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(7 years, 9 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(8 years, 7 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, 5 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 Lisa Bendkowski |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallwood Chalky Road, Stockbury Sittingbourne Kent ME9 7QP |
Director Name | Dr Anthony Boleslaw Bendkowski |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallwood Chalky Road, Stockbury Sittingbourne Kent ME9 7QP |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2017) |
Role | Company Director |
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 | 27 February 2015(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Director Name | Mr Jason Malcolm Bedford |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Roa Kearsley Manchester M26 1GG |
Secretary Name | William Henry Mark Robson |
---|---|
Status | Resigned |
Appointed | 27 February 2015(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 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(6 years, 11 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 Roa Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(6 years, 11 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 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(7 years, 1 month 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 |
Website | www.flagstaff-dental.com |
---|---|
Telephone | 01206 766266 |
Telephone region | Colchester |
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 |
100 at £1 | Idh Acquisitions Limited 66.67% Ordinary |
---|---|
50 at £1 | Idh Acquisitions Limited 33.33% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,124,476 |
Gross Profit | £555,165 |
Net Worth | -£146,799 |
Cash | £64,280 |
Current Liabilities | £288,455 |
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 | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
24 August 2023 | Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages) |
---|---|
24 August 2023 | Confirmation statement made on 24 August 2023 with updates (4 pages) |
7 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (21 pages) |
20 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
20 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (93 pages) |
20 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
5 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (23 pages) |
13 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
13 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (92 pages) |
13 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
11 September 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages) |
31 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
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) |
2 September 2020 | Confirmation statement made on 24 August 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 (18 pages) |
3 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
3 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
27 August 2019 | Confirmation statement made on 24 August 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 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
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) |
30 August 2018 | Confirmation statement made on 24 August 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 | Total exemption full 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) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
12 August 2017 | Appointment of Mr Leo Damian Carroll as a secretary 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 secretary 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 | Termination of appointment of William Henry Mark Robson as a director on 31 July 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 | 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 | Appointment of Miss Krista Nyree Whitley 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 Stephen Robert Williams as a director on 31 July 2017 (1 page) |
19 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
19 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
19 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
19 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
19 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
19 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
28 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
24 March 2015 | Resolutions
|
24 March 2015 | Resolutions
|
24 March 2015 | Appointment of William Henry Mark Robson as a secretary on 27 February 2015 (3 pages) |
24 March 2015 | Termination of appointment of Anthony Bendkowski as a director on 27 February 2015 (2 pages) |
24 March 2015 | Appointment of William Henry Mark Robson as a secretary on 27 February 2015 (3 pages) |
24 March 2015 | Appointment of Stephen Robert Williams as a director on 27 February 2015 (3 pages) |
24 March 2015 | Appointment of Mr William Henry Mark Robson as a director on 27 February 2015 (3 pages) |
24 March 2015 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 24 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Lisa Bendkowski as a director on 27 February 2015 (2 pages) |
24 March 2015 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 24 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Lisa Bendkowski as a director on 27 February 2015 (2 pages) |
24 March 2015 | Appointment of Stephen Robert Williams as a director on 27 February 2015 (3 pages) |
24 March 2015 | Appointment of Jason Malcolm Bedford as a director on 27 February 2015 (4 pages) |
24 March 2015 | Appointment of Mr William Henry Mark Robson as a director on 27 February 2015 (3 pages) |
24 March 2015 | Appointment of Jason Malcolm Bedford as a director on 27 February 2015 (4 pages) |
24 March 2015 | Termination of appointment of Anthony Bendkowski as a director on 27 February 2015 (2 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders (5 pages) |
4 August 2014 | Registered office address changed from Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA United Kingdom to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 4 August 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
26 July 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
26 July 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
26 July 2013 | Statement of capital following an allotment of shares on 1 September 2012
|
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
26 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
12 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
27 September 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
24 August 2010 | Incorporation (44 pages) |
24 August 2010 | Incorporation (44 pages) |