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, 1 month after company formation) |
Appointment Duration | 6 years, 9 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(9 years, 9 months 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, 7 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 Simon Hearnshaw |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 62 Riplingham Road Kirk Ella 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 | 25 June 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 | 25 June 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 | 25 June 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, 1 month 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 | Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2011(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2013) |
Role | Chief Executive Officer |
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 | 19 August 2011(2 years, 1 month 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, 1 month 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, 4 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, 7 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, 4 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, 1 month 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, 1 month 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, 3 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 | recomac.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01204 576000 |
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 |
3 at £1 | Idh Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £565,971 |
Gross Profit | £286,366 |
Net Worth | £431,015 |
Current Liabilities | £35,454 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
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) |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
29 June 2020 | Confirmation statement made on 25 June 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 | Micro company accounts made up to 31 March 2019 (18 pages) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
2 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
2 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with no updates (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) |
7 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages) |
15 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
15 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages) |
15 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
12 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (17 pages) |
12 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 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 | 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 | 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 | 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 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 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) |
27 June 2017 | Notification of Idh Acquisitions Limited as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Idh Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Turnstone Equityco 1 Limited as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Turnstone Equityco 1 Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Idh Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Turnstone Equityco 1 Limited as a person with significant control on 6 April 2016 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
14 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
14 July 2016 | Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
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 | 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) |
12 November 2014 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
11 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
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) |
14 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
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 (15 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Director's details changed for Richard Charles Smith on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Richard Charles Smith on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Andrew Fenn on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Dr Stephen Robert Williams on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Dr Stephen Robert Williams on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Richard Charles Smith on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Andrew Fenn on 8 July 2013 (2 pages) |
8 July 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
8 July 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
8 July 2013 | Director's details changed for Dr Stephen Robert Williams on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Andrew Fenn on 8 July 2013 (2 pages) |
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 | 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) |
12 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (17 pages) |
12 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (17 pages) |
11 January 2012 | Termination of appointment of Lindsey Walker as a secretary (2 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) |
31 October 2011 | Register inspection address has been changed (2 pages) |
31 October 2011 | Register(s) moved to registered inspection location (2 pages) |
25 October 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (3 pages) |
25 October 2011 | Current accounting period extended from 31 March 2012 to 30 April 2012 (3 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) |
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) |
8 September 2011 | Appointment of Richard Charles Smith as a director (3 pages) |
8 September 2011 | Appointment of Richard Charles Smith as a director (3 pages) |
6 September 2011 | Termination of appointment of Simon Hearnshaw as a director (2 pages) |
6 September 2011 | Termination of appointment of Stephen Hnatyszyn as a secretary (2 pages) |
6 September 2011 | Registered office address changed from 129 Beverley Road Hessle East Yorkshire HU13 9AN on 6 September 2011 (2 pages) |
6 September 2011 | Appointment of Stephen Robert Williams as a director (3 pages) |
6 September 2011 | Termination of appointment of Alister Weightman as a director (2 pages) |
6 September 2011 | Registered office address changed from 129 Beverley Road Hessle East Yorkshire HU13 9AN on 6 September 2011 (2 pages) |
6 September 2011 | Termination of appointment of Stephen Hnatyszyn as a director (2 pages) |
6 September 2011 | Termination of appointment of Stephen Hnatyszyn as a secretary (2 pages) |
6 September 2011 | Appointment of Mr Andrew Fenn as a director (3 pages) |
6 September 2011 | Termination of appointment of Simon Hearnshaw as a director (2 pages) |
6 September 2011 | Appointment of Lindsey Walker as a secretary (3 pages) |
6 September 2011 | Termination of appointment of Alister Weightman as a director (2 pages) |
6 September 2011 | Registered office address changed from 129 Beverley Road Hessle East Yorkshire HU13 9AN on 6 September 2011 (2 pages) |
6 September 2011 | Appointment of Mr Andrew Fenn as a director (3 pages) |
6 September 2011 | Appointment of Stephen Robert Williams as a director (3 pages) |
6 September 2011 | Appointment of Lindsey Walker as a secretary (3 pages) |
6 September 2011 | Termination of appointment of Stephen Hnatyszyn as a director (2 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2011 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
3 March 2011 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
12 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr Simon Hearnshaw on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Simon Hearnshaw on 18 March 2010 (2 pages) |
25 June 2009 | Incorporation (17 pages) |
25 June 2009 | Incorporation (17 pages) |