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(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 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, 5 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, 3 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 | Roger Anthony Page |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45-49 Greek Street Stockport Cheshire SK3 8AX |
Director Name | Mr Andrew Kevin Fenn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2014) |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 24 July 2012(4 years, 9 months after company formation) |
Appointment Duration | 5 years (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 | 24 July 2012(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (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 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 | 01 February 2014(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 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 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(9 years, 9 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(9 years, 9 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 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 |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Polarplan Development Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(5 months after company formation) |
Appointment Duration | 7 months (resigned 17 October 2008) |
Correspondence Address | 45-49 Greek Street Stockport Cheshire SK3 8AX |
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 | £818,808 |
Gross Profit | £526,615 |
Net Worth | -£69,614 |
Current Liabilities | £171,457 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 19 October 2023 (6 months ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 2 weeks from now) |
11 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (19 pages) |
---|---|
21 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (84 pages) |
21 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
21 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
19 October 2023 | Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages) |
19 October 2023 | Confirmation statement made on 19 October 2023 with updates (4 pages) |
8 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages) |
21 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (93 pages) |
21 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
21 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
19 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
5 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (23 pages) |
14 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages) |
14 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
14 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (92 pages) |
20 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
13 September 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
5 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (93 pages) |
5 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
5 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
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) |
22 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
10 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) |
23 October 2018 | Confirmation statement made on 19 October 2018 with no updates (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) |
16 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
10 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) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
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 | 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 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 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) |
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 | 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) |
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 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 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 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (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 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
24 August 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
24 August 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
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) |
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
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) |
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
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 | 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) |
1 February 2014 | Appointment of Mr Manish Prasad as a director (2 pages) |
1 February 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
1 February 2014 | Appointment of Mr Manish Prasad as a director (2 pages) |
1 February 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
31 January 2014 | Termination of appointment of Andrew Fenn as a director (1 page) |
31 January 2014 | Termination of appointment of Andrew Fenn as a director (1 page) |
2 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
13 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
13 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
8 November 2013 | Register inspection address has been changed from 5 Chancery Lane Clifford's Inn London EC4A 1BL (1 page) |
8 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Register inspection address has been changed from 5 Chancery Lane Clifford's Inn London EC4A 1BL (1 page) |
7 November 2013 | Director's details changed for Mr Andrew Fenn on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Andrew Fenn on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Andrew Fenn on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Dr Stephen Robert Williams on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Dr Stephen Robert Williams on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Dr Stephen Robert Williams on 7 November 2013 (2 pages) |
15 January 2013 | Current accounting period extended from 30 April 2012 to 31 March 2013 (3 pages) |
15 January 2013 | Current accounting period extended from 30 April 2012 to 31 March 2013 (3 pages) |
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) |
14 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders
|
14 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders
|
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders
|
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders
|
6 September 2012 | Registered office address changed from , 45-49 Greek Street, Stockport, Cheshire, SK3 8AX on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from , 45-49 Greek Street, Stockport, Cheshire, SK3 8AX on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from , 45-49 Greek Street, Stockport, Cheshire, SK3 8AX on 6 September 2012 (2 pages) |
21 August 2012 | Appointment of Richard Charles Smith as a director (3 pages) |
21 August 2012 | Appointment of Richard Charles Smith as a director (3 pages) |
20 August 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
20 August 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
20 August 2012 | Termination of appointment of Roger Page as a director (2 pages) |
20 August 2012 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
20 August 2012 | Termination of appointment of Roger Page as a director (2 pages) |
20 August 2012 | Appointment of Mr Andrew Fenn as a director (3 pages) |
20 August 2012 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
20 August 2012 | Appointment of Mr Andrew Fenn as a director (3 pages) |
7 August 2012 | Register inspection address has been changed (2 pages) |
7 August 2012 | Previous accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages) |
7 August 2012 | Register(s) moved to registered inspection location (2 pages) |
7 August 2012 | Register(s) moved to registered inspection location (2 pages) |
7 August 2012 | Previous accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages) |
7 August 2012 | Register inspection address has been changed (2 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
28 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Roger Anthony Page on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
28 October 2009 | Director's details changed for Roger Anthony Page on 28 October 2009 (2 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
4 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
28 October 2008 | Appointment terminated secretary polarplan development company LTD (1 page) |
28 October 2008 | Appointment terminated secretary polarplan development company LTD (1 page) |
22 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
7 April 2008 | Company name changed diveford LIMITED\certificate issued on 12/04/08 (2 pages) |
7 April 2008 | Company name changed diveford LIMITED\certificate issued on 12/04/08 (2 pages) |
28 March 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
28 March 2008 | Director appointed roger anthony page (2 pages) |
28 March 2008 | Appointment terminated director wildman & battell LIMITED (1 page) |
28 March 2008 | Director appointed roger anthony page (2 pages) |
27 March 2008 | Secretary appointed polarplan development company LTD (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from, 9 perseverance works, kingsland road, london, E2 8DD (1 page) |
27 March 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
27 March 2008 | Appointment terminated secretary sameday company services LIMITED (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from, 9 perseverance works, kingsland road, london, E2 8DD (1 page) |
27 March 2008 | Secretary appointed polarplan development company LTD (2 pages) |
19 October 2007 | Incorporation (11 pages) |
19 October 2007 | Incorporation (11 pages) |