Company NameOfferton Fold Dental Practice Ltd
Company StatusActive
Company Number06403957
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)
Previous NameDiveford Limited

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, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleClinical Director
Country of ResidenceUnited Kingdom
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(9 years, 9 months after company formation)
Appointment Duration6 years, 8 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, 5 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, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameRoger Anthony Page
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(5 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45-49 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMr Andrew Kevin Fenn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2014)
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameRichard Charles Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed24 July 2012(4 years, 9 months after company formation)
Appointment Duration5 years (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
Appointed24 July 2012(4 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (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 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
Appointed01 February 2014(6 years, 3 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 Road
Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed31 October 2014(7 years 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(9 years, 9 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(9 years, 9 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 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
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NamePolarplan Development Company Ltd (Corporation)
StatusResigned
Appointed20 March 2008(5 months after company formation)
Appointment Duration7 months (resigned 17 October 2008)
Correspondence Address45-49 Greek Street
Stockport
Cheshire
SK3 8AX

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£818,808
Gross Profit£526,615
Net Worth-£69,614
Current Liabilities£171,457

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Filing History

11 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (19 pages)
21 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (84 pages)
21 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
21 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
19 October 2023Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages)
19 October 2023Confirmation statement made on 19 October 2023 with updates (4 pages)
8 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages)
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)
21 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
19 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
5 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (23 pages)
14 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages)
14 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
14 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (92 pages)
20 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
13 September 2021Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages)
19 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
5 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (93 pages)
5 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
5 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
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)
6 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (18 pages)
22 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
2 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
2 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
10 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)
23 October 2018Confirmation statement made on 19 October 2018 with no updates (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)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (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 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 19 October 2017 with no updates (3 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 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 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 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)
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 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)
19 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
19 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
19 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
19 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (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 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
24 August 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
24 August 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
23 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • 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)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(5 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)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (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)
1 February 2014Appointment of Mr William Henry Mark Robson 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)
2 January 2014Full accounts made up to 31 March 2013 (18 pages)
2 January 2014Full accounts made up to 31 March 2013 (18 pages)
13 December 2013Termination of appointment of Richard Smith as a director (1 page)
13 December 2013Termination of appointment of Richard Smith as a director (1 page)
8 November 2013Register inspection address has been changed from 5 Chancery Lane Clifford's Inn London EC4A 1BL (1 page)
8 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Register inspection address has been changed from 5 Chancery Lane Clifford's Inn London EC4A 1BL (1 page)
7 November 2013Director's details changed for Mr Andrew Fenn on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Andrew Fenn on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Mr Andrew Fenn on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Dr Stephen Robert Williams on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Dr Stephen Robert Williams on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Dr Stephen Robert Williams on 7 November 2013 (2 pages)
15 January 2013Current accounting period extended from 30 April 2012 to 31 March 2013 (3 pages)
15 January 2013Current accounting period extended from 30 April 2012 to 31 March 2013 (3 pages)
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)
14 November 2012Annual return made up to 19 October 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 23/10/2012 as it was not properly delivered
(18 pages)
14 November 2012Annual return made up to 19 October 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 23/10/2012 as it was not properly delivered
(18 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/11/2012
(16 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 14/11/2012
(16 pages)
6 September 2012Registered office address changed from , 45-49 Greek Street, Stockport, Cheshire, SK3 8AX on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from , 45-49 Greek Street, Stockport, Cheshire, SK3 8AX on 6 September 2012 (2 pages)
6 September 2012Registered office address changed from , 45-49 Greek Street, Stockport, Cheshire, SK3 8AX on 6 September 2012 (2 pages)
21 August 2012Appointment of Richard Charles Smith as a director (3 pages)
21 August 2012Appointment of Richard Charles Smith as a director (3 pages)
20 August 2012Appointment of Jeremy Perkin as a secretary (3 pages)
20 August 2012Appointment of Jeremy Perkin as a secretary (3 pages)
20 August 2012Termination of appointment of Roger Page as a director (2 pages)
20 August 2012Appointment of Dr Stephen Robert Williams as a director (3 pages)
20 August 2012Termination of appointment of Roger Page as a director (2 pages)
20 August 2012Appointment of Mr Andrew Fenn as a director (3 pages)
20 August 2012Appointment of Dr Stephen Robert Williams as a director (3 pages)
20 August 2012Appointment of Mr Andrew Fenn as a director (3 pages)
7 August 2012Register inspection address has been changed (2 pages)
7 August 2012Previous accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages)
7 August 2012Register(s) moved to registered inspection location (2 pages)
7 August 2012Register(s) moved to registered inspection location (2 pages)
7 August 2012Previous accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages)
7 August 2012Register inspection address has been changed (2 pages)
1 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Roger Anthony Page on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
28 October 2009Director's details changed for Roger Anthony Page on 28 October 2009 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 October 2008Appointment terminated secretary polarplan development company LTD (1 page)
28 October 2008Appointment terminated secretary polarplan development company LTD (1 page)
22 October 2008Return made up to 19/10/08; full list of members (3 pages)
22 October 2008Return made up to 19/10/08; full list of members (3 pages)
7 April 2008Company name changed diveford LIMITED\certificate issued on 12/04/08 (2 pages)
7 April 2008Company name changed diveford LIMITED\certificate issued on 12/04/08 (2 pages)
28 March 2008Appointment terminated director wildman & battell LIMITED (1 page)
28 March 2008Director appointed roger anthony page (2 pages)
28 March 2008Appointment terminated director wildman & battell LIMITED (1 page)
28 March 2008Director appointed roger anthony page (2 pages)
27 March 2008Secretary appointed polarplan development company LTD (2 pages)
27 March 2008Registered office changed on 27/03/2008 from, 9 perseverance works, kingsland road, london, E2 8DD (1 page)
27 March 2008Appointment terminated secretary sameday company services LIMITED (1 page)
27 March 2008Appointment terminated secretary sameday company services LIMITED (1 page)
27 March 2008Registered office changed on 27/03/2008 from, 9 perseverance works, kingsland road, london, E2 8DD (1 page)
27 March 2008Secretary appointed polarplan development company LTD (2 pages)
19 October 2007Incorporation (11 pages)
19 October 2007Incorporation (11 pages)