Company NamePj Burridge Ltd
Company StatusActive
Company Number06205795
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)

Business Activity

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

Directors

Director NameMr Manish Prasad
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(6 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(10 years, 3 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(11 years, 12 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(12 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NamePaul Joseph Burridge
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address11 Roehampton Drive
Blundellsands
Merseyside
L23 7XD
Secretary NameJanette Ann Burridge
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Roehampton Drive
Blundellsands
Merseyside
L23 7XD
Director NameMr Richard Charles Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 November 2013)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
Lancashire
M26 1GG
Director NameMr Andrew Kevin Fenn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2014)
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
Lancashire
M26 1GG
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(4 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 2017)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Secretary NameLindsay Walker
NationalityBritish
StatusResigned
Appointed22 November 2011(4 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 2011)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
Lancashire
M26 1GG
Secretary NameMrs Elizabeth McDonald
NationalityBritish
StatusResigned
Appointed08 November 2012(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed31 October 2014(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
Kearsley
Manchester
M26 1GG
Director NameAnnette Monique Lara Spindler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(10 years, 3 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 Ro
Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate, Stoneclough Ro
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, 6 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 Ro
Kearsley
Manchester
M26 1GG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteidhgroup.co.uk
Telephone0845 6477364
Telephone regionUnknown

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 Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£509,568
Gross Profit£260,220
Net Worth-£200,616
Current Liabilities£272,047

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return10 April 2024 (2 weeks, 1 day ago)
Next Return Due24 April 2025 (12 months from now)

Charges

5 July 2007Delivered on: 11 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

18 April 2023Confirmation statement made on 10 April 2023 with updates (4 pages)
18 April 2023Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages)
9 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages)
21 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
21 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (93 pages)
21 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
7 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (23 pages)
13 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
13 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
13 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (92 pages)
13 September 2021Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages)
13 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
6 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 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)
21 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
6 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (18 pages)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 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)
11 April 2019Confirmation statement made on 10 April 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 (17 pages)
15 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
15 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
15 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
11 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (18 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)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
31 March 2017Register(s) moved to registered office address Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG (1 page)
31 March 2017Register(s) moved to registered office address Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG (1 page)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
5 January 2017Full accounts made up to 31 March 2016 (20 pages)
22 April 2016Satisfaction of charge 1 in full (1 page)
22 April 2016Satisfaction of charge 1 in full (1 page)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
8 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(4 pages)
23 December 2014Full accounts made up to 31 March 2014 (18 pages)
23 December 2014Full accounts made up to 31 March 2014 (18 pages)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 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)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester Lancashire M26 1GG on 7 May 2014 (1 page)
7 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester Lancashire M26 1GG on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester Lancashire M26 1GG on 7 May 2014 (1 page)
1 February 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
1 February 2014Appointment of Mr Manish Prasad as a director (2 pages)
1 February 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
1 February 2014Appointment of Mr Manish Prasad as a director (2 pages)
31 January 2014Termination of appointment of Andrew Fenn as a director (1 page)
31 January 2014Termination of appointment of Andrew Fenn as a director (1 page)
14 December 2013Termination of appointment of Richard Smith as a director (1 page)
14 December 2013Termination of appointment of Richard Smith as a director (1 page)
10 December 2013Full accounts made up to 31 March 2013 (16 pages)
10 December 2013Full accounts made up to 31 March 2013 (16 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
30 April 2013Director's details changed for Mr Andrew Fenn on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Andrew Fenn on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Richard Charles Smith on 30 April 2013 (2 pages)
30 April 2013Register inspection address has been changed from 5 Chancery Lane Clifford's Inn London EC4A 1BL (1 page)
30 April 2013Director's details changed for Mr Richard Charles Smith on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Dr Stephen Robert Williams on 30 April 2013 (2 pages)
30 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
30 April 2013Register inspection address has been changed from 5 Chancery Lane Clifford's Inn London EC4A 1BL (1 page)
30 April 2013Director's details changed for Dr Stephen Robert Williams on 30 April 2013 (2 pages)
7 December 2012Full accounts made up to 31 March 2012 (18 pages)
7 December 2012Full accounts made up to 31 March 2012 (18 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)
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)
3 May 2012Annual return made up to 10 April 2012. List of shareholders has changed (15 pages)
3 May 2012Annual return made up to 10 April 2012. List of shareholders has changed (15 pages)
26 January 2012Termination of appointment of Lindsay Walker as a secretary (2 pages)
26 January 2012Termination of appointment of Lindsay Walker as a secretary (2 pages)
23 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 December 2011Appointment of Richard Charles Smith as a director (3 pages)
16 December 2011Appointment of Richard Charles Smith as a director (3 pages)
12 December 2011Termination of appointment of Janette Burridge as a secretary (2 pages)
12 December 2011Appointment of Dr Stephen Robert Williams as a director (3 pages)
12 December 2011Register inspection address has been changed (2 pages)
12 December 2011Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
12 December 2011Termination of appointment of Janette Burridge as a secretary (2 pages)
12 December 2011Register(s) moved to registered inspection location (2 pages)
12 December 2011Registered office address changed from Litherland Town Hall Health Centre, Hatton Hill Road Litherland, Liverpool Merseyside L21 9JN on 12 December 2011 (2 pages)
12 December 2011Appointment of Andrew Fenn as a director (3 pages)
12 December 2011Appointment of Dr Stephen Robert Williams as a director (3 pages)
12 December 2011Register inspection address has been changed (2 pages)
12 December 2011Termination of appointment of Paul Burridge as a director (2 pages)
12 December 2011Termination of appointment of Paul Burridge as a director (2 pages)
12 December 2011Appointment of Andrew Fenn as a director (3 pages)
12 December 2011Register(s) moved to registered inspection location (2 pages)
12 December 2011Appointment of Lindsay Walker as a secretary (3 pages)
12 December 2011Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
12 December 2011Appointment of Lindsay Walker as a secretary (3 pages)
12 December 2011Registered office address changed from Litherland Town Hall Health Centre, Hatton Hill Road Litherland, Liverpool Merseyside L21 9JN on 12 December 2011 (2 pages)
9 June 2011Annual return made up to 10 April 2011 (4 pages)
9 June 2011Annual return made up to 10 April 2011 (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (11 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (11 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Paul Joseph Burridge on 10 April 2010 (2 pages)
4 August 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Paul Joseph Burridge on 10 April 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 May 2009Return made up to 10/04/09; full list of members (3 pages)
26 May 2009Return made up to 10/04/09; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 May 2008Return made up to 10/04/08; full list of members (3 pages)
2 May 2008Return made up to 10/04/08; full list of members (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
22 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
22 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
21 April 2007Ad 10/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2007New secretary appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007Accounting reference date shortened from 30/04/08 to 31/05/07 (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007Accounting reference date shortened from 30/04/08 to 31/05/07 (1 page)
21 April 2007Ad 10/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2007New secretary appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007Secretary resigned (1 page)
10 April 2007Incorporation (9 pages)
10 April 2007Incorporation (9 pages)