Stoneclough Road, Kearsley
Manchester
M26 1GG
Director Name | Mr Clifford Gwyn Davies |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 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, 11 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 | Mr Paul Joseph Drugan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate, Stoneclough Ro Kearsley Manchester M26 1GG |
Secretary Name | Caroline Susan Drugan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate, Stoneclough Ro Kearsley Manchester M26 1GG |
Director Name | Mr Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(6 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate, Stoneclough Ro Kearsley Manchester M26 1GG |
Director Name | Mr John Richard Vlietstra |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 December 2013) |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate, Stoneclough Ro Kearsley Manchester M26 1GG |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2017) |
Role | Clinical Services Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate, Stoneclough Ro Kearsley Manchester M26 1GG |
Secretary Name | Mrs Elizabeth Mary McDonald |
---|---|
Status | Resigned |
Appointed | 21 August 2013(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate, Stoneclough Ro 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 | 30 December 2013(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate, Stoneclough Ro Kearsley Manchester M26 1GG |
Director Name | Mr Jason Malcolm Bedford |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2018) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate, Stoneclough Ro Kearsley Manchester M26 1GG |
Secretary Name | Mr 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 Ro 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 Ro 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 Ro 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, 5 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 Ro Kearsley Manchester M26 1GG |
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 | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£100,189 |
Cash | £78,617 |
Current Liabilities | £433,833 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
27 April 2023 | Confirmation statement made on 26 April 2023 with updates (4 pages) |
---|---|
26 April 2023 | Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages) |
9 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (19 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) |
21 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
7 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (23 pages) |
13 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
13 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
13 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (92 pages) |
13 September 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages) |
27 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
6 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages) |
6 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
27 April 2020 | Confirmation statement made on 26 April 2020 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) |
6 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (18 pages) |
3 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
30 April 2019 | Confirmation statement made on 26 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) |
11 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages) |
15 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
15 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages) |
15 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
21 June 2018 | Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018 (1 page) |
20 June 2018 | Appointment of Clifford Gwyn Davies as a director on 31 May 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
12 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 Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
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 William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
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) |
13 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
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) |
19 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
19 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
19 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
19 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
19 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
19 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
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) |
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
6 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
23 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (19 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) |
4 July 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
4 July 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
15 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
3 February 2014 | Appointment of Mr Richard Charles Smith as a director (2 pages) |
3 February 2014 | Appointment of Mr Richard Charles Smith as a director (2 pages) |
3 February 2014 | Termination of appointment of Richard Smith as a director (1 page) |
3 February 2014 | Termination of appointment of Richard Smith as a director (1 page) |
17 January 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
17 January 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
10 January 2014 | Appointment of Mr Jason Malcolm Bedford as a director (2 pages) |
10 January 2014 | Termination of appointment of Paul Drugan as a director (1 page) |
10 January 2014 | Appointment of Mr Stephen Robert Williams as a director (2 pages) |
10 January 2014 | Termination of appointment of Caroline Drugan as a secretary (1 page) |
10 January 2014 | Appointment of Mr John Richard Vlietstra as a director (2 pages) |
10 January 2014 | Termination of appointment of Caroline Drugan as a secretary (1 page) |
10 January 2014 | Termination of appointment of John Vlietstra as a director (1 page) |
10 January 2014 | Termination of appointment of John Vlietstra as a director (1 page) |
10 January 2014 | Appointment of Mr John Richard Vlietstra as a director (2 pages) |
10 January 2014 | Termination of appointment of Paul Drugan as a director (1 page) |
10 January 2014 | Appointment of Mr Stephen Robert Williams as a director (2 pages) |
10 January 2014 | Appointment of Mr Jason Malcolm Bedford as a director (2 pages) |
9 January 2014 | Appointment of Mrs Elizabeth Mary Mcdonald as a secretary (2 pages) |
9 January 2014 | Appointment of Mrs Elizabeth Mary Mcdonald as a secretary (2 pages) |
7 January 2014 | Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH England on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH England on 7 January 2014 (1 page) |
2 September 2013 | Resolutions
|
2 September 2013 | Statement of company's objects (2 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Statement of company's objects (2 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 August 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Registered office address changed from Charter House, the Square Lower Bristol Road Bath BA2 3BH on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Charter House, the Square Lower Bristol Road Bath BA2 3BH on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Charter House, the Square Lower Bristol Road Bath BA2 3BH on 9 July 2012 (1 page) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
30 April 2010 | Secretary's details changed for Caroline Susan Drugan on 26 April 2010 (1 page) |
30 April 2010 | Director's details changed for Paul Drugan on 26 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Paul Drugan on 26 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Secretary's details changed for Caroline Susan Drugan on 26 April 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
21 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
8 May 2007 | Resolutions
|
8 May 2007 | Resolutions
|
26 April 2007 | Incorporation (12 pages) |
26 April 2007 | Incorporation (12 pages) |