DENTAL HEALTH CARE LIMITED

Register to unlock more data on OkredoRegister

DENTAL HEALTH CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06047312

Incorporation date

10/01/2007

Size

Dormant

Contacts

Registered address

Registered address

Landmark St Peters Square 1, Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2007)
dot icon12/06/2025
Final Gazette dissolved following liquidation
dot icon14/04/2025
Director's details changed for Miss Krista Nyree Whitley on 2021-10-01
dot icon18/06/2024
Register inspection address has been changed from Europa House Europa Trading Estate, Stoneclough Road Kearsley Manchester M26 1GG England to Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG
dot icon18/06/2024
Register(s) moved to registered inspection location Europa House Europa Trading Estate Stoneclough Road Manchester M26 1GG
dot icon20/05/2024
Resolutions
dot icon20/05/2024
Appointment of a voluntary liquidator
dot icon20/05/2024
Declaration of solvency
dot icon20/05/2024
Registered office address changed from Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG to Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 2024-05-20
dot icon02/05/2024
Termination of appointment of Clifford Gwyn Davies as a director on 2024-04-11
dot icon02/05/2024
Termination of appointment of Bernard Moroney as a director on 2024-04-11
dot icon02/05/2024
Termination of appointment of Krista Nyree Whitley as a director on 2024-04-11
dot icon01/05/2024
Resolutions
dot icon01/05/2024
Termination of appointment of Manish Prasad as a director on 2024-04-11
dot icon12/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon12/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon07/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon08/09/2021
Accounts for a dormant company made up to 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon12/03/2020
Termination of appointment of Leo Damian Carroll as a secretary on 2020-01-31
dot icon12/03/2020
Appointment of Mr Stephen Roseby as a secretary on 2020-01-31
dot icon14/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/04/2019
Termination of appointment of Mohammed Omar Shafi Khan as a director on 2019-04-05
dot icon09/04/2019
Appointment of Mr Richard Storah as a director on 2019-04-05
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon09/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon19/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/10/2017
Appointment of Mr Mohammed Omar Shafi Khan as a director on 2017-10-16
dot icon25/10/2017
Termination of appointment of Annette Monique Lara Spindler as a director on 2017-10-12
dot icon12/08/2017
Termination of appointment of Stephen Robert Williams as a director on 2017-07-31
dot icon12/08/2017
Appointment of Miss Krista Nyree Whitley as a director on 2017-07-31
dot icon12/08/2017
Appointment of Annette Monique Lara Spindler as a director on 2017-07-31
dot icon12/08/2017
Termination of appointment of William Henry Mark Robson as a director on 2017-07-31
dot icon12/08/2017
Appointment of Mr Leo Damian Carroll as a secretary on 2017-07-31
dot icon12/08/2017
Termination of appointment of William Henry Mark Robson as a secretary on 2017-07-31
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon05/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon04/11/2016
Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
dot icon11/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon06/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/11/2014
Appointment of William Henry Mark Robson as a secretary on 2014-10-31
dot icon11/11/2014
Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 2014-10-31
dot icon01/02/2014
Appointment of Mr Manish Prasad as a director
dot icon31/01/2014
Termination of appointment of Andrew Fenn as a director
dot icon29/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon29/01/2014
Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom
dot icon28/01/2014
Director's details changed for Mr Andrew Fenn on 2014-01-28
dot icon28/01/2014
Director's details changed for Bernard Moroney on 2014-01-28
dot icon28/01/2014
Director's details changed for Mr Stephen Robert Williams on 2014-01-28
dot icon28/01/2014
Director's details changed for Clifford Gwyn Davies on 2014-01-28
dot icon31/12/2013
Termination of appointment of John Vlietstra as a director
dot icon27/12/2013
Termination of appointment of Fiona Morgan as a director
dot icon13/12/2013
Termination of appointment of Richard Smith as a director
dot icon10/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon10/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/11/2012
Appointment of Elizabeth Mary Mcdonald as a secretary
dot icon16/11/2012
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon21/08/2012
Miscellaneous
dot icon31/05/2012
Appointment of Fiona Jacqueline Morgan as a director
dot icon30/05/2012
Appointment of Mr William Henry Mark Robson as a director
dot icon07/02/2012
Total exemption full accounts made up to 2011-03-31
dot icon20/01/2012
Termination of appointment of Martin Mayhew as a director
dot icon11/01/2012
Termination of appointment of Lindsey Walker as a director
dot icon10/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon12/11/2011
Compulsory strike-off action has been discontinued
dot icon11/11/2011
Total exemption full accounts made up to 2010-03-31
dot icon04/10/2011
Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 2011-10-04
dot icon06/09/2011
Appointment of Clifford Gwyn Davies as a director
dot icon01/09/2011
Appointment of Richard Charles Smith as a director
dot icon31/08/2011
Appointment of John Richard Vlietstra as a director
dot icon31/08/2011
Appointment of Lindsey Walker as a director
dot icon30/08/2011
Appointment of Andrew Fenn as a director
dot icon30/08/2011
Appointment of Mr Stephen Robert Williams as a director
dot icon30/08/2011
Appointment of Bernard Moroney as a director
dot icon09/08/2011
First Gazette notice for compulsory strike-off
dot icon14/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon07/12/2010
Register(s) moved to registered inspection location
dot icon07/12/2010
Register(s) moved to registered inspection location
dot icon06/12/2010
Register(s) moved to registered inspection location
dot icon06/12/2010
Register(s) moved to registered inspection location
dot icon06/12/2010
Register inspection address has been changed
dot icon25/11/2010
Termination of appointment of a director
dot icon05/07/2010
Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW on 2010-07-05
dot icon14/04/2010
Full accounts made up to 2009-04-03
dot icon20/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon13/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/08/2009
Director's change of particulars / martin mayhew / 03/08/2009
dot icon05/02/2009
Return made up to 10/01/09; full list of members
dot icon05/02/2009
Accounting reference date shortened from 09/05/2009 to 31/03/2009
dot icon16/12/2008
Full accounts made up to 2008-05-09
dot icon19/11/2008
Registered office changed on 19/11/2008 from kirk house 15 birkheads road reigate surrey RH2 0AW
dot icon19/11/2008
Director appointed martin mayhew
dot icon11/11/2008
Accounting reference date extended from 31/01/2008 to 09/05/2008
dot icon11/11/2008
Registered office changed on 11/11/2008 from bond partners LLP, the grange 100 high street london N14 6TB
dot icon19/09/2008
Secretary appointed pinsent masons secretarial LIMITED
dot icon08/08/2008
Appointment terminated director sahm moopen
dot icon08/08/2008
Appointment terminated director and secretary kiran hanji
dot icon08/07/2008
Appointment terminate, director and secretary richard knight logged form
dot icon23/01/2008
Director's particulars changed
dot icon23/01/2008
Secretary's particulars changed;director's particulars changed
dot icon23/01/2008
Return made up to 10/01/08; full list of members
dot icon31/05/2007
Particulars of mortgage/charge
dot icon14/02/2007
New secretary appointed;new director appointed
dot icon14/02/2007
New director appointed
dot icon14/02/2007
Ad 10/01/07--------- £ si 1@1=1 £ ic 1/2
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Secretary resigned
dot icon10/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
10/01/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitley, Krista Nyree
Director
31/07/2017 - 11/04/2024
149
Shafi Khan, Mohammed Omar
Director
16/10/2017 - 05/04/2019
204
Smith, Richard Charles
Director
12/08/2011 - 30/11/2013
93
Robson, William Henry Mark
Director
29/02/2012 - 31/07/2017
233
Storah, Richard
Director
05/04/2019 - Present
158

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENTAL HEALTH CARE LIMITED

DENTAL HEALTH CARE LIMITED is an(a) Dissolved company incorporated on 10/01/2007 with the registered office located at Landmark St Peters Square 1, Oxford Street, Manchester M1 4PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENTAL HEALTH CARE LIMITED?

toggle

DENTAL HEALTH CARE LIMITED is currently Dissolved. It was registered on 10/01/2007 and dissolved on 12/06/2025.

Where is DENTAL HEALTH CARE LIMITED located?

toggle

DENTAL HEALTH CARE LIMITED is registered at Landmark St Peters Square 1, Oxford Street, Manchester M1 4PB.

What does DENTAL HEALTH CARE LIMITED do?

toggle

DENTAL HEALTH CARE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for DENTAL HEALTH CARE LIMITED?

toggle

The latest filing was on 12/06/2025: Final Gazette dissolved following liquidation.