Stoneclough Road, Kearsley
Manchester
M26 1GG
Director Name | Christine Joanne Battison |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2018(8 years after company formation) |
Appointment Duration | 5 years, 11 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(8 years, 10 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(9 years, 8 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 | Mrs Lindsey Jane Jordan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Middleton Crescent, Beeston Nottingham Nottinghamshire NG9 2TH |
Director Name | Mr David Michael Jordan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Secretary Name | Lindsey Jane Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 September 2015) |
Role | Company Director |
Correspondence Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne NE1 4JE |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (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 | 29 September 2015(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (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 | 29 September 2015(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 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 | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 29 September 2015(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 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, 2 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, 2 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, 4 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 | jordan-dental.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 100 other UK companies use this postal address |
1 at £1 | David Michael Jordan 50.00% Ordinary A |
---|---|
1 at £1 | Lindsey Jane Jordan 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £438,499 |
Cash | £71,088 |
Current Liabilities | £322,628 |
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 | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
26 May 2023 | Confirmation statement made on 26 May 2023 with updates (4 pages) |
---|---|
26 May 2023 | Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages) |
3 February 2023 | Appointment of Kaushik Paul as a director on 31 December 2022 (2 pages) |
3 February 2023 | Termination of appointment of Christine Joanne Battison as a director on 31 December 2022 (1 page) |
10 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (20 pages) |
21 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
21 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
21 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (93 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
5 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (23 pages) |
13 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
13 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (109 pages) |
13 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
13 September 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages) |
7 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
6 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
6 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (93 pages) |
6 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
26 May 2020 | Confirmation statement made on 26 May 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 | 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) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
28 May 2019 | Confirmation statement made on 26 May 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) |
22 March 2019 | Director's details changed for Christine Joanne Battison on 25 January 2019 (2 pages) |
11 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages) |
17 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages) |
17 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages) |
17 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (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 Christine Joanne Battison as a director on 31 May 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
10 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (18 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 | 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 secretary on 31 July 2017 (1 page) |
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) |
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) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
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) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 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) |
21 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 October 2015 | Change of share class name or designation (2 pages) |
8 October 2015 | Appointment of Jason Bedford as a director on 29 September 2015 (3 pages) |
8 October 2015 | Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 8 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr William Henry Mark Robson as a director on 29 September 2015 (3 pages) |
8 October 2015 | Appointment of Jason Bedford as a director on 29 September 2015 (3 pages) |
8 October 2015 | Appointment of Mr William Henry Mark Robson as a director on 29 September 2015 (3 pages) |
8 October 2015 | Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from Third Floor Citygate St James Boulevard Newcastle upon Tyne NE1 4JE to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 8 October 2015 (2 pages) |
8 October 2015 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (3 pages) |
8 October 2015 | Change of share class name or designation (2 pages) |
8 October 2015 | Resolutions
|
8 October 2015 | Appointment of Mr Stephen Robert Williams as a director on 29 September 2015 (3 pages) |
8 October 2015 | Appointment of William Henry Mark Robson as a secretary on 29 September 2015 (3 pages) |
8 October 2015 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (3 pages) |
8 October 2015 | Termination of appointment of David Michael Jordan as a director on 29 September 2015 (2 pages) |
8 October 2015 | Appointment of Mr Stephen Robert Williams as a director on 29 September 2015 (3 pages) |
8 October 2015 | Termination of appointment of David Michael Jordan as a director on 29 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Lindsey Jane Jordan as a secretary on 29 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Lindsey Jane Jordan as a secretary on 29 September 2015 (2 pages) |
8 October 2015 | Resolutions
|
8 October 2015 | Appointment of William Henry Mark Robson as a secretary on 29 September 2015 (3 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 September 2013 | Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT United Kingdom on 9 September 2013 (2 pages) |
9 September 2013 | Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT United Kingdom on 9 September 2013 (2 pages) |
9 September 2013 | Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT United Kingdom on 9 September 2013 (2 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 October 2012 | Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
10 October 2012 | Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page) |
29 May 2012 | Director's details changed for Mr David Michael Jordan on 28 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Director's details changed for Mr David Michael Jordan on 28 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
15 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Appointment of Lindsey Jane Jordan as a secretary (3 pages) |
27 July 2010 | Appointment of Lindsey Jane Jordan as a secretary (3 pages) |
16 July 2010 | Termination of appointment of Lindsey Jordan as a director (2 pages) |
16 July 2010 | Termination of appointment of Lindsey Jordan as a director (2 pages) |
26 May 2010 | Incorporation (21 pages) |
26 May 2010 | Incorporation (21 pages) |