Company NameSilverdale Dental Care Ltd
Company StatusActive
Company Number06862901
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years ago)

Business Activity

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

Directors

Director NameMr Manish Prasad
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(4 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleClinical 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(8 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(10 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(10 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 NameMrs Barbara Natalia Melnyk
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address24 Willow Wood Close
Ashton-Under-Lyne
Lancashire
OL6 6RA
Director NameMr Roman Melnyk
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address24 Willow Wood Close
Ashton-Under-Lyne
Lancashire
OL6 6RA
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameMr Roman Melnyk
NationalityBritish
StatusResigned
Appointed30 March 2009(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address24 Willow Wood Close
Ashton-Under-Lyne
Lancashire
OL6 6RA
Director NameMr Andrew Kevin Fenn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2014)
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Director NameMr Jonathan David Schonberg
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(2 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed29 July 2011(2 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 July 2017)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road Kearsley
Manchester
M26 1GG
Secretary NameStephen Williams
NationalityBritish
StatusResigned
Appointed29 July 2011(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (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(3 years, 7 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
Appointed01 February 2014(4 years, 10 months after company formation)
Appointment Duration3 years, 6 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(5 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(8 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(8 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(8 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
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 March 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websiteidhgroup.co.uk
Telephone0845 6477364
Telephone regionUnknown

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
Turnover£712,504
Gross Profit£407,768
Net Worth£158,196
Current Liabilities£57,407

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 Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
6 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages)
6 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
6 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (18 pages)
3 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
3 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
3 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 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)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
16 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 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
11 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (17 pages)
11 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)
15 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
15 August 2017Termination of appointment of Stephen Robert Williams 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 2017Termination of appointment of William Henry Mark Robson 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)
14 August 2017Termination of appointment of William Henry Mark Robson 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)
14 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 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)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
18 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
18 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
5 April 2017Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
5 April 2017Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
5 April 2017Confirmation statement made on 30 March 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 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
23 December 2014Full accounts made up to 31 March 2014 (18 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 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)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(5 pages)
1 February 2014Appointment of Mr Manish Prasad as a director (2 pages)
1 February 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
1 February 2014Appointment of Mr Manish Prasad as a director (2 pages)
1 February 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
31 January 2014Termination of appointment of Andrew Fenn as a director (1 page)
31 January 2014Termination of appointment of Andrew Fenn as a director (1 page)
10 December 2013Full accounts made up to 31 March 2013 (16 pages)
10 December 2013Full accounts made up to 31 March 2013 (16 pages)
2 December 2013Second filing of AR01 previously delivered to Companies House made up to 30 March 2013 (16 pages)
2 December 2013Second filing of AR01 previously delivered to Companies House made up to 30 March 2013 (16 pages)
24 April 2013Director's details changed for Dr Stephen Robert Williams on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Dr Stephen Robert Williams on 24 April 2013 (2 pages)
24 April 2013Register inspection address has been changed from 5 Chancery Lane Clifford's Inn London EC4A 1BL (1 page)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 02/12/2013
(6 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 02/12/2013
(6 pages)
24 April 2013Director's details changed for Mr Andrew Fenn on 24 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Andrew Fenn on 24 April 2013 (2 pages)
24 April 2013Register inspection address has been changed from 5 Chancery Lane Clifford's Inn London EC4A 1BL (1 page)
7 December 2012Full accounts made up to 31 March 2012 (18 pages)
7 December 2012Full accounts made up to 31 March 2012 (18 pages)
20 November 2012Termination of appointment of Stephen Williams as a secretary (2 pages)
20 November 2012Termination of appointment of Stephen Williams as a secretary (2 pages)
20 November 2012Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages)
20 November 2012Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages)
24 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
24 October 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
19 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (14 pages)
19 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (14 pages)
6 February 2012Termination of appointment of Jonathan Schonberg as a director (2 pages)
6 February 2012Termination of appointment of Jonathan Schonberg as a director (2 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 October 2011Registered office address changed from , Integrated Dental House Manchester Road, Kearsley, Bolton, Lancashire, BL4 8RH on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from , Integrated Dental House Manchester Road, Kearsley, Bolton, Lancashire, BL4 8RH on 4 October 2011 (2 pages)
4 October 2011Registered office address changed from , Integrated Dental House Manchester Road, Kearsley, Bolton, Lancashire, BL4 8RH on 4 October 2011 (2 pages)
11 August 2011Appointment of Stephen Williams as a secretary (3 pages)
11 August 2011Appointment of Mr Stephen Robert Williams as a director (3 pages)
11 August 2011Appointment of Stephen Williams as a secretary (3 pages)
11 August 2011Appointment of Mr Stephen Robert Williams as a director (3 pages)
10 August 2011Register inspection address has been changed (2 pages)
10 August 2011Appointment of Mr Jonathan David Schonberg as a director (3 pages)
10 August 2011Registered office address changed from , 7 Stamford Square,, Ashton-Under-Lyne,, Lancashire, OL6 6QU on 10 August 2011 (2 pages)
10 August 2011Registered office address changed from , 7 Stamford Square,, Ashton-Under-Lyne,, Lancashire, OL6 6QU on 10 August 2011 (2 pages)
10 August 2011Termination of appointment of Roman Melnyk as a director (2 pages)
10 August 2011Termination of appointment of Roman Melnyk as a secretary (2 pages)
10 August 2011Termination of appointment of Barbara Melnyk as a director (2 pages)
10 August 2011Termination of appointment of Roman Melnyk as a secretary (2 pages)
10 August 2011Register inspection address has been changed (2 pages)
10 August 2011Appointment of Andrew Fenn as a director (3 pages)
10 August 2011Termination of appointment of Roman Melnyk as a director (2 pages)
10 August 2011Appointment of Mr Jonathan David Schonberg as a director (3 pages)
10 August 2011Register(s) moved to registered inspection location (2 pages)
10 August 2011Register(s) moved to registered inspection location (2 pages)
10 August 2011Appointment of Andrew Fenn as a director (3 pages)
10 August 2011Termination of appointment of Barbara Melnyk as a director (2 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 September 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
21 September 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Mrs Barbara Natalia Melnyk on 30 March 2010 (2 pages)
19 April 2010Director's details changed for Mrs Barbara Natalia Melnyk on 30 March 2010 (2 pages)
19 April 2010Director's details changed for Mr Roman Melnyk on 30 March 2010 (2 pages)
19 April 2010Director's details changed for Mr Roman Melnyk on 30 March 2010 (2 pages)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
6 April 2009Ad 30/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 April 2009Ad 30/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 April 2009Director appointed mrs barbara natalia melnyk (1 page)
3 April 2009Secretary appointed mr roman melnyk (1 page)
3 April 2009Director appointed mr roman melnyk (1 page)
3 April 2009Director appointed mr roman melnyk (1 page)
3 April 2009Secretary appointed mr roman melnyk (1 page)
3 April 2009Director appointed mrs barbara natalia melnyk (1 page)
31 March 2009Appointment terminated director vikki steward (1 page)
31 March 2009Appointment terminated director vikki steward (1 page)
30 March 2009Incorporation (14 pages)
30 March 2009Incorporation (14 pages)
30 March 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
30 March 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)