Company NameKh&Gw Limited
Company StatusActive
Company Number06488805
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 2 months 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
Appointed22 December 2015(7 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany 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(9 years, 6 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, 2 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 after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameDavid Andrew Keetley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleDentist
Correspondence AddressThe Manor House
Manor Court, Bramcote
Nottingham
NG9 3DR
Director NameFelicity Jane Keetley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleDentist
Correspondence AddressThe Manor House
Manor Court, Bramcote
Nottingham
NG9 3DR
Secretary NameFelicity Jane Keetley
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Manor House
Manor Court, Bramcote
Nottingham
NG9 3DR
Director NameDavid Nathan Hudaly
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Acrefield Park
Liverpool
Merseyside
L25 6JX
Director NameMr Darrin John Peter Robinson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquire House Clitheroe Road
Knowle Green
Preston
Lancashire
PR3 2YS
Director NameJoanne Weir
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield 248 Ashley Road
Hale
Cheshire
WA15 9NG
Secretary NameMr Andrew Morris
NationalityBritish
StatusResigned
Appointed31 March 2008(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 South Drive
Chorlton
Manchester
Lancashire
M21 8FB
Director NameMr Jonathan David Schonberg
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIntegrated Dental House Sunset Business Park
Manchester Road
Kearsley
Bolton
BL4 8RH
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(3 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2017)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Richard Charles Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2011(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Richard Charles Ablett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 2015)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameJeremy Perkin
NationalityBritish
StatusResigned
Appointed31 December 2011(3 years, 11 months after company formation)
Appointment Duration10 months, 1 week (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(4 years, 9 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, 1 month 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(6 years, 9 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(9 years, 6 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, 6 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(9 years, 8 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

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

Shareholders

2 at £1Idh Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,202,658
Gross Profit£1,140,654
Net Worth£1,893,827
Current Liabilities£258,259

Accounts

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

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

30 March 2023Delivered on: 30 March 2023
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
16 August 2021Delivered on: 31 August 2021
Persons entitled: Ares Management Limited (As Security Agent for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
5 August 2016Delivered on: 12 August 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
30 May 2013Delivered on: 3 June 2013
Persons entitled: U.S.Bank Trustees Limited (The "Security Agent")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 May 2011Delivered on: 24 May 2011
Satisfied on: 30 May 2013
Persons entitled: Ing Bank N.V., London Branch

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

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)
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)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 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 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)
30 January 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
5 January 2017Full accounts made up to 31 March 2016 (22 pages)
4 November 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
19 August 2016Satisfaction of charge 064888050002 in full (1 page)
12 August 2016Registration of charge 064888050003, created on 5 August 2016 (81 pages)
16 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
31 December 2015Termination of appointment of Richard Charles Ablett as a director on 31 December 2015 (1 page)
23 December 2015Appointment of Bernard Moroney as a director on 22 December 2015 (2 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
23 December 2014Full accounts made up to 31 March 2014 (18 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)
1 March 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
5 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
13 December 2013Termination of appointment of Richard Smith as a director (1 page)
10 December 2013Full accounts made up to 31 March 2013 (18 pages)
3 June 2013Registration of charge 064888050002 (77 pages)
30 May 2013Satisfaction of charge 1 in full (19 pages)
25 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
22 February 2013Director's details changed for Dr Stephen Robert Williams on 14 February 2013 (2 pages)
22 February 2013Director's details changed for Mr Richard Charles Ablett on 14 February 2013 (2 pages)
22 February 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
7 December 2012Full accounts made up to 31 March 2012 (16 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)
24 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
22 February 2012Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
22 February 2012Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages)
20 February 2012Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages)
20 February 2012Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages)
20 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (16 pages)
13 February 2012Appointment of Richard Charles Ablett as a director (3 pages)
6 February 2012Termination of appointment of Jonathan Schonberg as a director (2 pages)
2 February 2012Full accounts made up to 30 April 2011 (17 pages)
26 January 2012Appointment of Jeremy Perkin as a secretary (3 pages)
5 December 2011Termination of appointment of Andrew Morris as a secretary (2 pages)
4 October 2011Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton Lancashire BL4 8RH on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton Lancashire BL4 8RH on 4 October 2011 (2 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 1 (17 pages)
24 May 2011Resolutions
  • RES13 ‐ Finance docs info 11/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 May 2011Appointment of Richard Charles Smith as a director (3 pages)
10 May 2011Termination of appointment of Darrin Robinson as a director (2 pages)
26 April 2011Appointment of Mr Stephen Robert Williams as a director (3 pages)
9 March 2011Termination of appointment of Joanne Weir as a director (2 pages)
24 February 2011Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages)
24 February 2011Annual return made up to 30 January 2011 (15 pages)
31 January 2011Full accounts made up to 30 April 2010 (17 pages)
12 July 2010Termination of appointment of David Hudaly as a director (2 pages)
6 July 2010Appointment of Jonathan David Schonberg as a director (3 pages)
19 February 2010Register(s) moved to registered inspection location (2 pages)
19 February 2010Annual return made up to 30 January 2010 (15 pages)
1 February 2010Full accounts made up to 30 April 2009 (17 pages)
24 October 2009Register inspection address has been changed (1 page)
15 September 2009Auditor's resignation (1 page)
11 March 2009Return made up to 30/01/09; full list of members (6 pages)
26 February 2009Location of register of members (1 page)
13 January 2009Full accounts made up to 30 April 2008 (16 pages)
6 October 2008Director's change of particulars / joanne weir / 19/09/2008 (2 pages)
28 April 2008Appointment terminated director and secretary felicity keetley (1 page)
28 April 2008Registered office changed on 28/04/2008 from the manor house, manor court bramcote nottingham NG9 3DR (1 page)
28 April 2008Director appointed joanne weir (3 pages)
28 April 2008Secretary appointed andrew john morris (2 pages)
28 April 2008Appointment terminated director david keetley (1 page)
28 April 2008Accounting reference date shortened from 31/01/2009 to 30/04/2008 (1 page)
28 April 2008Director appointed darrin john peter robinson (3 pages)
28 April 2008Director appointed david nathan hudaly (4 pages)
3 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2008Memorandum and Articles of Association (17 pages)
30 January 2008Incorporation (17 pages)