CompanyTrack
I

IDH LIMITED

Active Manchester

Dental practice activities

0 employees Website
Property, infrastructure and construction Residential development Dental practice activities
I

IDH LIMITED

Dental practice activities

Founded 11 Nov 1929 Active Manchester, United Kingdom 0 employees i-d-h.co.uk
Property, infrastructure and construction Residential development Dental practice activities
Accounts Submitted 3 Jan 2025
Confirmation Statement Submitted 4 Aug 2025
Net assets £14.75M £2.30M 2023 year on year
Total assets £73.39M £7.46M 2023 year on year
Total Liabilities £58.64M £9.76M 2023 year on year
Charges 25
2 outstanding 23 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

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

Office (Musselburgh)

2 Newhailes Business Park, Newhailes Rd, Musselburgh EH21 6RH

Office (Macmerry)

Altair House, 2B Macmerry Business Park, Macmerry, EAST LOTHIAN EH33 1RW

Credit Report

Discover IDH LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£1.99M

Decreased by £8.66M (-81%)

Net Assets

£14.75M

Increased by £2.30M (+18%)

Total Liabilities

£58.64M

Decreased by £9.76M (-14%)

Turnover

£33.34M

Decreased by £3.79M (-10%)

Employees

N/A

Decreased by 859 (-100%)

Debt Ratio

80%

Decreased by 5 (-6%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

8 active 39 resigned
Status
Clifford Gwyn DaviesDirectorBritishUnited Kingdom5912 Aug 2011Active
Kaushik PaulDirectorBritishEngland4516 Aug 2024Active
Krista Nyree WhitleyDirectorBritishUnited Kingdom5531 Jul 2017Active
Manish PrasadDirectorBritishEngland531 Feb 2014Active
Nilesh Kundanlal PandyaDirectorBritishUnited Kingdom5527 Nov 2020Active
Richard StorahDirectorBritishEngland485 Apr 2019Active
Stephen RosebySecretaryUnknownUnknown31 Jan 2020Active
Susanna MadrugoDirectorPortugueseEngland4416 Aug 2024Active

Shareholders

Shareholders (1)

Mydentist Acquisitions Limited
100.0%
911,78831 Jul 2023

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Turnstone Equityco 1 Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Right To Appoint And Remove Directors

Mydentist Acquisitions Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

TURNSTONE EQUITYCO 1 LIMITED united kingdom shares 75 to 100 percent
MYDENTIST ACQUISITIONS LIMITED united kingdom appoint/remove directors
MYDENTIST GROUP LIMITED united kingdom appoint/remove directors
SPARKLE BIDCO LIMITED united kingdom significant influence or control
TURNSTONE BIDCO 1 LIMITED united kingdom appoint/remove directors
BRIDGEPOINT ADVISERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT EUROPE VII GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership
BRIDGEPOINT ADVISERS HOLDINGS united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT EUROPE (SGP) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TURNSTONE MIDCO 2 LIMITED united kingdom appoint/remove directors
BRIDGEPOINT ADVISERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TURNSTONE MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP HOLDINGS LIMITED united kingdom significant influence or control
BRIDGEPOINT OP GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRIDGEPOINT GROUP PLC united kingdom
IDH LIMITED Current Company
ADP ASHFORD LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ADP YORKSHIRE LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DENTAL HEALTH CARE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DENTAL TALENT TREE (RECRUITMENT) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IDH MANSFIELD LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OURDENTIST LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
@THEDENTIST LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding 23 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
2 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(16 pages)
23 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
23 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
4 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-04 with no updatesView(3 pages)
14 Apr 2025OfficersChange to director Miss Krista Nyree Whitley on 2021-10-01View(2 pages)
2 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

23 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

23 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

4 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-04 with no updates

14 Apr 2025 Officers

Change to director Miss Krista Nyree Whitley on 2021-10-01

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 2 Dec 2025

Mortgage Satisfy Charge Full

3 months ago on 23 Oct 2025

Mortgage Satisfy Charge Full

3 months ago on 23 Oct 2025

Confirmation statement made on 2025-08-04 with no updates

6 months ago on 4 Aug 2025

Change to director Miss Krista Nyree Whitley on 2021-10-01

10 months ago on 14 Apr 2025