Stoneclough Road, Kearsley
Manchester
M26 1GG
Director Name | Mr Manish Prasad |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 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, 4 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, 2 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 Choong Siong Tan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 16 November 2009(same day as company formation) |
Role | Orthodontist |
Country of Residence | England |
Correspondence Address | Edenhurst East Hanningfield Road Chelmsford Essex CM2 7TQ |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
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 | 21 July 2014(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Director Name | Mr Jason Malcolm Bedford |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(4 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Mr William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 31 October 2014(4 years, 11 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(7 years, 8 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(7 years, 8 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(7 years, 11 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 | idhgroup.co.uk |
---|---|
Telephone | 01204 799799 |
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 |
1000 at £1 | Idh Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,149,199 |
Gross Profit | £538,071 |
Net Worth | -£1,661,095 |
Current Liabilities | £1,937,866 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
30 March 2023 | Delivered on: 30 March 2023 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
16 August 2021 | Delivered on: 31 August 2021 Persons entitled: Ares Management Limited (As Security Agent for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
5 August 2016 | Delivered on: 12 August 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
30 March 2023 | Registration of charge 070779450003, created on 30 March 2023 (114 pages) |
---|---|
23 March 2023 | Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages) |
10 January 2023 | Full accounts made up to 31 March 2022 (25 pages) |
21 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
4 March 2022 | Satisfaction of charge 070779450001 in full (1 page) |
4 January 2022 | Full accounts made up to 31 March 2021 (26 pages) |
18 November 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
9 September 2021 | Full accounts made up to 31 March 2020 (24 pages) |
5 September 2021 | Memorandum and Articles of Association (27 pages) |
31 August 2021 | Registration of charge 070779450002, created on 16 August 2021 (36 pages) |
28 August 2021 | Resolutions
|
19 November 2020 | Confirmation statement made on 16 November 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) |
31 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
19 November 2019 | Confirmation statement made on 16 November 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 | Full accounts made up to 31 March 2018 (22 pages) |
20 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
21 June 2018 | Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018 (1 page) |
20 June 2018 | Appointment of Mr Manish Prasad as a director on 31 May 2018 (2 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 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 | Appointment of Annette Monique Lara Spindler 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 Annette Monique Lara Spindler 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 | Termination of appointment of William Henry Mark Robson 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) |
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) |
5 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
12 August 2016 | Registration of charge 070779450001, created on 5 August 2016 (81 pages) |
12 August 2016 | Registration of charge 070779450001, created on 5 August 2016 (81 pages) |
7 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2015 (17 pages) |
7 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 16 November 2015 (17 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (20 pages) |
1 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
27 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
12 November 2014 | Appointment of Mr 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 Mr 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) |
11 August 2014 | Appointment of Elizabeth Mcdonald as a secretary on 21 July 2014 (3 pages) |
11 August 2014 | Appointment of Mr Stephen Robert Williams as a director on 21 July 2014 (3 pages) |
11 August 2014 | Registered office address changed from , 43-45 Dorset Street, London, W1U 7NA to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 11 August 2014 (2 pages) |
11 August 2014 | Registered office address changed from , 43-45 Dorset Street, London, W1U 7NA to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 11 August 2014 (2 pages) |
11 August 2014 | Registered office address changed from 43-45 Dorset Street London W1U 7NA to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 11 August 2014 (2 pages) |
11 August 2014 | Resolutions
|
11 August 2014 | Appointment of Mr William Henry Mark Robson as a director on 21 July 2014 (3 pages) |
11 August 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages) |
11 August 2014 | Termination of appointment of Choong Siong Tan as a director on 21 July 2014 (2 pages) |
11 August 2014 | Appointment of Jason Malcolm Bedford as a director on 21 July 2014 (3 pages) |
11 August 2014 | Appointment of Elizabeth Mcdonald as a secretary on 21 July 2014 (3 pages) |
11 August 2014 | Appointment of Jason Malcolm Bedford as a director on 21 July 2014 (3 pages) |
11 August 2014 | Appointment of Mr Stephen Robert Williams as a director on 21 July 2014 (3 pages) |
11 August 2014 | Termination of appointment of Choong Siong Tan as a director on 21 July 2014 (2 pages) |
11 August 2014 | Resolutions
|
11 August 2014 | Appointment of Mr William Henry Mark Robson as a director on 21 July 2014 (3 pages) |
11 August 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
7 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders (3 pages) |
7 January 2014 | Annual return made up to 16 November 2013 with a full list of shareholders (3 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
8 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
6 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
26 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 April 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
8 July 2010 | Registered office address changed from Edenhurst East Hanningfield Road Chelmsford Essex CM2 7TQ on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from , Edenhurst East Hanningfield Road, Chelmsford, Essex, CM2 7TQ on 8 July 2010 (2 pages) |
8 July 2010 | Registered office address changed from , Edenhurst East Hanningfield Road, Chelmsford, Essex, CM2 7TQ on 8 July 2010 (2 pages) |
16 November 2009 | Incorporation
|
16 November 2009 | Incorporation
|