Background WavePink WaveYellow Wave

IDH MANSFIELD LIMITED (06259003)

IDH MANSFIELD LIMITED (06259003) is an active UK company. incorporated on 24 May 2007. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. IDH MANSFIELD LIMITED has been registered for 18 years. Current directors include DAVIES, Clifford Gwyn, PAUL, Kaushik, PRASAD, Manish and 2 others.

Company Number
06259003
Status
active
Type
ltd
Incorporated
24 May 2007
Age
18 years
Address
Europa House Europa Trading Estate, Manchester, M26 1GG
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAVIES, Clifford Gwyn, PAUL, Kaushik, PRASAD, Manish, STORAH, Richard, WHITLEY, Krista Nyree
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDH MANSFIELD LIMITED

IDH MANSFIELD LIMITED is an active company incorporated on 24 May 2007 with the registered office located in Manchester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. IDH MANSFIELD LIMITED was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06259003

LTD Company

Age

18 Years

Incorporated 24 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

ADP MANSFIELD LTD.
From: 11 July 2008To: 28 April 2014
BOB LEWTHWAITE DENTAL HEALTH LIMITED
From: 24 May 2007To: 11 July 2008
Contact
Address

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

Previous Addresses

Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom
From: 5 July 2010To: 4 October 2011
Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW
From: 24 May 2007To: 5 July 2010
Timeline

31 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Oct 10
Director Left
Nov 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Jan 12
Director Joined
May 12
Director Joined
May 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

ROSEBY, Stephen

Active
Europa Trading Estate, KearsleyM26 1GG
Secretary
Appointed 31 Jan 2020

DAVIES, Clifford Gwyn

Active
Europa Trading Estate, ManchesterM26 1GG
Born November 1966
Director
Appointed 12 Aug 2011

PAUL, Kaushik

Active
Europa Trading Estate, ManchesterM26 1GG
Born June 1980
Director
Appointed 16 Aug 2024

PRASAD, Manish

Active
Europa Trading Estate, ManchesterM26 1GG
Born December 1972
Director
Appointed 01 Feb 2014

STORAH, Richard

Active
Europa Trading Estate, KearsleyM26 1GG
Born June 1977
Director
Appointed 05 Apr 2019

WHITLEY, Krista Nyree

Active
Europa Trading Estate, ManchesterM26 1GG
Born December 1970
Director
Appointed 31 Jul 2017

CARROLL, Leo Damian

Resigned
Europa Trading Estate, ManchesterM26 1GG
Secretary
Appointed 31 Jul 2017
Resigned 31 Jan 2020

FLEMMING, Keith

Resigned
The Warren, East HorsleyKT24 5RH
Secretary
Appointed 27 Jun 2008
Resigned 12 Oct 2011

LEWTHWAITE, Rowena Hannah

Resigned
8c Lawson Place, DundeeDD3 6NQ
Secretary
Appointed 24 May 2007
Resigned 27 Jun 2008

MCDONALD, Elizabeth Mary

Resigned
Europa Trading Estate, KearsleyM26 1GG
Secretary
Appointed 07 Nov 2012
Resigned 31 Oct 2014

ROBSON, William Henry Mark

Resigned
Europa Trading Estate, ManchesterM26 1GG
Secretary
Appointed 31 Oct 2014
Resigned 31 Jul 2017

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 28 Jul 2008
Resigned 07 Nov 2012

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 24 May 2007
Resigned 24 May 2007

BEIDER, Ian

Resigned
54 Sinclair Grove, LondonNW11 9JG
Born April 1947
Director
Appointed 27 Jun 2008
Resigned 19 Sept 2008

FENN, Andrew Kevin

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born March 1958
Director
Appointed 12 Aug 2011
Resigned 31 Jan 2014

FLEMMING, Keith

Resigned
The Warren, East HorsleyKT24 5RH
Born December 1959
Director
Appointed 27 Jun 2008
Resigned 21 Nov 2010

GALLIER, Simon Mark

Resigned
Harley Street, LondonW1G 6AJ
Born February 1959
Director
Appointed 30 Sept 2009
Resigned 03 Sept 2010

LEWTHWAITE, Robert Owen

Resigned
Lansic House, NottinghamNG14 7JN
Born June 1954
Director
Appointed 24 May 2007
Resigned 27 Jun 2008

MAYHEW, Martin, Dr

Resigned
8 York Mansions, LondonW1U 5AL
Born August 1956
Director
Appointed 27 Jun 2008
Resigned 14 Oct 2011

MORGAN, Fiona Jacqueline

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born October 1964
Director
Appointed 29 Feb 2012
Resigned 27 Dec 2013

MORONEY, Bernard

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born February 1953
Director
Appointed 12 Aug 2011
Resigned 16 Aug 2024

ROBSON, William Henry Mark

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born January 1963
Director
Appointed 29 Feb 2012
Resigned 31 Jul 2017

SHAFI KHAN, Mohammed Omar

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born August 1974
Director
Appointed 16 Oct 2017
Resigned 05 Apr 2019

SMITH, Richard Charles

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born May 1957
Director
Appointed 12 Aug 2011
Resigned 30 Nov 2013

SPINDLER, Annette Monique Lara

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born January 1968
Director
Appointed 31 Jul 2017
Resigned 12 Oct 2017

TIMMS, David

Resigned
12 Touchwood Salston Barton, Ottery St MaryEX11 1RG
Born February 1949
Director
Appointed 26 Nov 2008
Resigned 30 Sept 2009

VLIETSTRA, John Richard

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born February 1946
Director
Appointed 12 Aug 2011
Resigned 31 Dec 2013

WALKER, Lindsey

Resigned
Sunset Business Park, KearsleyBL4 8RH
Born July 1961
Director
Appointed 12 Aug 2011
Resigned 31 Dec 2011

WILLIAMS, Stephen Robert

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born October 1969
Director
Appointed 12 Aug 2011
Resigned 31 Jul 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 24 May 2007
Resigned 24 May 2007

Persons with significant control

2

Europa Trading Estate, Stoneclough Road, ManchesterM26 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Europa Trading Estate, Stoneclough Road, ManchesterM26 1GG

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
13 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
GUARANTEE2GUARANTEE2
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2023
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
14 December 2021
PARENT_ACCPARENT_ACC
Legacy
14 December 2021
AGREEMENT2AGREEMENT2
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Legacy
5 October 2020
PARENT_ACCPARENT_ACC
Legacy
5 October 2020
AGREEMENT2AGREEMENT2
Legacy
5 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2020
AAAnnual Accounts
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2019
AAAnnual Accounts
Legacy
16 October 2018
PARENT_ACCPARENT_ACC
Legacy
16 October 2018
AGREEMENT2AGREEMENT2
Legacy
16 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Legacy
23 August 2017
PARENT_ACCPARENT_ACC
Legacy
23 August 2017
AGREEMENT2AGREEMENT2
Legacy
23 August 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
13 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
1 June 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Certificate Change Of Name Company
28 April 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
1 February 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Sail Address Company With Old Address
10 June 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
16 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 November 2012
AP03Appointment of Secretary
Miscellaneous
21 August 2012
MISCMISC
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Move Registers To Sail Company
7 December 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
7 December 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
6 December 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
6 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 December 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
3 August 2009
288cChange of Particulars
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 November 2008
225Change of Accounting Reference Date
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Memorandum Articles
6 August 2008
MEM/ARTSMEM/ARTS
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Memorandum Articles
17 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 July 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
287Change of Registered Office
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
287Change of Registered Office
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Incorporation Company
24 May 2007
NEWINCIncorporation