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

Idun Management Services Limited WILMSLOW


Idun Management Services started in year 2000 as Private Limited Company with registration number 03970788. The Idun Management Services company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Wilmslow at Norcliffe House. Postal code: SK9 1BU. Since Friday 13th July 2001 Idun Management Services Limited is no longer carrying the name Articdom.

Currently there are 2 directors in the the company, namely Abigail M. and Allan H.. In addition one secretary - Abigail M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Idun Management Services Limited Address / Contact

Office Address Norcliffe House
Office Address2 Station Road
Town Wilmslow
Post code SK9 1BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03970788
Date of Incorporation Wed, 12th Apr 2000
Industry Other human health activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Abigail M.

Position: Director

Appointed: 22 September 2022

Allan H.

Position: Director

Appointed: 22 June 2020

Abigail M.

Position: Secretary

Appointed: 16 June 2014

Phillip T.

Position: Director

Appointed: 25 April 2022

Resigned: 22 September 2022

Jeremy R.

Position: Director

Appointed: 03 August 2020

Resigned: 17 March 2022

Martin H.

Position: Director

Appointed: 18 November 2019

Resigned: 30 January 2020

Alistair H.

Position: Director

Appointed: 15 February 2016

Resigned: 17 March 2016

Timothy H.

Position: Director

Appointed: 15 February 2016

Resigned: 18 November 2019

Michael O.

Position: Director

Appointed: 15 February 2016

Resigned: 31 March 2017

Maureen R.

Position: Director

Appointed: 13 December 2013

Resigned: 30 April 2020

Ian S.

Position: Director

Appointed: 04 November 2013

Resigned: 15 February 2016

Benjamin T.

Position: Director

Appointed: 26 March 2010

Resigned: 30 June 2020

Peter C.

Position: Director

Appointed: 24 June 2008

Resigned: 04 November 2013

Dominic K.

Position: Director

Appointed: 30 June 2005

Resigned: 31 October 2014

Dominic K.

Position: Secretary

Appointed: 30 June 2005

Resigned: 16 June 2014

Nicholas M.

Position: Director

Appointed: 31 March 2005

Resigned: 01 April 2010

Anthony H.

Position: Director

Appointed: 31 March 2005

Resigned: 13 December 2007

Hamilton A.

Position: Director

Appointed: 18 September 2002

Resigned: 31 March 2005

Geoffrey C.

Position: Secretary

Appointed: 18 September 2002

Resigned: 30 June 2005

Geoffrey C.

Position: Director

Appointed: 18 September 2002

Resigned: 30 June 2005

Graham S.

Position: Secretary

Appointed: 01 September 2001

Resigned: 18 September 2002

Graham S.

Position: Director

Appointed: 01 September 2001

Resigned: 18 September 2002

John M.

Position: Director

Appointed: 28 November 2000

Resigned: 18 September 2002

John S.

Position: Director

Appointed: 28 April 2000

Resigned: 28 November 2000

Mark G.

Position: Secretary

Appointed: 28 April 2000

Resigned: 01 September 2001

Mark G.

Position: Director

Appointed: 28 April 2000

Resigned: 01 October 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 12 April 2000

Resigned: 28 April 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 2000

Resigned: 28 April 2000

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Fshc Lh Holdco Limited from Wilmslow, United Kingdom. This PSC is classified as "a 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 PSC register is Mericourt Limited that put Wilmslow, United Kingdom as the official address. This PSC has a legal form of "a limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Four Seasons Health Care Group Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Fshc Lh Holdco Limited

Norcliffe House Station Road, Wilmslow, SK9 1BU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12697999
Notified on 4 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mericourt Limited

Norcliffe House Station Road, Wilmslow, SK9 1BU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03633551
Notified on 16 July 2019
Nature of control: significiant influence or control

Four Seasons Health Care Group Limited

Norcliffe House Station Road, Wilmslow, SK9 1BU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03863850
Notified on 6 April 2016
Ceased on 4 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elli Finance (Uk) Plc

C/O Alvarez & Marsal Europe Llp Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08094161
Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: significiant influence or control

Company previous names

Articdom July 13, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 17th, October 2023
Free Download (23 pages)

Company search

Advertisements