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(8 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(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
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 after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Simon Hearnshaw |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 62 Riplingham Road Hiruella Hull East Yorkshire HU10 7TR |
Director Name | Mr Alister Gavin Weightman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 31 Church Street Glentworth Gainsborough Lincolnshire DN21 5DG |
Director Name | Mr Stephen John Hnatyszyn |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 9 Westfield Scotton Gainsborough Lincolnshire DN21 3LX |
Secretary Name | Mr Stephen John Hnatyszyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Westfield Scotton Gainsborough Lincolnshire DN21 3LX |
Director Name | Mr Andrew Kevin Fenn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 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 | Mr Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 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 Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 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 |
Secretary Name | Lindsey Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 December 2011) |
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(3 years, 10 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 | 01 February 2014(5 years 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(5 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(8 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(8 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(8 years, 9 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 | 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 |
---|---|
Turnover | £1,278,828 |
Gross Profit | £748,966 |
Net Worth | -£10,075 |
Current Liabilities | £313,731 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (10 months from now) |
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 | 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 William Henry Mark Robson as a director on 31 July 2017 (1 page) |
14 August 2017 | Termination of appointment of Stephen Robert Williams 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) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
23 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
4 November 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
10 February 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
3 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
23 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
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) |
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) |
27 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
14 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
10 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
14 February 2013 | Director's details changed for Richard Charles Smith on 13 February 2013 (2 pages) |
14 February 2013 | Register(s) moved to registered inspection location (1 page) |
14 February 2013 | Director's details changed for Dr Stephen Robert Williams on 13 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Mr Andrew Fenn on 13 February 2013 (2 pages) |
14 February 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
14 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Register(s) moved to registered office address (2 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
20 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
24 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
7 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (15 pages) |
11 January 2012 | Termination of appointment of Lindsey Walker as a secretary (2 pages) |
31 October 2011 | Register(s) moved to registered inspection location (2 pages) |
31 October 2011 | Register inspection address has been changed (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) |
28 September 2011 | Appointment of Richard Charles Smith as a director (3 pages) |
27 September 2011 | Appointment of Lindsey Walker as a secretary (3 pages) |
27 September 2011 | Termination of appointment of Stephen Hnatyszyn as a secretary (2 pages) |
27 September 2011 | Appointment of Mr Andrew Fenn as a director (3 pages) |
27 September 2011 | Termination of appointment of Simon Hearnshaw as a director (2 pages) |
27 September 2011 | Change of accounting reference date (3 pages) |
27 September 2011 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
27 September 2011 | Termination of appointment of Alister Weightman as a director (2 pages) |
27 September 2011 | Termination of appointment of Stephen Hnatyszyn as a director (2 pages) |
6 September 2011 | Registered office address changed from 1133 Hessle Road Hull East Yorkshire HU4 6SB on 6 September 2011 (2 pages) |
6 September 2011 | Registered office address changed from 1133 Hessle Road Hull East Yorkshire HU4 6SB on 6 September 2011 (2 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 August 2011 | Amended accounts made up to 31 March 2010 (7 pages) |
28 March 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
1 March 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
10 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Alister Gavin Weightman on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Stephen John Hnatyszyn on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Simon Hearnshaw on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Stephen John Hnatyszyn on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Alister Gavin Weightman on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Simon Hearnshaw on 3 February 2010 (2 pages) |
13 January 2009 | Incorporation (17 pages) |