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, 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(10 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(10 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 | Mrs Barbara Natalia Melnyk |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 24 Willow Wood Close Ashton-Under-Lyne Lancashire OL6 6RA |
Director Name | Mr Roman Melnyk |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 24 Willow Wood Close Ashton-Under-Lyne Lancashire OL6 6RA |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Mr Roman Melnyk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 24 Willow Wood Close Ashton-Under-Lyne Lancashire OL6 6RA |
Director Name | Mr Andrew Kevin Fenn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 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 Jonathan David Schonberg |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(2 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 29 July 2011(2 years, 4 months after company formation) |
Appointment Duration | 6 years (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 | Stephen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (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(3 years, 7 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(4 years, 10 months 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, 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(8 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(8 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(8 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 |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Website | idhgroup.co.uk |
---|---|
Telephone | 0845 6477364 |
Telephone region | Unknown |
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 | £712,504 |
Gross Profit | £407,768 |
Net Worth | £158,196 |
Current Liabilities | £57,407 |
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 | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
---|---|
6 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (92 pages) |
6 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
6 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (18 pages) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
3 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 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) |
2 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
16 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 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
11 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (17 pages) |
11 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) |
15 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
15 August 2017 | Termination of appointment of Stephen Robert Williams 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 | Termination of appointment of William Henry Mark Robson 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) |
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 Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
14 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 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) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
13 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
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) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
18 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 30 March 2017 with updates (6 pages) |
5 April 2017 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
5 April 2017 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
5 April 2017 | Confirmation statement made on 30 March 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 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 30 March 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 (18 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
22 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
23 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
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 | 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) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
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) |
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) |
31 January 2014 | Termination of appointment of Andrew Fenn as a director (1 page) |
10 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
2 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2013 (16 pages) |
2 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2013 (16 pages) |
24 April 2013 | Director's details changed for Dr Stephen Robert Williams on 24 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Dr Stephen Robert Williams on 24 April 2013 (2 pages) |
24 April 2013 | Register inspection address has been changed from 5 Chancery Lane Clifford's Inn London EC4A 1BL (1 page) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders
|
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders
|
24 April 2013 | Director's details changed for Mr Andrew Fenn on 24 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Mr Andrew Fenn on 24 April 2013 (2 pages) |
24 April 2013 | Register inspection address has been changed from 5 Chancery Lane Clifford's Inn London EC4A 1BL (1 page) |
7 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
7 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
20 November 2012 | Termination of appointment of Stephen Williams as a secretary (2 pages) |
20 November 2012 | Termination of appointment of Stephen Williams as a secretary (2 pages) |
20 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 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) |
24 October 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
19 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (14 pages) |
19 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (14 pages) |
6 February 2012 | Termination of appointment of Jonathan Schonberg as a director (2 pages) |
6 February 2012 | Termination of appointment of Jonathan Schonberg as a director (2 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 October 2011 | Registered office address changed from , Integrated Dental House Manchester Road, Kearsley, Bolton, Lancashire, BL4 8RH on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from , Integrated Dental House Manchester Road, Kearsley, Bolton, Lancashire, BL4 8RH on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from , Integrated Dental House Manchester Road, Kearsley, Bolton, Lancashire, BL4 8RH on 4 October 2011 (2 pages) |
11 August 2011 | Appointment of Stephen Williams as a secretary (3 pages) |
11 August 2011 | Appointment of Mr Stephen Robert Williams as a director (3 pages) |
11 August 2011 | Appointment of Stephen Williams as a secretary (3 pages) |
11 August 2011 | Appointment of Mr Stephen Robert Williams as a director (3 pages) |
10 August 2011 | Register inspection address has been changed (2 pages) |
10 August 2011 | Appointment of Mr Jonathan David Schonberg as a director (3 pages) |
10 August 2011 | Registered office address changed from , 7 Stamford Square,, Ashton-Under-Lyne,, Lancashire, OL6 6QU on 10 August 2011 (2 pages) |
10 August 2011 | Registered office address changed from , 7 Stamford Square,, Ashton-Under-Lyne,, Lancashire, OL6 6QU on 10 August 2011 (2 pages) |
10 August 2011 | Termination of appointment of Roman Melnyk as a director (2 pages) |
10 August 2011 | Termination of appointment of Roman Melnyk as a secretary (2 pages) |
10 August 2011 | Termination of appointment of Barbara Melnyk as a director (2 pages) |
10 August 2011 | Termination of appointment of Roman Melnyk as a secretary (2 pages) |
10 August 2011 | Register inspection address has been changed (2 pages) |
10 August 2011 | Appointment of Andrew Fenn as a director (3 pages) |
10 August 2011 | Termination of appointment of Roman Melnyk as a director (2 pages) |
10 August 2011 | Appointment of Mr Jonathan David Schonberg as a director (3 pages) |
10 August 2011 | Register(s) moved to registered inspection location (2 pages) |
10 August 2011 | Register(s) moved to registered inspection location (2 pages) |
10 August 2011 | Appointment of Andrew Fenn as a director (3 pages) |
10 August 2011 | Termination of appointment of Barbara Melnyk as a director (2 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 September 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
21 September 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mrs Barbara Natalia Melnyk on 30 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Barbara Natalia Melnyk on 30 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Roman Melnyk on 30 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Roman Melnyk on 30 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
6 April 2009 | Ad 30/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 April 2009 | Ad 30/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 April 2009 | Director appointed mrs barbara natalia melnyk (1 page) |
3 April 2009 | Secretary appointed mr roman melnyk (1 page) |
3 April 2009 | Director appointed mr roman melnyk (1 page) |
3 April 2009 | Director appointed mr roman melnyk (1 page) |
3 April 2009 | Secretary appointed mr roman melnyk (1 page) |
3 April 2009 | Director appointed mrs barbara natalia melnyk (1 page) |
31 March 2009 | Appointment terminated director vikki steward (1 page) |
31 March 2009 | Appointment terminated director vikki steward (1 page) |
30 March 2009 | Incorporation (14 pages) |
30 March 2009 | Incorporation (14 pages) |
30 March 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
30 March 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |