DENTALCARE LIMITED

Register to unlock more data on OkredoRegister

DENTALCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05970347

Incorporation date

18/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ortu Advisors Springfield House, Water Lane, Wilmslow, Cheshire SK9 5BGCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2006)
dot icon13/02/2026
Satisfaction of charge 059703470003 in full
dot icon10/02/2026
Registration of charge 059703470009, created on 2026-02-06
dot icon06/02/2026
Satisfaction of charge 059703470003 in part
dot icon13/12/2025
Director's details changed for Mr Ranjit Singh Dharwar on 2025-12-12
dot icon12/12/2025
Change of details for Dentalcare Group Ltd as a person with significant control on 2025-12-12
dot icon12/12/2025
Secretary's details changed for Dr Ranjit Singh Dharwar on 2025-12-12
dot icon12/12/2025
Registered office address changed from C/O Ortu Advisors Landmark House Station Road Cheadle Manchester SK8 7BS England to C/O Ortu Advisors Springfield House Water Lane Wilmslow Cheshire SK9 5BG on 2025-12-12
dot icon12/12/2025
Director's details changed for Dr Rajinder Kaur Dharwar on 2025-12-12
dot icon14/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon09/09/2025
Registration of charge 059703470008, created on 2025-09-05
dot icon21/02/2025
Part of the property or undertaking has been released and no longer forms part of charge 059703470003
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon25/09/2024
Director's details changed for Dr Rajinder Kaur Dharwar on 2024-09-25
dot icon25/09/2024
Secretary's details changed for Dr Ranjit Singh Dharwar on 2024-09-25
dot icon25/09/2024
Change of details for Dentalcare Group Ltd as a person with significant control on 2024-09-25
dot icon25/09/2024
Director's details changed for Mr Ranjit Singh Dharwar on 2024-09-25
dot icon11/09/2024
Registered office address changed from C/O Francis Clark Llp Melville Building East Unit 18, 23 Royal William Yard Plymouth Devon PL1 3GW United Kingdom to C/O Ortu Advisors Landmark House Station Road Cheadle Manchester SK8 7BS on 2024-09-11
dot icon08/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-10-18 with updates
dot icon08/06/2023
Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to C/O Francis Clark Llp Melville Building East Unit 18, 23 Royal William Yard Plymouth Devon PL1 3GW on 2023-06-08
dot icon23/03/2023
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-23
dot icon23/03/2023
Director's details changed for Dr Rajinder Kaur Dharwar on 2023-03-23
dot icon23/03/2023
Director's details changed for Mr Ranjit Singh Dharwar on 2023-03-23
dot icon23/03/2023
Secretary's details changed for Dr Ranjit Singh Dharwar on 2023-03-23
dot icon23/03/2023
Change of details for Dentalcare Group Ltd as a person with significant control on 2023-03-23
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/11/2022
Confirmation statement made on 2022-10-18 with updates
dot icon11/10/2022
Registration of charge 059703470007, created on 2022-10-11
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2021
Confirmation statement made on 2021-10-18 with updates
dot icon26/10/2021
Cessation of Ranjit Singh Kaur as a person with significant control on 2018-05-04
dot icon25/10/2021
Cessation of A Person with Significant Control as a person with significant control on 2018-05-04
dot icon02/04/2021
Part of the property or undertaking has been released from charge 059703470003
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-10-18 with updates
dot icon07/02/2020
Registration of charge 059703470006, created on 2020-01-31
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon08/10/2019
Cessation of A Person with Significant Control as a person with significant control on 2018-05-04
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Change of details for a person with significant control
dot icon04/12/2018
Director's details changed for Dr Rajinder Kaur Dharwar on 2018-12-04
dot icon20/11/2018
Cessation of A Person with Significant Control as a person with significant control on 2018-05-04
dot icon20/11/2018
Confirmation statement made on 2018-10-18 with updates
dot icon20/11/2018
Cessation of Rajinder Kaur Dharwar as a person with significant control on 2018-05-04
dot icon20/11/2018
Notification of Dentalcare Group Ltd as a person with significant control on 2018-05-04
dot icon04/07/2018
Registration of charge 059703470004, created on 2018-06-15
dot icon04/07/2018
Registration of charge 059703470005, created on 2018-06-15
dot icon28/06/2018
Satisfaction of charge 1 in full
dot icon27/06/2018
Satisfaction of charge 2 in full
dot icon22/06/2018
Registration of charge 059703470003, created on 2018-06-15
dot icon29/05/2018
Change of share class name or designation
dot icon18/05/2018
Resolutions
dot icon18/05/2018
Resolutions
dot icon16/05/2018
Secretary's details changed for Dr Ranjit Singh Dharwar on 2018-05-16
dot icon16/05/2018
Director's details changed for Dr Ranjit Singh Dharwar on 2018-05-16
dot icon16/05/2018
Director's details changed for Dr Rajinder Kaur Dharwar on 2018-05-16
dot icon03/04/2018
Registered office address changed from The Old Bank, 46-48 Cardiff Road Llandaff Cardiff CF5 2DT Wales to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 2018-04-03
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon07/06/2016
Director's details changed for Dr Ranjit Singh Dharwar on 2016-05-01
dot icon07/06/2016
Director's details changed for Dr Rajinder Kaur Dharwar on 2016-05-01
dot icon07/06/2016
Secretary's details changed for Dr Ranjit Singh Dharwar on 2016-05-01
dot icon07/06/2016
Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY to The Old Bank, 46-48 Cardiff Road Llandaff Cardiff CF5 2DT on 2016-06-07
dot icon06/06/2016
Previous accounting period extended from 2015-09-30 to 2016-03-31
dot icon22/12/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/02/2015
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon12/01/2015
Annual return made up to 2014-10-18 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/01/2013
Director's details changed for Dr Rajinder Kaur Dharwar on 2013-01-11
dot icon25/01/2013
Secretary's details changed for Dr Ranjit Singh Dharwar on 2013-01-11
dot icon25/01/2013
Director's details changed for Dr Ranjit Singh Dharwar on 2013-01-11
dot icon28/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon19/09/2012
Secretary's details changed for Dr Ranjit Singh Dharwar on 2011-09-20
dot icon19/09/2012
Director's details changed for Dr Ranjit Singh Dharwar on 2011-09-20
dot icon19/09/2012
Director's details changed for Dr Rajinder Kaur Dharwar on 2011-09-20
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon20/12/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon17/11/2011
Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ on 2011-11-17
dot icon27/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon27/10/2010
Director's details changed for Dr Rajinder Kaur Dharwar on 2010-10-18
dot icon27/10/2010
Director's details changed for Dr Ranjit Singh Dharwar on 2010-10-18
dot icon27/10/2010
Secretary's details changed for Dr Ranjit Singh Dharwar on 2010-10-18
dot icon12/08/2010
Registered office address changed from 1 Heritage Court Lower Bridge Street Chester Cheshire CH1 1RD on 2010-08-12
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon12/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/02/2010
Director's details changed for Dr Ranjit Singh Dharwar on 2010-02-15
dot icon24/02/2010
Director's details changed for Dr Rajinder Kaur Dharwar on 2010-02-15
dot icon07/12/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon07/12/2009
Director's details changed for Dr Rajinder Kaur Dharwar on 2009-11-23
dot icon07/12/2009
Director's details changed for Dr Ranjit Singh Dharwar on 2009-11-23
dot icon23/12/2008
Return made up to 18/10/08; no change of members
dot icon30/10/2008
Accounts for a dormant company made up to 2008-09-30
dot icon09/11/2007
Accounts for a dormant company made up to 2007-09-30
dot icon09/11/2007
Accounting reference date shortened from 31/10/07 to 30/09/07
dot icon08/11/2007
Return made up to 18/10/07; full list of members
dot icon04/01/2007
Ad 14/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon16/11/2006
Memorandum and Articles of Association
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New secretary appointed;new director appointed
dot icon07/11/2006
Director resigned
dot icon07/11/2006
Secretary resigned
dot icon18/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

12
2023
change arrow icon-76.06 % *

* during past year

Cash in Bank

£7,680.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
101.98K
-
0.00
42.64K
-
2022
9
103.11K
-
0.00
32.07K
-
2023
12
29.31K
-
0.00
7.68K
-
2023
12
29.31K
-
0.00
7.68K
-

Employees

2023

Employees

12 Ascended33 % *

Net Assets(GBP)

29.31K £Descended-71.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.68K £Descended-76.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dharwar, Ranjit Singh
Director
18/10/2006 - Present
57
Dr Rajinder Kaur Dharwar
Director
18/10/2006 - Present
48
Dharwar, Ranjit Singh, Dr
Secretary
18/10/2006 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DENTALCARE LIMITED

DENTALCARE LIMITED is an(a) Active company incorporated on 18/10/2006 with the registered office located at C/O Ortu Advisors Springfield House, Water Lane, Wilmslow, Cheshire SK9 5BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of DENTALCARE LIMITED?

toggle

DENTALCARE LIMITED is currently Active. It was registered on 18/10/2006 .

Where is DENTALCARE LIMITED located?

toggle

DENTALCARE LIMITED is registered at C/O Ortu Advisors Springfield House, Water Lane, Wilmslow, Cheshire SK9 5BG.

What does DENTALCARE LIMITED do?

toggle

DENTALCARE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does DENTALCARE LIMITED have?

toggle

DENTALCARE LIMITED had 12 employees in 2023.

What is the latest filing for DENTALCARE LIMITED?

toggle

The latest filing was on 13/02/2026: Satisfaction of charge 059703470003 in full.