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, 6 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, 2 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 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 | David Andrew Keetley |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Dentist |
Correspondence Address | The Manor House Manor Court, Bramcote Nottingham NG9 3DR |
Director Name | Felicity Jane Keetley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Dentist |
Correspondence Address | The Manor House Manor Court, Bramcote Nottingham NG9 3DR |
Secretary Name | Felicity Jane Keetley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | The Manor House Manor Court, Bramcote Nottingham NG9 3DR |
Director Name | David Nathan Hudaly |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Acrefield Park Liverpool Merseyside L25 6JX |
Director Name | Mr Darrin John Peter Robinson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Squire House Clitheroe Road Knowle Green Preston Lancashire PR3 2YS |
Director Name | Joanne Weir |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 248 Ashley Road Hale Cheshire WA15 9NG |
Secretary Name | Mr Andrew Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 South Drive Chorlton Manchester Lancashire M21 8FB |
Director Name | Mr Jonathan David Schonberg |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton BL4 8RH |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2011(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 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 |
Director Name | Mr Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Richard Charles Ablett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2015) |
Role | Clinical Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Jeremy Perkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (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(4 years, 9 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, 1 month 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(6 years, 9 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(9 years, 6 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, 6 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(9 years, 8 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 |
---|
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 |
2 at £1 | Idh Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,202,658 |
Gross Profit | £1,140,654 |
Net Worth | £1,893,827 |
Current Liabilities | £258,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
30 March 2023 | Delivered 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 2021 | Delivered 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 2016 | Delivered on: 12 August 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
30 May 2013 | Delivered 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 2011 | Delivered 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 |
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) |
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) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 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 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) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
4 November 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
19 August 2016 | Satisfaction of charge 064888050002 in full (1 page) |
12 August 2016 | Registration of charge 064888050003, created on 5 August 2016 (81 pages) |
16 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
31 December 2015 | Termination of appointment of Richard Charles Ablett as a director on 31 December 2015 (1 page) |
23 December 2015 | Appointment of Bernard Moroney as a director on 22 December 2015 (2 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
23 December 2014 | Full accounts made up to 31 March 2014 (18 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) |
1 March 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
5 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
13 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
10 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
3 June 2013 | Registration of charge 064888050002 (77 pages) |
30 May 2013 | Satisfaction of charge 1 in full (19 pages) |
25 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Director's details changed for Dr Stephen Robert Williams on 14 February 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Richard Charles Ablett on 14 February 2013 (2 pages) |
22 February 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
7 December 2012 | Full accounts made up to 31 March 2012 (16 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) |
24 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
22 February 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
22 February 2012 | Director's details changed for Richard Charles Smith on 4 October 2011 (3 pages) |
20 February 2012 | Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages) |
20 February 2012 | Director's details changed for Dr Stephen Robert Williams on 4 October 2011 (3 pages) |
20 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (16 pages) |
13 February 2012 | Appointment of Richard Charles Ablett as a director (3 pages) |
6 February 2012 | Termination of appointment of Jonathan Schonberg as a director (2 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (17 pages) |
26 January 2012 | Appointment of Jeremy Perkin as a secretary (3 pages) |
5 December 2011 | Termination of appointment of Andrew Morris as a secretary (2 pages) |
4 October 2011 | Registered 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 2011 | Registered 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 2011 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
24 May 2011 | Resolutions
|
12 May 2011 | Appointment of Richard Charles Smith as a director (3 pages) |
10 May 2011 | Termination of appointment of Darrin Robinson as a director (2 pages) |
26 April 2011 | Appointment of Mr Stephen Robert Williams as a director (3 pages) |
9 March 2011 | Termination of appointment of Joanne Weir as a director (2 pages) |
24 February 2011 | Director's details changed for Dr Darrin John Peter Robinson on 28 October 2010 (3 pages) |
24 February 2011 | Annual return made up to 30 January 2011 (15 pages) |
31 January 2011 | Full accounts made up to 30 April 2010 (17 pages) |
12 July 2010 | Termination of appointment of David Hudaly as a director (2 pages) |
6 July 2010 | Appointment of Jonathan David Schonberg as a director (3 pages) |
19 February 2010 | Register(s) moved to registered inspection location (2 pages) |
19 February 2010 | Annual return made up to 30 January 2010 (15 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (17 pages) |
24 October 2009 | Register inspection address has been changed (1 page) |
15 September 2009 | Auditor's resignation (1 page) |
11 March 2009 | Return made up to 30/01/09; full list of members (6 pages) |
26 February 2009 | Location of register of members (1 page) |
13 January 2009 | Full accounts made up to 30 April 2008 (16 pages) |
6 October 2008 | Director's change of particulars / joanne weir / 19/09/2008 (2 pages) |
28 April 2008 | Appointment terminated director and secretary felicity keetley (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from the manor house, manor court bramcote nottingham NG9 3DR (1 page) |
28 April 2008 | Director appointed joanne weir (3 pages) |
28 April 2008 | Secretary appointed andrew john morris (2 pages) |
28 April 2008 | Appointment terminated director david keetley (1 page) |
28 April 2008 | Accounting reference date shortened from 31/01/2009 to 30/04/2008 (1 page) |
28 April 2008 | Director appointed darrin john peter robinson (3 pages) |
28 April 2008 | Director appointed david nathan hudaly (4 pages) |
3 March 2008 | Resolutions
|
3 March 2008 | Memorandum and Articles of Association (17 pages) |
30 January 2008 | Incorporation (17 pages) |