IDH LIMITED
Overview
| Company Name | IDH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00243708 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IDH LIMITED?
- Dental practice activities (86230) / Human health and social work activities
Where is IDH LIMITED located?
| Registered Office Address | Europa House Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IDH LIMITED?
| Company Name | From | Until |
|---|---|---|
| ADP DENTAL COMPANY LIMITED | Dec 19, 1995 | Dec 19, 1995 |
| TEMPLAR MALINS,LIMITED | Nov 11, 1929 | Nov 11, 1929 |
What are the latest accounts for IDH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for IDH LIMITED?
| Last Confirmation Statement Made Up To | Aug 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 04, 2025 |
| Overdue | No |
What are the latest filings for IDH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 34 pages | AA | ||||||||||
Registration of charge 002437080029, created on Nov 28, 2025 | 16 pages | MR01 | ||||||||||
Satisfaction of charge 002437080028 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 002437080027 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Miss Krista Nyree Whitley on Oct 01, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nilesh Kundanlal Pandya on Oct 12, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 31 pages | AA | ||||||||||
Appointment of Susanna Madrugo as a director on Aug 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Kaushik Paul as a director on Aug 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tom Riall as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bernard Moroney as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 002437080028, created on Mar 30, 2023 | 114 pages | MR01 | ||||||||||
Change of details for Idh Acquisitions Limited as a person with significant control on Dec 05, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 002437080026 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2021 | 32 pages | AA | ||||||||||
Director's details changed for Mr Nilesh Kundanlal Pandya on Oct 12, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 30 pages | AA | ||||||||||
Registration of charge 002437080027, created on Aug 16, 2021 | 36 pages | MR01 | ||||||||||
Who are the officers of IDH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROSEBY, Stephen | Secretary | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | 268082560001 | |||||||
| DAVIES, Clifford Gwyn | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | United Kingdom | British | 152451960001 | |||||
| MADRUGO, Susanna | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | Portuguese | 326225680001 | |||||
| PANDYA, Nilesh Kundanlal | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | United Kingdom | British | 277038750003 | |||||
| PAUL, Kaushik | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 326225160001 | |||||
| PRASAD, Manish | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 184752180001 | |||||
| STORAH, Richard | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | England | British | 257331590001 | |||||
| WHITLEY, Krista Nyree | Director | Europa Trading Estate Stoneclough Road, Kearsley M26 1GG Manchester Europa House United Kingdom | United Kingdom | British | 314569080001 | |||||
| CARROLL, Leo Damian | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | 236662490001 | |||||||
| KNIGHT, Richards Hugh | Secretary | 1 Hillgarth GU26 6PP Hindhead Surrey | British | 110085410001 | ||||||
| LEWIS, Judith Hutton | Secretary | 1 Belgrave Close CF4 9EP Cardiff South Glamorgan | British | 16027460001 | ||||||
| MCDONALD, Elizabeth Mary | Secretary | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | 173700330001 | |||||||
| PATEL, Jiteshkumer Manu | Secretary | 10 The Causeway SM2 5RS Sutton Surrey | British | 44620640002 | ||||||
| ROBSON, William Henry Mark | Secretary | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | 192589660001 | |||||||
| WOODBRIDGE, Jonathan Charles | Secretary | Oak House Partridge Lane Rusper RH12 4RW Horsham Sussex | British | 58931970002 | ||||||
| HAMMONDS SECRETARIAL SERVICES LIMITED | Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham West Midlands | 73037780002 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| ARORA, Dhiraj, Dr | Director | Birkheads Road RH2 0AW Reigate 15 Surrey | Uk | British | 154085880001 | |||||
| BEIDER, Ian | Director | 54 Sinclair Grove NW11 9JG London | London | British | 100737070001 | |||||
| BROOK, Peter Harold, Dr | Director | 17 Old Dry Lane Brigstock NN14 3HY Kettering Northamptonshire | British | 78991300001 | ||||||
| CHAING, Benjamin Ka Ping | Director | Ashdown The Drive SM2 7DH Belmont Surrey | England | British | 44620710002 | |||||
| DATTANI, Snehal Shantilal | Director | 31 Church Hill CR8 3QP Purley Surrey | United Kingdom | British | 82047310001 | |||||
| DATTANI, Snehal Shantilal | Director | 34 Claydon Drive Beddington CR0 4QX Croydon Surrey | British | 40554740001 | ||||||
| FENN, Andrew Kevin | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 152461510001 | |||||
| FLEMING, Keith | Director | Brookmead House The Warren, East Horsley KT24 5RH Leatherhead Surrey | England | British | 112723440002 | |||||
| GALLIER, Simon Mark | Director | Harley Street Flat 11 W1G 6AJ London 103-105 | England | British | 114201400001 | |||||
| HILLIER, David Robert Geoffrey | Director | 17 Birkheads Road RH2 0AU Reigate Wellington House Surrey United Kingdom | United Kingdom | British | 159355080001 | |||||
| KNIGHT, Richard Hugh | Director | Feather Sound 1 Hillgarth GU26 6PP Hindhead Surrey | United Kingdom | British | 57392500001 | |||||
| LEE, Debra Lorraine | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 178065830002 | |||||
| LEWIS, Robert | Director | 1 Belgrave Close CF4 9EP Cardiff South Glamorgan | British | 16027470001 | ||||||
| MAYHEW, Martin, Dr | Director | 8 York Mansions 84 Chiltern Street W1U 5AL London | United Kingdom | British | 116248130001 | |||||
| MORGAN, Fiona Jacqueline | Director | Europa Trading Estate Stoneclough Road M26 1GG Kearsley Europa House Manchester United Kingdom | United Kingdom | British | 169567500001 | |||||
| MORONEY, Bernard | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House | England | British | 152451810001 | |||||
| PATEL, Jiteshkumer Manu | Director | 10 The Causeway SM2 5RS Sutton Surrey | England | British | 44620640002 | |||||
| RIALL, Tom | Director | Europa Trading Estate Stoneclough Road Kearsley M26 1GG Manchester Europa House United Kingdom | England | British | 177307320003 |
Who are the persons with significant control of IDH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mydentist Acquisitions Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Turnstone Equityco 1 Limited | Apr 06, 2016 | Europa Trading Estate, Stoneclough Road Kearsley M26 1GG Manchester Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0