Company NameThe Village Practice Ltd
Company StatusActive
Company Number06209458
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)

Business Activity

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

Directors

Director NameBernard Moroney
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2012(5 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
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 NameMrs Karen Susan Alison Drage
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence AddressThe Twells Ash Lane
Costock
Loughborough
Leicestershire
LE12 6UX
Director NameMr Stewart Allan Drage
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressThe Twells Ash Lane
Costock
Loughborough
Leicestershire
LE12 6UX
Secretary NameMrs Karen Susan Alison Drage
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Twells Ash Lane
Costock
Loughborough
Leicestershire
LE12 6UX
Director NameMr Richard Charles Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2013)
RoleChief /Executive Officer
Country of ResidenceEngland
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
Appointed08 September 2012(5 years, 5 months after company formation)
Appointment Duration4 years, 10 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
Appointed08 September 2012(5 years, 5 months after company formation)
Appointment Duration2 months (resigned 08 November 2012)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
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 Road
Kearsley
Manchester
M26 1GG
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(6 years, 10 months after company formation)
Appointment Duration3 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
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 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, 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 Road
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 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, 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 Road
Kearsley
Manchester
M26 1GG

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 MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£554,790
Gross Profit£269,352
Net Worth-£164,372
Current Liabilities£308,843

Accounts

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

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Charges

8 May 2007Delivered on: 10 May 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 2023Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages)
18 April 2023Confirmation statement made on 11 April 2023 with updates (4 pages)
8 January 2023Accounts for a dormant company made up to 31 March 2022 (9 pages)
21 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
21 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (93 pages)
21 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
5 January 2022Accounts for a dormant company made up to 31 March 2021 (9 pages)
8 September 2021Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages)
13 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
6 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
6 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
21 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
16 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 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)
11 April 2019Confirmation statement made on 11 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)
7 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
16 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
11 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (17 pages)
11 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)
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 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of Stephen Robert Williams 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 Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director 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 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)
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 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)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
11 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 11 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 (21 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
20 April 2016Satisfaction of charge 1 in full (1 page)
20 April 2016Satisfaction of charge 1 in full (1 page)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(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)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(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 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
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)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(5 pages)
2 March 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
2 March 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
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 (19 pages)
10 December 2013Full accounts made up to 31 March 2013 (19 pages)
1 May 2013Director's details changed for Mr Richard Charles Smith on 30 April 2013 (2 pages)
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
1 May 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 Cliffords Inn London EC4A 1BL (1 page)
30 April 2013Director's details changed for Dr Stephen Robert Williams on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Bernard Moroney on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Bernard Moroney 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 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
5 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
20 November 2012Termination of appointment of Jeremy Perkin as a secretary (2 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)
21 September 2012Appointment of Richard Charles Smith as a director (3 pages)
21 September 2012Appointment of Richard Charles Smith as a director (3 pages)
20 September 2012Register(s) moved to registered inspection location (2 pages)
20 September 2012Registered office address changed from 50 Main Street East Leake Leics LE12 6PG on 20 September 2012 (2 pages)
20 September 2012Current accounting period shortened from 30 June 2013 to 30 April 2013 (3 pages)
20 September 2012Termination of appointment of Karen Drage as a director (2 pages)
20 September 2012Current accounting period shortened from 30 June 2013 to 30 April 2013 (3 pages)
20 September 2012Termination of appointment of Karen Drage as a secretary (2 pages)
20 September 2012Termination of appointment of Karen Drage as a director (2 pages)
20 September 2012Appointment of Jeremy Perkin as a secretary (3 pages)
20 September 2012Termination of appointment of Karen Drage as a secretary (2 pages)
20 September 2012Appointment of Jeremy Perkin as a secretary (3 pages)
20 September 2012Register inspection address has been changed (2 pages)
20 September 2012Appointment of Dr Stephen Robert Williams as a director (3 pages)
20 September 2012Termination of appointment of Stewart Drage as a director (2 pages)
20 September 2012Registered office address changed from 50 Main Street East Leake Leics LE12 6PG on 20 September 2012 (2 pages)
20 September 2012Termination of appointment of Stewart Drage as a director (2 pages)
20 September 2012Appointment of Bernard Moroney as a director (3 pages)
20 September 2012Register(s) moved to registered inspection location (2 pages)
20 September 2012Appointment of Bernard Moroney as a director (3 pages)
20 September 2012Appointment of Dr Stephen Robert Williams as a director (3 pages)
20 September 2012Register inspection address has been changed (2 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
22 September 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
29 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mrs Karen Susan Alison Drage on 11 April 2010 (2 pages)
29 April 2010Director's details changed for Dr Stewart Allan Drage on 11 April 2010 (2 pages)
29 April 2010Director's details changed for Mrs Karen Susan Alison Drage on 11 April 2010 (2 pages)
29 April 2010Director's details changed for Dr Stewart Allan Drage on 11 April 2010 (2 pages)
29 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 May 2009Return made up to 11/04/09; full list of members (4 pages)
19 May 2009Return made up to 11/04/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 December 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
18 December 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
22 September 2008Return made up to 11/04/08; full list of members (4 pages)
22 September 2008Return made up to 11/04/08; full list of members (4 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
11 April 2007Incorporation (30 pages)
11 April 2007Incorporation (30 pages)