Company NameMurgelas Practice Management Limited
Company StatusActive
Company Number06553727
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Clifford Gwyn Davies
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(6 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany 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, 4 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 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(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Teodor Murgelas
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address20 Dudley Way
Westward Ho
Bideford
Devon
EX39 1XD
Secretary NameSvetlana Murgelas
NationalitySwedish
StatusResigned
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address20 Dudley Way
Westward Ho
Bideford
Devon
EX39 1XD
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
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
Appointed15 May 2014(6 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameElizabeth McDonald
NationalityBritish
StatusResigned
Appointed15 May 2014(6 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr William Henry Mark Robson
StatusResigned
Appointed31 October 2014(6 years, 7 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, 4 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, 4 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, 6 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
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.idhgroup.co.uk
Telephone01204 799799
Telephone regionBolton

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
Net Worth-£1,693,016
Cash£15,928
Current Liabilities£670,636

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 Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

25 April 2012Delivered on: 28 April 2012
Satisfied on: 7 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
6 June 2011Delivered on: 22 June 2011
Satisfied on: 12 May 2012
Persons entitled: Stuart Chidgey

Classification: Loan agreement
Secured details: All monies due or to become due from the company to the chargee 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, equipment and leases including goodwill.
Fully Satisfied
16 March 2011Delivered on: 31 March 2011
Satisfied on: 30 May 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

3 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
3 April 2023Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages)
9 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (21 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)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
7 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (23 pages)
14 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (92 pages)
14 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
14 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
8 September 2021Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages)
13 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
6 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
6 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
14 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
6 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (18 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)
2 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
9 April 2019Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
11 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (17 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)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (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)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of William Henry Mark Robson 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 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Mr Leo Damian Carroll as a secretary 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 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
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 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
19 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
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 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
19 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
19 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 90
(6 pages)
19 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 90
(6 pages)
6 January 2016Full accounts made up to 31 March 2015 (19 pages)
6 January 2016Full accounts made up to 31 March 2015 (19 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 90
(4 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 90
(4 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 90
(4 pages)
26 February 2015Total exemption small company accounts made up to 14 May 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 14 May 2014 (6 pages)
9 December 2014Current accounting period shortened from 15 May 2015 to 31 March 2015 (1 page)
9 December 2014Current accounting period shortened from 15 May 2015 to 31 March 2015 (1 page)
4 December 2014Previous accounting period extended from 31 March 2014 to 15 May 2014 (1 page)
4 December 2014Previous accounting period extended from 31 March 2014 to 15 May 2014 (1 page)
12 November 2014Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
11 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
7 June 2014Satisfaction of charge 3 in full (4 pages)
7 June 2014Satisfaction of charge 3 in full (4 pages)
20 May 2014Appointment of Clifford Gwyn Davies as a director (3 pages)
20 May 2014Appointment of Elizabeth Mcdonald as a secretary (3 pages)
20 May 2014Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD on 20 May 2014 (2 pages)
20 May 2014Appointment of Elizabeth Mcdonald as a secretary (3 pages)
20 May 2014Termination of appointment of Teodor Murgelas as a director (2 pages)
20 May 2014Appointment of Dr Stephen Robert Williams as a director (3 pages)
20 May 2014Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD on 20 May 2014 (2 pages)
20 May 2014Appointment of Dr Stephen Robert Williams as a director (3 pages)
20 May 2014Termination of appointment of Teodor Murgelas as a director (2 pages)
20 May 2014Termination of appointment of Svetlana Murgelas as a secretary (2 pages)
20 May 2014Appointment of Clifford Gwyn Davies as a director (3 pages)
20 May 2014Termination of appointment of Svetlana Murgelas as a secretary (2 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 May 2014Statement of company's objects (2 pages)
20 May 2014Appointment of William Henry Mark Robson as a director (3 pages)
20 May 2014Statement of company's objects (2 pages)
20 May 2014Appointment of William Henry Mark Robson as a director (3 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 90
(4 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 90
(4 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 90
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 February 2011Secretary's details changed for Svetlana Berar on 1 October 2010 (2 pages)
18 February 2011Secretary's details changed for Svetlana Berar on 1 October 2010 (2 pages)
18 February 2011Secretary's details changed for Svetlana Berar on 1 October 2010 (2 pages)
21 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 90
(4 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 September 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 90
(4 pages)
21 September 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
21 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 September 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Teodor Murgelas on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Teodor Murgelas on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Teodor Murgelas on 1 October 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 January 2010Registered office address changed from C/O William Withers & Co Town Farm Templeton Tiverton Devon EX16 8BL on 22 January 2010 (2 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 January 2010Registered office address changed from C/O William Withers & Co Town Farm Templeton Tiverton Devon EX16 8BL on 22 January 2010 (2 pages)
4 April 2009Return made up to 03/04/09; full list of members (3 pages)
4 April 2009Return made up to 03/04/09; full list of members (3 pages)
24 April 2008Secretary appointed svetlana berar (2 pages)
24 April 2008Appointment terminated director waterlow nominees LIMITED (1 page)
24 April 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
24 April 2008Director appointed teodor murgelas (2 pages)
24 April 2008Appointment terminated director waterlow nominees LIMITED (1 page)
24 April 2008Director appointed teodor murgelas (2 pages)
24 April 2008Secretary appointed svetlana berar (2 pages)
24 April 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
3 April 2008Incorporation (20 pages)
3 April 2008Incorporation (20 pages)