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 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(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, 6 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 Peter Howard Thompson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Queensland Carr Lane Hambleton Lancashire FY6 9BA |
Director Name | Ms Pui Ling Tsoi |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Barn Town End Out Rawcliffe Preston PR3 6TN |
Director Name | Mr Andrew Kevin Fenn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2014) |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Director Name | Mr Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2017) |
Role | Clinical Services Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Secretary Name | Jeremy Parkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(3 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 08 November 2012) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa 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 Roa 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, 6 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 Roa Kearsley Manchester M26 1GG |
Secretary Name | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(5 years, 3 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 Roa 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 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 Roa Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa 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 Roa Kearsley Manchester M26 1GG |
Director Name | Ideal Dental Care Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Correspondence Address | 88 London Street Fleetwood Lancashire FY7 6JY |
Secretary Name | Ideal Dental Care Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Correspondence Address | 88 London Street Fleetwood Lancashire FY7 6JY |
Website | idhgroup.co.uk |
---|
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 10 other UK companies use this postal address |
102 at £0.5 | Idh Acquisitions LTD 51.00% Ordinary B |
---|---|
98 at £0.5 | Idh Acquisitions LTD 49.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,246,691 |
Gross Profit | £671,220 |
Net Worth | £164,313 |
Current Liabilities | £88,509 |
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 | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
4 February 2010 | Delivered 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 |
---|
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 27 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 | Audit exemption subsidiary accounts made up to 31 March 2019 (19 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) |
27 June 2019 | Confirmation statement made on 27 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) |
14 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages) |
16 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
16 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
10 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (19 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) |
12 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
12 August 2017 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
12 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
12 August 2017 | Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page) |
12 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
12 August 2017 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages) |
12 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
12 August 2017 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages) |
12 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages) |
12 August 2017 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page) |
19 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
19 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
19 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
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) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (21 pages) |
15 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
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 (18 pages) |
3 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
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) |
11 July 2014 | Annual return made up to 27 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) |
31 January 2014 | Termination of appointment of Andrew Fenn as a director (1 page) |
13 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
10 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
18 July 2013 | Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL (1 page) |
18 July 2013 | Director's details changed for Mr Richard Charles Smith on 17 July 2013 (2 pages) |
18 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Director's details changed for Mr Andrew Fenn on 17 July 2013 (2 pages) |
17 July 2013 | Director's details changed for Dr Stephen Robert Williams on 17 July 2013 (2 pages) |
4 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
20 November 2012 | Termination of appointment of Jeremy Parkin as a secretary (2 pages) |
20 November 2012 | Appointment of Mrs Elizabeth Mcdonald as a secretary (3 pages) |
26 September 2012 | Register inspection address has been changed (2 pages) |
26 September 2012 | Register(s) moved to registered inspection location (2 pages) |
20 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2012 | Appointment of Richard Charles Smith as a director (3 pages) |
17 September 2012 | Termination of appointment of Ideal Dental Care Limited as a secretary (2 pages) |
17 September 2012 | Termination of appointment of Ideal Dental Care Limited as a director (2 pages) |
17 September 2012 | Appointment of Jeremy Parkin as a secretary (3 pages) |
17 September 2012 | Registered office address changed from 88 London Street Fleetwood Lancashire FY7 6JY on 17 September 2012 (2 pages) |
17 September 2012 | Termination of appointment of Pui Tsoi as a director (2 pages) |
17 September 2012 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
17 September 2012 | Termination of appointment of Peter Thompson as a director (2 pages) |
17 September 2012 | Appointment of Mr Andrew Fenn as a director (3 pages) |
17 September 2012 | Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
2 February 2011 | Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
20 September 2010 | Secretary's details changed for Ideal Dental Care Limited on 8 July 2010 (1 page) |
20 September 2010 | Director's details changed for Ideal Dental Care Limited on 8 July 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Ideal Dental Care Limited on 8 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Ideal Dental Care Limited on 8 July 2010 (1 page) |
20 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Secretary's details changed for Ideal Dental Care Limited on 8 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Director's details changed for Ideal Dental Care Limited on 8 July 2010 (2 pages) |
20 September 2010 | Secretary's details changed for Ideal Dental Care Limited on 8 July 2010 (1 page) |
20 September 2010 | Director's details changed for Ideal Dental Care Limited on 8 July 2010 (1 page) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 November 2009 | Current accounting period shortened from 31 July 2010 to 5 April 2010 (1 page) |
30 November 2009 | Current accounting period shortened from 31 July 2010 to 5 April 2010 (1 page) |
8 July 2009 | Incorporation (23 pages) |