Company NameFleetwood Practice Limited
Company StatusActive
Company Number06956383
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months 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, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(8 years 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(9 years, 9 months 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, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Peter Howard Thompson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressQueensland
Carr Lane
Hambleton
Lancashire
FY6 9BA
Director NameMs Pui Ling Tsoi
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Barn Town End
Out Rawcliffe
Preston
PR3 6TN
Director NameMr Andrew Kevin Fenn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2014)
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMr Richard Charles Smith
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2017)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Secretary NameJeremy Parkin
NationalityBritish
StatusResigned
Appointed06 September 2012(3 years, 2 months after company formation)
Appointment Duration2 months (resigned 08 November 2012)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Secretary NameMrs Elizabeth McDonald
NationalityBritish
StatusResigned
Appointed08 November 2012(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
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, 6 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 Roa
Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed31 October 2014(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameAnnette Monique Lara Spindler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(8 years 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 Roa
Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
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, 3 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 Roa
Kearsley
Manchester
M26 1GG
Director NameIdeal Dental Care Limited (Corporation)
StatusResigned
Appointed08 July 2009(same day as company formation)
Correspondence Address88 London Street
Fleetwood
Lancashire
FY7 6JY
Secretary NameIdeal Dental Care Limited (Corporation)
StatusResigned
Appointed08 July 2009(same day as company formation)
Correspondence Address88 London Street
Fleetwood
Lancashire
FY7 6JY

Contact

Websiteidhgroup.co.uk

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 10 other UK companies use this postal address

Shareholders

102 at £0.5Idh Acquisitions LTD
51.00%
Ordinary B
98 at £0.5Idh Acquisitions LTD
49.00%
Ordinary A

Financials

Year2014
Turnover£1,246,691
Gross Profit£671,220
Net Worth£164,313
Current Liabilities£88,509

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 Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

4 February 2010Delivered on: 6 February 2010
Satisfied on: 17 September 2012
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

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)
6 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
29 June 2020Confirmation statement made on 27 June 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 (19 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)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (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)
14 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
16 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages)
28 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
10 January 2018Audit exemption subsidiary accounts made up to 31 March 2017 (19 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)
12 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
12 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
12 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
12 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
12 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
12 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
12 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
12 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
12 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
12 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
19 July 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages)
19 July 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
19 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
27 June 2017Notification of Idh Acquisitions Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Turnstone Equityco 1 Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
15 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(7 pages)
14 July 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 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 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
11 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(6 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)
13 December 2013Termination of appointment of Richard Smith as a director (1 page)
10 December 2013Full accounts made up to 31 March 2013 (19 pages)
18 July 2013Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page)
18 July 2013Director's details changed for Mr Richard Charles Smith on 17 July 2013 (2 pages)
18 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
17 July 2013Director's details changed for Mr Andrew Fenn on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Dr Stephen Robert Williams on 17 July 2013 (2 pages)
4 March 2013Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
20 November 2012Termination of appointment of Jeremy Parkin as a secretary (2 pages)
20 November 2012Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages)
26 September 2012Register inspection address has been changed (2 pages)
26 September 2012Register(s) moved to registered inspection location (2 pages)
20 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 September 2012Appointment of Richard Charles Smith as a director (3 pages)
17 September 2012Termination of appointment of Ideal Dental Care Limited as a secretary (2 pages)
17 September 2012Termination of appointment of Ideal Dental Care Limited as a director (2 pages)
17 September 2012Appointment of Jeremy Parkin as a secretary (3 pages)
17 September 2012Registered office address changed from 88 London Street Fleetwood Lancashire FY7 6JY on 17 September 2012 (2 pages)
17 September 2012Termination of appointment of Pui Tsoi as a director (2 pages)
17 September 2012Appointment of Dr Stephen Robert Williams as a director (3 pages)
17 September 2012Termination of appointment of Peter Thompson as a director (2 pages)
17 September 2012Appointment of Mr Andrew Fenn as a director (3 pages)
17 September 2012Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
2 February 2011Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
2 February 2011Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
20 September 2010Secretary's details changed for Ideal Dental Care Limited on 8 July 2010 (1 page)
20 September 2010Director's details changed for Ideal Dental Care Limited on 8 July 2010 (2 pages)
20 September 2010Secretary's details changed for Ideal Dental Care Limited on 8 July 2010 (2 pages)
20 September 2010Director's details changed for Ideal Dental Care Limited on 8 July 2010 (1 page)
20 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
20 September 2010Secretary's details changed for Ideal Dental Care Limited on 8 July 2010 (2 pages)
20 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
20 September 2010Director's details changed for Ideal Dental Care Limited on 8 July 2010 (2 pages)
20 September 2010Secretary's details changed for Ideal Dental Care Limited on 8 July 2010 (1 page)
20 September 2010Director's details changed for Ideal Dental Care Limited on 8 July 2010 (1 page)
6 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 November 2009Current accounting period shortened from 31 July 2010 to 5 April 2010 (1 page)
30 November 2009Current accounting period shortened from 31 July 2010 to 5 April 2010 (1 page)
8 July 2009Incorporation (23 pages)