth Mary Mcdonald as a secretary (2 pages)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (2 pages)
31 May 2012Appointment of Fiona Jacqueline Morgan as a director (2 pages)
30 May 2012Appointment of Mr William Henry Mark Robson as a director (2 pages)
30 May 2012Appointment of Mr William Henry Mark Robson as a director (2 pages)
16 May 2012Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (2 pages)
16 May 2012Register(s) moved to registered inspection location (2 pages)
16 May 2012Register(s) moved to registered inspection location (2 pages)
16 May 2012Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 16 May 2012 (2 pages)
16 May 2012Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom (2 pages)
16 May 2012Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 16 May 2012 (2 pages)
25 April 2012Change of name notice (2 pages)
25 April 2012Company name changed mygp LTD\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-20
(2 pages)
25 April 2012Change of name notice (2 pages)
25 April 2012Change of name with request to seek comments from relevant body (2 pages)
25 April 2012Change of name with request to seek comments from relevant body (2 pages)
25 April 2012Company name changed mygp LTD\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-20
(2 pages)
9 March 2012Change of name notice (2 pages)
9 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-24
(1 page)
9 March 2012Change of name notice (2 pages)
9 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-24
(1 page)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
20 January 2012Termination of appointment of Martin Mayhew as a director (1 page)
20 January 2012Termination of appointment of Martin Mayhew as a director (1 page)
7 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 October 2011Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 (2 pages)
1 September 2011Appointment of Richard Charles Smith as a director (3 pages)
1 September 2011Appointment of Richard Charles Smith as a director (3 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
23 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
7 December 2010Register(s) moved to registered inspection location (1 page)
7 December 2010Register(s) moved to registered inspection location (1 page)
7 December 2010Register(s) moved to registered inspection location (1 page)
7 December 2010Register(s) moved to registered inspection location (1 page)
7 December 2010Register(s) moved to registered inspection location (1 page)
7 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register inspection address has been changed (1 page)
6 December 2010Register(s) moved to registered inspection location (1 page)
6 December 2010Register inspection address has been changed (1 page)
5 July 2010Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW on 5 July 2010 (1 page)
5 July 2010Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW on 5 July 2010 (1 page)
3 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
3 August 2009Director's change of particulars / martin mayhew / 03/08/2009 (1 page)
3 August 2009Director's change of particulars / martin mayhew / 03/08/2009 (1 page)
12 June 2009Director's change of particulars / martin mayhew / 11/06/2009 (1 page)
12 June 2009Director's change of particulars / martin mayhew / 11/06/2009 (1 page)
3 March 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 March 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
25 February 2009Return made up to 23/02/09; full list of members (3 pages)
25 February 2009Return made up to 23/02/09; full list of members (3 pages)
24 February 2009Director's change of particulars / martin mayhew / 24/02/2009 (1 page)
24 February 2009Director's change of particulars / martin mayhew / 24/02/2009 (1 page)
10 October 2008Registered office changed on 10/10/2008 from adp kirk house, 15 birkheads road, reigate surrey RH2 0AW (1 page)
10 October 2008Registered office changed on 10/10/2008 from adp kirk house, 15 birkheads road, reigate surrey RH2 0AW (1 page)
19 September 2008Secretary appointed pinsent masons secretarial LIMITED (2 pages)
19 September 2008Secretary appointed pinsent masons secretarial LIMITED (2 pages)
8 July 2008Appointment terminate, director and secretary richard knight logged form (1 page)
8 July 2008Appointment terminate, director and secretary richard knight logged form (1 page)
1 July 2008Return made up to 23/02/08; full list of members (3 pages)
1 July 2008Return made up to 23/02/08; full list of members (3 pages)
10 September 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
10 September 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
23 February 2007Incorporation (14 pages)
23 February 2007Incorporation (14 pages)