Background WavePink WaveYellow Wave

IDH 324 & 325 LTD (06623539)

IDH 324 & 325 LTD (06623539) is an active UK company. incorporated on 18 June 2008. with registered office in Manchester. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. IDH 324 & 325 LTD has been registered for 17 years. Current directors include DAVIES, Clifford Gwyn, STORAH, Richard, WHITLEY, Krista Nyree.

Company Number
06623539
Status
active
Type
ltd
Incorporated
18 June 2008
Age
17 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, 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 324 & 325 LTD

IDH 324 & 325 LTD is an active company incorporated on 18 June 2008 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 324 & 325 LTD was registered 17 years ago.(SIC: 86230)

Status

active

Active since 17 years ago

Company No

06623539

LTD Company

Age

17 Years

Incorporated 18 June 2008

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

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

COMBEPEASE LTD
From: 18 June 2008To: 14 November 2008
Contact
Address

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

Previous Addresses

Integrated Dental House Manchester Road Kearsley Bolton Lancashire BL4 8RH
From: 18 June 2008To: 4 October 2011
Timeline

19 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Mar 11
Director Joined
Apr 11
Director Left
May 11
Director Joined
Dec 13
Director Left
Dec 13
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
Jun 18
Director Left
Jun 18
Director Joined
Apr 19
Director Left
Apr 19
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

ROSEBY, Stephen

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

DAVIES, Clifford Gwyn

Active
Europa Trading Estate, KearsleyM26 1GG
Born November 1966
Director
Appointed 31 May 2018

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

MCDONALD, Elizabeth

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

MORRIS, Andrew

Resigned
68 South Drive, ManchesterM21 8FB
Secretary
Appointed 09 Oct 2008
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

BEDFORD, Jason Malcolm

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born December 1969
Director
Appointed 30 Dec 2013
Resigned 31 May 2018

BIGGERSTAFF, Ian

Resigned
Manor Farm, BathBA2 7DW
Born November 1955
Director
Appointed 18 Jun 2008
Resigned 09 Oct 2008

HUDALY, David Nathan

Resigned
1 Acrefield Park, LiverpoolL25 6JX
Born April 1957
Director
Appointed 09 Oct 2008
Resigned 30 Jun 2010

ROBINSON, Darrin John Peter

Resigned
Clitheroe Road, RibchesterPR3 2YS
Born January 1966
Director
Appointed 09 Oct 2008
Resigned 06 May 2011

ROBSON, William Henry Mark

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born January 1963
Director
Appointed 30 Dec 2013
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

SPENCER, James Anthony

Resigned
Conkwell, Nr Bradford-On-AvonBA15 2JG
Born April 1955
Director
Appointed 18 Jun 2008
Resigned 09 Oct 2008

SPINDLER, Annette Monique Lara

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

VLIETSTRA, John Richard

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born February 1946
Director
Appointed 20 Apr 2011
Resigned 31 Dec 2013

WEIR, Joanne

Resigned
248 Ashley Road, HaleWA15 9NG
Born April 1968
Director
Appointed 09 Oct 2008
Resigned 04 Mar 2011

WILLIAMS, Stephen Robert

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born October 1969
Director
Appointed 17 Jun 2010
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
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

115

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 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
19 June 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
GUARANTEE2GUARANTEE2
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
9 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
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2022
AAAnnual Accounts
Legacy
10 January 2022
AGREEMENT2AGREEMENT2
Legacy
13 December 2021
PARENT_ACCPARENT_ACC
Legacy
13 December 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 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
22 June 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
3 October 2019
PARENT_ACCPARENT_ACC
Legacy
3 October 2019
AGREEMENT2AGREEMENT2
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
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
15 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
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
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
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
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Move Registers To Registered Office Company With New Address
11 July 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
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
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Sail Address Company With Old Address
8 July 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 November 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
24 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Move Registers To Sail Company
10 July 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
19 July 2011
AR01AR01
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date
6 July 2010
AR01AR01
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Change Sail Address Company
24 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
16 July 2009
363aAnnual Return
Legacy
26 February 2009
353353
Certificate Change Of Name Company
12 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
225Change of Accounting Reference Date
Legacy
27 October 2008
287Change of Registered Office
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
287Change of Registered Office
Incorporation Company
18 June 2008
NEWINCIncorporation