Background WavePink WaveYellow Wave

IDH 477 LIMITED (06444010)

IDH 477 LIMITED (06444010) is an active UK company. incorporated on 4 December 2007. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. IDH 477 LIMITED has been registered for 18 years. Current directors include PAUL, Kaushik, STORAH, Richard, WHITLEY, Krista Nyree.

Company Number
06444010
Status
active
Type
ltd
Incorporated
4 December 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
PAUL, Kaushik, 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 477 LIMITED

IDH 477 LIMITED is an active company incorporated on 4 December 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 477 LIMITED was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06444010

LTD Company

Age

18 Years

Incorporated 4 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (2 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

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

PARKVIEW DENTAL CARE LIMITED
From: 4 December 2007To: 4 January 2011
Contact
Address

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

Previous Addresses

Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton BL4 8RH
From: 6 January 2011To: 4 October 2011
18 Ashby Road Scunthorpe South Humberside DN16 1NR United Kingdom
From: 4 December 2007To: 6 January 2011
Timeline

24 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Apr 11
Director Left
May 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Mar 14
Director Joined
Dec 15
Director Left
Dec 15
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
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

ROSEBY, Stephen

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

PAUL, Kaushik

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

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

IRVING, Julian Byron

Resigned
Fir Tree Cottage, ScunthorpeDN17 3AU
Secretary
Appointed 04 Dec 2007
Resigned 17 Dec 2010

MCDONALD, Elizabeth

Resigned
Europa Trading Estate, ManchesterM26 1GG
Secretary
Appointed 08 Nov 2012
Resigned 31 Oct 2014

MORRIS, Andrew

Resigned
Sunset Business Park, KearsleyBL4 8RH
Secretary
Appointed 17 Dec 2010
Resigned 30 Nov 2011

PERKIN, Jeremy

Resigned
Europa Trading Estate, ManchesterM26 1GG
Secretary
Appointed 31 Dec 2011
Resigned 08 Nov 2012

ROBSON, William Henry Mark

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

ABLETT, Richard Charles

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born July 1966
Director
Appointed 31 Dec 2011
Resigned 31 Dec 2015

HUYTON, Christopher

Resigned
Westfield, ScunthorpeDN17 1BL
Born August 1955
Director
Appointed 04 Dec 2007
Resigned 17 Dec 2010

IRVING, Julian Byron

Resigned
Fir Tree Cottage, ScunthorpeDN17 3AU
Born August 1961
Director
Appointed 04 Dec 2007
Resigned 17 Dec 2010

MORONEY, Bernard

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born February 1953
Director
Appointed 22 Dec 2015
Resigned 16 Aug 2024

ROBINSON, Darrin John Peter

Resigned
Sunset Business Park, KearsleyBL4 8RH
Born January 1966
Director
Appointed 17 Dec 2010
Resigned 06 May 2011

ROBSON, William Henry Mark

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born January 1963
Director
Appointed 28 Feb 2014
Resigned 31 Jul 2017

SCHONBERG, Jonathan David

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born November 1956
Director
Appointed 17 Dec 2010
Resigned 31 Jan 2012

SHAFI KHAN, Mohammed Omar

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

SPINDLER, Annette Monique Lara

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

WEIR, Joanne

Resigned
Sunset Business Park, KearsleyBL4 8RH
Born April 1968
Director
Appointed 17 Dec 2010
Resigned 04 Mar 2011

WILLIAMS, Stephen Robert

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born October 1969
Director
Appointed 20 Apr 2011
Resigned 31 Jul 2017

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

118

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2023
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2022
AAAnnual Accounts
Legacy
14 December 2021
PARENT_ACCPARENT_ACC
Legacy
14 December 2021
AGREEMENT2AGREEMENT2
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Legacy
5 October 2020
PARENT_ACCPARENT_ACC
Legacy
5 October 2020
AGREEMENT2AGREEMENT2
Legacy
5 October 2020
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 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
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Legacy
16 October 2018
PARENT_ACCPARENT_ACC
Legacy
16 October 2018
AGREEMENT2AGREEMENT2
Legacy
16 October 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
12 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2017
TM02Termination of Secretary
Legacy
19 July 2017
PARENT_ACCPARENT_ACC
Legacy
19 July 2017
GUARANTEE2GUARANTEE2
Legacy
19 July 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Full
23 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
Appoint Person Director Company With Name
2 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Sail Address Company With Old Address
23 December 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
23 December 2013
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
19 December 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 November 2012
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
24 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Move Registers To Sail Company
28 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 December 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Termination Secretary Company With Name
6 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Legacy
22 March 2011
ANNOTATIONANNOTATION
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
25 January 2011
AR01AR01
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2011
TM02Termination of Secretary
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 January 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 January 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
353353
Legacy
11 December 2008
190190
Legacy
11 December 2008
287Change of Registered Office
Legacy
10 January 2008
225Change of Accounting Reference Date
Incorporation Company
4 December 2007
NEWINCIncorporation