Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DHC DENTAL CARE LTD
Company Information for

DHC DENTAL CARE LTD

ROSEHILL, NEW BARN LANE, CHELTENHAM, GL52 3LZ,
Company Registration Number
07212789
Private Limited Company
Active

Company Overview

About Dhc Dental Care Ltd
DHC DENTAL CARE LTD was founded on 2010-04-06 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Dhc Dental Care Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DHC DENTAL CARE LTD
 
Legal Registered Office
ROSEHILL
NEW BARN LANE
CHELTENHAM
GL52 3LZ
Other companies in NG31
 
Filing Information
Company Number 07212789
Company ID Number 07212789
Date formed 2010-04-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 30/06/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 12:43:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DHC DENTAL CARE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DHC DENTAL CARE LTD

Current Directors
Officer Role Date Appointed
ANGELA MARY ROWELL SUTTON
Company Secretary 2010-04-06
COLIN ROBERT SUTTON
Director 2010-04-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE SELLARS
2023-10-06DIRECTOR APPOINTED MR PAUL MARK DAVIS
2023-10-06DIRECTOR APPOINTED MR ROBERT ANDREW MICHAEL DAVIDSON
2023-07-10Current accounting period extended from 31/03/23 TO 30/09/23
2023-05-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072127890004
2023-04-14Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
2023-04-14DIRECTOR APPOINTED ANNA CATHERINE SELLARS
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM Nicholas House River Front Enfield EN1 3FG England
2023-04-12CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-12-22Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-22Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-22Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-22Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072127890001
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072127890002
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072127890003
2022-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072127890003
2022-10-03REGISTRATION OF A CHARGE / CHARGE CODE 072127890004
2022-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 072127890004
2022-06-17REGISTRATION OF A CHARGE / CHARGE CODE 072127890003
2022-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 072127890003
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2021-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 072127890002
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2020-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-07-01RP04PSC01Second filing of notification of person of significant controlColin Robert Sutton
2020-05-28RP04AP01Second filing of director appointment of Colin Sutton
2020-05-28RP04TM01Second filing for the termination of Robert Sutton
2020-05-28RP04AP03Second filing of company secretary appointment of Angela Sutton
2020-05-28RP04TM02Second filing of company secretary termination Angela Sutton
2020-05-28RP04PSC07Second filing of notification of cessation of person of significant controlAngela Sutton
2020-05-19AA01Previous accounting period shortened from 12/09/20 TO 31/03/20
2020-05-14AA12/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2020-02-20AA01Previous accounting period shortened from 31/03/20 TO 12/09/19
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 072127890001
2019-10-04RES01ADOPT ARTICLES 04/10/19
2019-09-17AP01DIRECTOR APPOINTED MR BARRY KOORS LANESMAN
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT SUTTON
2019-09-17TM02Termination of appointment of Angela Mary Rowell Sutton on 2019-09-12
2019-09-17PSC02Notification of Dentex Clinical Limited as a person with significant control on 2019-09-12
2019-09-17PSC07CESSATION OF ANGELA MARY ROWELL SUTTON AS A PERSON OF SIGNIFICANT CONTROL
2019-09-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ROBERT SUTTON
2019-09-17AP03Appointment of Angela Mary Rowell Sutton as company secretary on 2019-09-03
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Dental Health Centre 3 Avenue Road Grantham Lincolnshire NG31 6TA
2019-07-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-11-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-26AR0106/04/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0106/04/15 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0106/04/14 ANNUAL RETURN FULL LIST
2014-01-27RES01ADOPT ARTICLES 01/05/2013
2014-01-27RES12Resolution of varying share rights or name
2014-01-27SH08Change of share class name or designation
2014-01-22SH0101/05/13 STATEMENT OF CAPITAL GBP 100
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0106/04/13 ANNUAL RETURN FULL LIST
2013-05-31CH01Director's details changed for Mr Colin Robert Sutton on 2012-05-01
2013-05-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA MARY ROWELL SUTTON on 2012-05-01
2012-11-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AR0106/04/12 ANNUAL RETURN FULL LIST
2011-11-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AA01Previous accounting period shortened from 30/04/11 TO 31/03/11
2011-05-03AR0106/04/11 ANNUAL RETURN FULL LIST
2010-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/10 FROM 113 Union Street Oldham Lancashire OL1 1RU United Kingdom
2010-04-06NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to DHC DENTAL CARE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DHC DENTAL CARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of DHC DENTAL CARE LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-03-31 £ 92,225
Creditors Due After One Year 2012-03-31 £ 115,014
Creditors Due Within One Year 2013-03-31 £ 385,061
Creditors Due Within One Year 2012-03-31 £ 459,667
Provisions For Liabilities Charges 2013-03-31 £ 27,253
Provisions For Liabilities Charges 2012-03-31 £ 10,998

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2019-09-12

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DHC DENTAL CARE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 120,694
Cash Bank In Hand 2012-03-31 £ 45,520
Current Assets 2013-03-31 £ 168,574
Current Assets 2012-03-31 £ 65,719
Debtors 2013-03-31 £ 38,880
Debtors 2012-03-31 £ 11,244
Fixed Assets 2013-03-31 £ 902,983
Fixed Assets 2012-03-31 £ 889,218
Shareholder Funds 2013-03-31 £ 567,018
Shareholder Funds 2012-03-31 £ 369,258
Stocks Inventory 2013-03-31 £ 9,000
Stocks Inventory 2012-03-31 £ 8,955
Tangible Fixed Assets 2013-03-31 £ 142,233
Tangible Fixed Assets 2012-03-31 £ 83,718

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DHC DENTAL CARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DHC DENTAL CARE LTD
Trademarks
We have not found any records of DHC DENTAL CARE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DHC DENTAL CARE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as DHC DENTAL CARE LTD are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where DHC DENTAL CARE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DHC DENTAL CARE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DHC DENTAL CARE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1