Stoneclough Road
Kearsley
Manchester
M26 1GG
Director Name | Miss Krista Nyree Whitley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate 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(11 years, 12 months 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, 9 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 | Mrs Karen Susan Alison Drage |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Health Visitor |
Country of Residence | England |
Correspondence Address | The Twells Ash Lane Costock Loughborough Leicestershire LE12 6UX |
Director Name | Mr Stewart Allan Drage |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | The Twells Ash Lane Costock Loughborough Leicestershire LE12 6UX |
Secretary Name | Mrs Karen Susan Alison Drage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Twells Ash Lane Costock Loughborough Leicestershire LE12 6UX |
Director Name | Mr Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2013) |
Role | Chief /Executive Officer |
Country of Residence | England |
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 | 08 September 2012(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 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 | Jeremy Perkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2012(5 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 08 November 2012) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mrs Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(5 years, 7 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 William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(7 years, 6 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, 3 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, 3 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, 6 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 |
Website | idhgroup.co.uk |
---|---|
Telephone | 0845 6477364 |
Telephone region | Unknown |
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 |
Year | 2013 |
---|---|
Turnover | £554,790 |
Gross Profit | £269,352 |
Net Worth | -£164,372 |
Current Liabilities | £308,843 |
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 | 11 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
8 May 2007 | Delivered 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 |
---|
18 April 2023 | Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages) |
---|---|
18 April 2023 | Confirmation statement made on 11 April 2023 with updates (4 pages) |
8 January 2023 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
21 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
21 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (93 pages) |
21 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
8 September 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages) |
13 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
6 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
6 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages) |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
21 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
16 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
6 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (18 pages) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 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) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
7 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages) |
16 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
16 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
11 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (17 pages) |
11 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) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
31 March 2017 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
31 March 2017 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
20 April 2016 | Satisfaction of charge 1 in full (1 page) |
20 April 2016 | Satisfaction of charge 1 in full (1 page) |
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
2 March 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
2 March 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
14 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
14 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
10 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
1 May 2013 | Director's details changed for Mr Richard Charles Smith on 30 April 2013 (2 pages) |
1 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Director's details changed for Mr Richard Charles Smith on 30 April 2013 (2 pages) |
30 April 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
30 April 2013 | Director's details changed for Dr Stephen Robert Williams on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Bernard Moroney on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Bernard Moroney on 30 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Dr Stephen Robert Williams on 30 April 2013 (2 pages) |
30 April 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
5 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
20 November 2012 | Termination of appointment of Jeremy Perkin as a secretary (2 pages) |
20 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
20 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
20 November 2012 | Termination of appointment of Jeremy Perkin as a secretary (2 pages) |
21 September 2012 | Appointment of Richard Charles Smith as a director (3 pages) |
21 September 2012 | Appointment of Richard Charles Smith as a director (3 pages) |
20 September 2012 | Register(s) moved to registered inspection location (2 pages) |
20 September 2012 | Registered office address changed from 50 Main Street East Leake Leics LE12 6PG on 20 September 2012 (2 pages) |
20 September 2012 | Current accounting period shortened from 30 June 2013 to 30 April 2013 (3 pages) |
20 September 2012 | Termination of appointment of Karen Drage as a director (2 pages) |
20 September 2012 | Current accounting period shortened from 30 June 2013 to 30 April 2013 (3 pages) |
20 September 2012 | Termination of appointment of Karen Drage as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Karen Drage as a director (2 pages) |
20 September 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
20 September 2012 | Termination of appointment of Karen Drage as a secretary (2 pages) |
20 September 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
20 September 2012 | Register inspection address has been changed (2 pages) |
20 September 2012 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
20 September 2012 | Termination of appointment of Stewart Drage as a director (2 pages) |
20 September 2012 | Registered office address changed from 50 Main Street East Leake Leics LE12 6PG on 20 September 2012 (2 pages) |
20 September 2012 | Termination of appointment of Stewart Drage as a director (2 pages) |
20 September 2012 | Appointment of Bernard Moroney as a director (3 pages) |
20 September 2012 | Register(s) moved to registered inspection location (2 pages) |
20 September 2012 | Appointment of Bernard Moroney as a director (3 pages) |
20 September 2012 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
20 September 2012 | Register inspection address has been changed (2 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
22 September 2011 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
9 December 2010 | Total exemption small company accounts made up to 30 June 2010 (9 pages) |
29 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mrs Karen Susan Alison Drage on 11 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Dr Stewart Allan Drage on 11 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mrs Karen Susan Alison Drage on 11 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Dr Stewart Allan Drage on 11 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 December 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
18 December 2008 | Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page) |
18 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
22 September 2008 | Return made up to 11/04/08; full list of members (4 pages) |
22 September 2008 | Return made up to 11/04/08; full list of members (4 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Incorporation (30 pages) |
11 April 2007 | Incorporation (30 pages) |