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, 4 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 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(11 years, 10 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 | Mr Teodor Murgelas |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dudley Way Westward Ho Bideford Devon EX39 1XD |
Secretary Name | Svetlana Murgelas |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Dudley Way Westward Ho Bideford Devon EX39 1XD |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
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 | 15 May 2014(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(6 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(6 years, 7 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, 4 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, 4 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, 6 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 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.idhgroup.co.uk |
---|---|
Telephone | 01204 799799 |
Telephone region | Bolton |
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 |
---|---|
Net Worth | -£1,693,016 |
Cash | £15,928 |
Current Liabilities | £670,636 |
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 | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
25 April 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 |
3 April 2023 | Confirmation statement made on 3 April 2023 with updates (4 pages) |
---|---|
3 April 2023 | Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages) |
9 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (21 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) |
4 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
7 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (23 pages) |
14 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (92 pages) |
14 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
14 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
8 September 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages) |
13 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
6 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
6 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages) |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
14 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
6 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (18 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) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
9 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
11 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (17 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) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (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) |
14 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
14 August 2017 | Termination of appointment of William Henry Mark Robson 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 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
14 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary 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 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
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 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
19 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
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 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
19 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
19 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
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) |
19 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
6 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
26 February 2015 | Total exemption small company accounts made up to 14 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 14 May 2014 (6 pages) |
9 December 2014 | Current accounting period shortened from 15 May 2015 to 31 March 2015 (1 page) |
9 December 2014 | Current accounting period shortened from 15 May 2015 to 31 March 2015 (1 page) |
4 December 2014 | Previous accounting period extended from 31 March 2014 to 15 May 2014 (1 page) |
4 December 2014 | Previous accounting period extended from 31 March 2014 to 15 May 2014 (1 page) |
12 November 2014 | Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
7 June 2014 | Satisfaction of charge 3 in full (4 pages) |
7 June 2014 | Satisfaction of charge 3 in full (4 pages) |
20 May 2014 | Appointment of Clifford Gwyn Davies as a director (3 pages) |
20 May 2014 | Appointment of Elizabeth Mcdonald as a secretary (3 pages) |
20 May 2014 | Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD on 20 May 2014 (2 pages) |
20 May 2014 | Appointment of Elizabeth Mcdonald as a secretary (3 pages) |
20 May 2014 | Termination of appointment of Teodor Murgelas as a director (2 pages) |
20 May 2014 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
20 May 2014 | Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD on 20 May 2014 (2 pages) |
20 May 2014 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
20 May 2014 | Termination of appointment of Teodor Murgelas as a director (2 pages) |
20 May 2014 | Termination of appointment of Svetlana Murgelas as a secretary (2 pages) |
20 May 2014 | Appointment of Clifford Gwyn Davies as a director (3 pages) |
20 May 2014 | Termination of appointment of Svetlana Murgelas as a secretary (2 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Resolutions
|
20 May 2014 | Statement of company's objects (2 pages) |
20 May 2014 | Appointment of William Henry Mark Robson as a director (3 pages) |
20 May 2014 | Statement of company's objects (2 pages) |
20 May 2014 | Appointment of William Henry Mark Robson as a director (3 pages) |
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 February 2011 | Secretary's details changed for Svetlana Berar on 1 October 2010 (2 pages) |
18 February 2011 | Secretary's details changed for Svetlana Berar on 1 October 2010 (2 pages) |
18 February 2011 | Secretary's details changed for Svetlana Berar on 1 October 2010 (2 pages) |
21 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 September 2010 | Statement of capital following an allotment of shares on 14 September 2010
|
21 September 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 September 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Teodor Murgelas on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Teodor Murgelas on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Teodor Murgelas on 1 October 2009 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 January 2010 | Registered office address changed from C/O William Withers & Co Town Farm Templeton Tiverton Devon EX16 8BL on 22 January 2010 (2 pages) |
22 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
22 January 2010 | Registered office address changed from C/O William Withers & Co Town Farm Templeton Tiverton Devon EX16 8BL on 22 January 2010 (2 pages) |
4 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
4 April 2009 | Return made up to 03/04/09; full list of members (3 pages) |
24 April 2008 | Secretary appointed svetlana berar (2 pages) |
24 April 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
24 April 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
24 April 2008 | Director appointed teodor murgelas (2 pages) |
24 April 2008 | Appointment terminated director waterlow nominees LIMITED (1 page) |
24 April 2008 | Director appointed teodor murgelas (2 pages) |
24 April 2008 | Secretary appointed svetlana berar (2 pages) |
24 April 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
3 April 2008 | Incorporation (20 pages) |
3 April 2008 | Incorporation (20 pages) |