You are here: bizstats.co.uk > a-z index > I list > ID list

Idh Limited MANCHESTER


Idh started in year 1929 as Private Limited Company with registration number 00243708. The Idh company has been functioning successfully for ninety five years now and its status is active. The firm's office is based in Manchester at Europa House Europa Trading Estate. Postal code: M26 1GG. Since 2014/01/28 Idh Limited is no longer carrying the name Adp Dental Company.

Currently there are 7 directors in the the firm, namely Nilesh P., Richard S. and Krista W. and others. In addition one secretary - Stephen R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Idh Limited Address / Contact

Office Address Europa House Europa Trading Estate
Office Address2 Stoneclough Road Kearsley
Town Manchester
Post code M26 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00243708
Date of Incorporation Mon, 11th Nov 1929
Industry Dental practice activities
End of financial Year 31st March
Company age 95 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Nilesh P.

Position: Director

Appointed: 27 November 2020

Stephen R.

Position: Secretary

Appointed: 31 January 2020

Richard S.

Position: Director

Appointed: 05 April 2019

Krista W.

Position: Director

Appointed: 31 July 2017

Tom R.

Position: Director

Appointed: 08 May 2017

Manish P.

Position: Director

Appointed: 01 February 2014

Bernard M.

Position: Director

Appointed: 12 August 2011

Clifford D.

Position: Director

Appointed: 12 August 2011

Mohammed S.

Position: Director

Appointed: 16 October 2017

Resigned: 05 April 2019

Annette S.

Position: Director

Appointed: 31 July 2017

Resigned: 12 October 2017

Leo C.

Position: Secretary

Appointed: 31 July 2017

Resigned: 31 January 2020

William R.

Position: Secretary

Appointed: 31 October 2014

Resigned: 31 July 2017

Terence S.

Position: Director

Appointed: 30 January 2014

Resigned: 31 March 2017

Debra L.

Position: Director

Appointed: 23 April 2013

Resigned: 30 September 2015

Elizabeth M.

Position: Secretary

Appointed: 07 November 2012

Resigned: 31 October 2014

William R.

Position: Director

Appointed: 29 February 2012

Resigned: 31 July 2017

Fiona M.

Position: Director

Appointed: 29 February 2012

Resigned: 27 December 2013

Andrew F.

Position: Director

Appointed: 12 August 2011

Resigned: 31 January 2014

Lindsey W.

Position: Director

Appointed: 12 August 2011

Resigned: 31 December 2011

Stephen W.

Position: Director

Appointed: 12 August 2011

Resigned: 31 July 2017

Richard S.

Position: Director

Appointed: 12 August 2011

Resigned: 30 November 2013

John V.

Position: Director

Appointed: 12 August 2011

Resigned: 31 December 2013

David H.

Position: Director

Appointed: 06 September 2010

Resigned: 13 October 2011

Dhiraj A.

Position: Director

Appointed: 01 September 2010

Resigned: 14 October 2011

Simon G.

Position: Director

Appointed: 30 September 2009

Resigned: 03 September 2010

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 28 July 2008

Resigned: 07 November 2012

Keith F.

Position: Director

Appointed: 12 June 2008

Resigned: 03 September 2010

David T.

Position: Director

Appointed: 11 May 2008

Resigned: 30 September 2009

Ian B.

Position: Director

Appointed: 02 March 2007

Resigned: 19 September 2008

David T.

Position: Director

Appointed: 25 April 2006

Resigned: 02 March 2007

Richards K.

Position: Secretary

Appointed: 10 January 2006

Resigned: 12 June 2008

Martin M.

Position: Director

Appointed: 28 January 2005

Resigned: 14 October 2011

Richard K.

Position: Director

Appointed: 30 March 2004

Resigned: 12 June 2008

Peter B.

Position: Director

Appointed: 30 March 2004

Resigned: 10 April 2006

Rutland Nominees (no 2) Limited

Position: Corporate Secretary

Appointed: 29 November 2003

Resigned: 10 January 2006

Jonathan W.

Position: Secretary

Appointed: 16 August 2002

Resigned: 29 November 2003

Snehal D.

Position: Director

Appointed: 27 April 2002

Resigned: 16 August 2002

Alan W.

Position: Director

Appointed: 01 October 1999

Resigned: 27 April 2002

Jonathan W.

Position: Director

Appointed: 28 September 1999

Resigned: 16 August 2002

Ben C.

Position: Director

Appointed: 07 September 1995

Resigned: 27 April 2002

Jiteshkumer P.

Position: Secretary

Appointed: 07 September 1995

Resigned: 16 August 2002

Jiteshkumer P.

Position: Director

Appointed: 07 September 1995

Resigned: 16 January 2007

Snehal D.

Position: Director

Appointed: 07 September 1995

Resigned: 16 January 2002

Judith L.

Position: Secretary

Appointed: 31 July 1991

Resigned: 07 September 1995

Robert L.

Position: Director

Appointed: 31 July 1991

Resigned: 14 May 1996

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Mydentist Acquisitions Limited from Manchester, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Turnstone Equityco 1 Limited that entered Manchester, England as the official address. This PSC has a legal form of "a company limited by shares". This PSC .

Mydentist Acquisitions Limited

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05657372
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Turnstone Equityco 1 Limited

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07496756
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Adp Dental Company January 28, 2014
Templar Malins December 19, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 10th, January 2024
Free Download (30 pages)

Company search

Advertisements