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(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 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, 1 month 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(7 years, 11 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 Ann Edwards |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stockwell Cottage Silverton Exeter Devon EX5 4DF |
Director Name | Mr Ashley Morgan Edwards |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stockwell Cottage Silverton Exeter Devon EX5 4DF |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 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 | 31 October 2014(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2017) |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG |
Secretary Name | William Henry Mark Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 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(5 years, 5 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(5 years, 5 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(5 years, 7 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 |
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 | 2013 |
---|---|
Net Worth | £4,819 |
Cash | £11,198 |
Current Liabilities | £24,127 |
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 | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
1 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
---|---|
1 March 2023 | Change of details for Idh Acquisitions Limited as a person with significant control on 5 December 2022 (2 pages) |
7 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages) |
21 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (93 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) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
6 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (20 pages) |
14 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
14 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (92 pages) |
14 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
10 September 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (19 pages) |
4 March 2021 | Confirmation statement made on 1 March 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 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
6 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
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) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
6 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (16 pages) |
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) |
3 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
10 April 2019 | Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page) |
6 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
16 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages) |
16 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
16 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (76 pages) |
16 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (4 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
5 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (16 pages) |
5 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (16 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 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 | 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 | Appointment of Miss Krista Nyree Whitley 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) |
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 | 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) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
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 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (68 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
21 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
30 December 2014 | Appointment of William Henry Mark Robson as a secretary on 12 December 2014 (3 pages) |
30 December 2014 | Appointment of William Henry Mark Robson as a secretary on 12 December 2014 (3 pages) |
24 November 2014 | Change of share class name or designation (2 pages) |
24 November 2014 | Resolutions
|
24 November 2014 | Change of share class name or designation (2 pages) |
24 November 2014 | Resolutions
|
17 November 2014 | Appointment of Mr Clifford Gwyn Davies as a director on 31 October 2014 (3 pages) |
17 November 2014 | Termination of appointment of Ann Edwards as a director on 31 October 2014 (2 pages) |
17 November 2014 | Appointment of Mr Stephen Robert Williams as a director on 31 October 2014 (3 pages) |
17 November 2014 | Termination of appointment of Ashley Morgan Edwards as a director on 31 October 2014 (2 pages) |
17 November 2014 | Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 17 November 2014 (2 pages) |
17 November 2014 | Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 17 November 2014 (2 pages) |
17 November 2014 | Appointment of Mr William Henry Mark Robson as a director on 31 October 2014 (3 pages) |
17 November 2014 | Appointment of Mr William Henry Mark Robson as a director on 31 October 2014 (3 pages) |
17 November 2014 | Appointment of Mr Stephen Robert Williams as a director on 31 October 2014 (3 pages) |
17 November 2014 | Termination of appointment of Ashley Morgan Edwards as a director on 31 October 2014 (2 pages) |
17 November 2014 | Termination of appointment of Ann Edwards as a director on 31 October 2014 (2 pages) |
17 November 2014 | Appointment of Mr Clifford Gwyn Davies as a director on 31 October 2014 (3 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
13 March 2012 | Registered office address changed from Stockwell Cottage Silverton Exeter Devon EX5 4DF England on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from Stockwell Cottage Silverton Exeter Devon EX5 4DF England on 13 March 2012 (1 page) |
1 March 2012 | Incorporation
|
1 March 2012 | Incorporation
|
1 March 2012 | Incorporation
|