Company NameRomford Orthodontics Centre Limited
Company StatusActive
Company Number07077945
CategoryPrivate Limited Company
Incorporation Date16 November 2009(14 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(7 years, 8 months 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 Manish Prasad
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(8 years, 6 months after company formation)
Appointment Duration5 years, 10 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, 4 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, 2 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 Choong Siong Tan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityMalaysian
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleOrthodontist
Country of ResidenceEngland
Correspondence AddressEdenhurst East Hanningfield Road
Chelmsford
Essex
CM2 7TQ
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Jason Malcolm Bedford
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(4 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameElizabeth McDonald
NationalityBritish
StatusResigned
Appointed21 July 2014(4 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr William Henry Mark Robson
StatusResigned
Appointed31 October 2014(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameAnnette Monique Lara Spindler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(7 years, 8 months 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 Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(7 years, 11 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 Road
Kearsley
Manchester
M26 1GG

Contact

Websiteidhgroup.co.uk
Telephone01204 799799
Telephone regionBolton

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 100 other UK companies use this postal address

Shareholders

1000 at £1Idh Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,149,199
Gross Profit£538,071
Net Worth-£1,661,095
Current Liabilities£1,937,866

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months ago)
Next Return Due30 November 2024 (7 months, 2 weeks from now)

Charges

30 March 2023Delivered 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 2021Delivered 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 2016Delivered on: 12 August 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding

Filing History

30 March 2023Registration of charge 070779450003, created on 30 March 2023 (114 pages)
23 March 2023Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages)
10 January 2023Full accounts made up to 31 March 2022 (25 pages)
21 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
4 March 2022Satisfaction of charge 070779450001 in full (1 page)
4 January 2022Full accounts made up to 31 March 2021 (26 pages)
18 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
9 September 2021Full accounts made up to 31 March 2020 (24 pages)
5 September 2021Memorandum and Articles of Association (27 pages)
31 August 2021Registration of charge 070779450002, created on 16 August 2021 (36 pages)
28 August 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
19 November 2020Confirmation statement made on 16 November 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)
31 December 2019Full accounts made up to 31 March 2019 (22 pages)
19 November 2019Confirmation statement made on 16 November 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)
7 January 2019Full accounts made up to 31 March 2018 (22 pages)
20 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
21 June 2018Termination of appointment of Jason Malcolm Bedford as a director on 31 May 2018 (1 page)
20 June 2018Appointment of Mr Manish Prasad as a director on 31 May 2018 (2 pages)
5 January 2018Full accounts made up to 31 March 2017 (21 pages)
5 January 2018Full accounts made up to 31 March 2017 (21 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 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)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (24 pages)
5 January 2017Full accounts made up to 31 March 2016 (24 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
12 August 2016Registration of charge 070779450001, created on 5 August 2016 (81 pages)
12 August 2016Registration of charge 070779450001, created on 5 August 2016 (81 pages)
7 January 2016Second filing of AR01 previously delivered to Companies House made up to 16 November 2015 (17 pages)
7 January 2016Second filing of AR01 previously delivered to Companies House made up to 16 November 2015 (17 pages)
6 January 2016Full accounts made up to 31 March 2015 (20 pages)
6 January 2016Full accounts made up to 31 March 2015 (20 pages)
1 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
  • ANNOTATION Clarification a second filing AR01 was registered on 07/01/16.
(6 pages)
1 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
  • ANNOTATION Clarification a second filing AR01 was registered on 07/01/16.
(6 pages)
27 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(4 pages)
27 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000
(4 pages)
12 November 2014Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
12 November 2014Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page)
11 August 2014Appointment of Elizabeth Mcdonald as a secretary on 21 July 2014 (3 pages)
11 August 2014Appointment of Mr Stephen Robert Williams as a director on 21 July 2014 (3 pages)
11 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 August 2014Appointment of Mr William Henry Mark Robson as a director on 21 July 2014 (3 pages)
11 August 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages)
11 August 2014Termination of appointment of Choong Siong Tan as a director on 21 July 2014 (2 pages)
11 August 2014Appointment of Jason Malcolm Bedford as a director on 21 July 2014 (3 pages)
11 August 2014Appointment of Elizabeth Mcdonald as a secretary on 21 July 2014 (3 pages)
11 August 2014Appointment of Jason Malcolm Bedford as a director on 21 July 2014 (3 pages)
11 August 2014Appointment of Mr Stephen Robert Williams as a director on 21 July 2014 (3 pages)
11 August 2014Termination of appointment of Choong Siong Tan as a director on 21 July 2014 (2 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 August 2014Appointment of Mr William Henry Mark Robson as a director on 21 July 2014 (3 pages)
11 August 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 January 2014Annual return made up to 16 November 2013 with a full list of shareholders (3 pages)
7 January 2014Annual return made up to 16 November 2013 with a full list of shareholders (3 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
8 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
6 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
26 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
19 October 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 October 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 April 2011Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
8 July 2010Registered office address changed from Edenhurst East Hanningfield Road Chelmsford Essex CM2 7TQ on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from , Edenhurst East Hanningfield Road, Chelmsford, Essex, CM2 7TQ on 8 July 2010 (2 pages)
8 July 2010Registered office address changed from , Edenhurst East Hanningfield Road, Chelmsford, Essex, CM2 7TQ on 8 July 2010 (2 pages)
16 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)