Stoneclough Road
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(6 years after company formation) |
Appointment Duration | 6 years, 9 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(7 years, 8 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(8 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 Robert Edward Jamieson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 67 Kinder Road Hayfield High Peak Derbyshire SK22 2HS |
Director Name | Mr Richard Charles Smith |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(1 year, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2013) |
Role | Chief Executive |
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 | 04 April 2013(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2017) |
Role | Clinical Services Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road 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 | 28 February 2014(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
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(3 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 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(6 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 Road Kearsley Manchester M26 1GG |
Secretary Name | Mr Leo Damian Carroll |
---|---|
Status | Resigned |
Appointed | 31 July 2017(6 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 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(6 years, 2 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 | www.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 |
Year | 2012 |
---|---|
Net Worth | -£420,807 |
Cash | £1,451 |
Current Liabilities | £483,153 |
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 | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
13 July 2023 | Confirmation statement made on 12 July 2023 with updates (4 pages) |
---|---|
13 July 2023 | Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages) |
8 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) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
7 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) |
13 September 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (22 pages) |
12 July 2021 | Confirmation statement made on 12 July 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 (92 pages) |
6 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
12 March 2020 | Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages) |
12 March 2020 | Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page) |
6 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (18 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) |
16 July 2019 | Confirmation statement made on 16 July 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) |
11 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages) |
15 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages) |
15 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
26 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
12 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) |
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 | 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) |
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 Stephen Robert Williams as a director 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 | 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 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
19 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
19 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
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 | 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) |
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) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
3 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
23 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
12 November 2014 | Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr William Henry Mark Robson as a secretary on 31 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
11 November 2014 | Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014 (1 page) |
11 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
2 March 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
2 March 2014 | Appointment of Mr William Henry Mark Robson as a director (2 pages) |
14 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
14 December 2013 | Termination of appointment of Richard Smith as a director (1 page) |
15 August 2013 | Director's details changed for Dr Stephen Robert Williams on 15 August 2013 (2 pages) |
15 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Bernard Moroney on 15 August 2013 (2 pages) |
15 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Mr Richard Charles Smith on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Richard Charles Smith on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Dr Stephen Robert Williams on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Bernard Moroney on 15 August 2013 (2 pages) |
24 May 2013 | Change of accounting reference date (3 pages) |
24 May 2013 | Change of accounting reference date (3 pages) |
24 May 2013 | Appointment of Elizabeth Mcdonald as a secretary (3 pages) |
24 May 2013 | Appointment of Elizabeth Mcdonald as a secretary (3 pages) |
14 May 2013 | Appointment of Richard Charles Smith as a director (3 pages) |
14 May 2013 | Appointment of Richard Charles Smith as a director (3 pages) |
9 May 2013 | Registered office address changed from 1 Park Avenue Poynton Stockport Cheshire SK12 1QY United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
9 May 2013 | Resolutions
|
9 May 2013 | Resolutions
|
9 May 2013 | Registered office address changed from 1 Park Avenue Poynton Stockport Cheshire SK12 1QY United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Appointment of Bernard Moroney as a director (3 pages) |
9 May 2013 | Registered office address changed from 1 Park Avenue Poynton Stockport Cheshire SK12 1QY United Kingdom on 9 May 2013 (2 pages) |
9 May 2013 | Appointment of Dr Stephen Robert Williams as a director (3 pages) |
9 May 2013 | Termination of appointment of Robert Jamieson as a director (2 pages) |
9 May 2013 | Termination of appointment of Robert Jamieson as a director (2 pages) |
9 May 2013 | Appointment of Bernard Moroney as a director (3 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
25 September 2012 | Current accounting period extended from 31 July 2012 to 30 November 2012 (1 page) |
25 September 2012 | Current accounting period extended from 31 July 2012 to 30 November 2012 (1 page) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Director's details changed for Robert Edward Jamieson on 14 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Robert Edward Jamieson on 14 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Robert Edward Jamieson on 14 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Robert Edward Jamieson on 14 December 2011 (2 pages) |
25 July 2011 | Incorporation (34 pages) |
25 July 2011 | Incorporation (34 pages) |