DENTALCARE PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

DENTALCARE PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06581673

Incorporation date

30/04/2008

Size

Dormant

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 30/04/2008)
dot icon13/03/2026
Change of details for Mr Ranjit Singh Dharwar as a person with significant control on 2026-02-13
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 Mr Ranjit Singh Dharwar as a person with significant control on 2025-12-12
dot icon12/12/2025
Change of details for Dr Rajinder Kaur Dharwar 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
Director's details changed for Dr Rajinder Kaur 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 icon08/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/06/2025
Confirmation statement made on 2025-04-29 with updates
dot icon19/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/09/2024
Secretary's details changed for Dr Ranjit Singh Dharwar on 2024-09-25
dot icon25/09/2024
Director's details changed for Mr Ranjit Singh Dharwar on 2024-09-25
dot icon25/09/2024
Change of details for Mr Ranjit Singh Dharwar as a person with significant control on 2024-09-25
dot icon25/09/2024
Change of details for Dr Rajinder Kaur Dharwar as a person with significant control on 2024-09-25
dot icon25/09/2024
Director's details changed for Dr Rajinder Kaur 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 icon29/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon06/10/2023
Accounts for a dormant company made up to 2023-03-31
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 icon09/05/2023
Confirmation statement made on 2023-04-30 with updates
dot icon27/03/2023
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 2023-03-27
dot icon27/03/2023
Director's details changed for Dr Rajinder Kaur Dharwar on 2023-03-27
dot icon27/03/2023
Director's details changed for Mr Ranjit Singh Dharwar on 2023-03-27
dot icon27/03/2023
Secretary's details changed for Dr Ranjit Singh Dharwar on 2023-03-27
dot icon27/03/2023
Change of details for Dr Rajinder Kaur Dharwar as a person with significant control on 2023-03-27
dot icon27/03/2023
Change of details for Mr Ranjit Singh Dharwar as a person with significant control on 2023-03-27
dot icon16/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon03/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon10/05/2021
Confirmation statement made on 2021-04-30 with updates
dot icon18/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/09/2019
Registered office address changed from 10 Hill Avenue Amersham HP6 5BW United Kingdom to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 2019-09-27
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with updates
dot icon23/04/2019
Change of details for Dr Ranjit Singh Dharwar as a person with significant control on 2019-04-23
dot icon23/04/2019
Secretary's details changed for Dr Ranjit Singh Dharwar on 2019-04-23
dot icon23/04/2019
Director's details changed for Dr Ranjit Singh Dharwar on 2019-04-23
dot icon23/04/2019
Change of details for Dr Rajinder Kaur Dharwar as a person with significant control on 2019-04-23
dot icon23/04/2019
Director's details changed for Dr Rajinder Kaur Dharwar on 2019-04-23
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Change of details for Dr Rajinder Kaur Dharwar as a person with significant control on 2018-12-04
dot icon04/12/2018
Director's details changed for Dr Rajinder Kaur Dharwar on 2018-12-04
dot icon04/10/2018
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to 10 Hill Avenue Amersham HP6 5BW on 2018-10-04
dot icon07/08/2018
Previous accounting period shortened from 2018-04-30 to 2018-03-31
dot icon07/08/2018
Registered office address changed from 10 Hill Avenue Amersham HP6 5BW England to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 2018-08-07
dot icon12/07/2018
Registered office address changed from The Old Bank, 46-48 Cardiff Road Llandaff Cardiff CF5 2DT Wales to 10 Hill Avenue Amersham HP6 5BW on 2018-07-12
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon09/02/2018
Micro company accounts made up to 2017-04-30
dot icon19/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon09/06/2016
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 2016-06-09
dot icon09/03/2016
Accounts for a dormant company made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon24/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon15/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon14/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon23/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon25/01/2013
Director's details changed for Dr Rajinder Kaur Dharwar on 2013-01-11
dot icon25/01/2013
Director's details changed for Dr Ranjit Singh Dharwar on 2013-01-11
dot icon25/01/2013
Secretary's details changed for Dr Ranjit Singh Dharwar on 2013-01-11
dot icon21/01/2013
Accounts for a dormant company made up to 2012-04-30
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 Rajinder Kaur Dharwar on 2011-09-20
dot icon19/09/2012
Director's details changed for Dr Ranjit Singh Dharwar on 2011-09-20
dot icon31/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon02/02/2012
Accounts for a dormant company made up to 2011-04-30
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 icon11/08/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon11/08/2011
Director's details changed for Dr Ranjit Singh Dharwar on 2010-05-01
dot icon11/08/2011
Director's details changed for Dr Rajinder Kaur Dharwar on 2010-05-01
dot icon11/08/2011
Secretary's details changed for Dr Ranjit Singh Dharwar on 2010-05-01
dot icon12/08/2010
Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ England on 2010-08-12
dot icon09/08/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon09/08/2010
Registered office address changed from 1 Heritage Court Lower Bridge Street Chester CH1 1RD on 2010-08-09
dot icon14/07/2010
Accounts for a dormant company made up to 2010-04-30
dot icon12/02/2010
Director's details changed for Dr Ranjit Singh Dharwar on 2010-02-02
dot icon12/02/2010
Director's details changed for Dr Rajinder Kaur Dharwar on 2010-02-02
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/05/2009
Return made up to 30/04/09; full list of members
dot icon29/05/2009
Director's change of particulars / rajinder dharwar / 29/04/2009
dot icon15/05/2008
Resolutions
dot icon30/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-
2023
-
100.00
-
0.00
100.00
-

Employees

2023

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

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
Dr Rajinder Kaur Dharwar
Director
30/04/2008 - Present
48
Dharwar, Ranjit Singh
Director
30/04/2008 - Present
56
Dharwar, Ranjit Singh, Dr
Secretary
30/04/2008 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DENTALCARE PARTNERSHIP LIMITED

DENTALCARE PARTNERSHIP LIMITED is an(a) Active company incorporated on 30/04/2008 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENTALCARE PARTNERSHIP LIMITED?

toggle

DENTALCARE PARTNERSHIP LIMITED is currently Active. It was registered on 30/04/2008 .

Where is DENTALCARE PARTNERSHIP LIMITED located?

toggle

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

What does DENTALCARE PARTNERSHIP LIMITED do?

toggle

DENTALCARE PARTNERSHIP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DENTALCARE PARTNERSHIP LIMITED?

toggle

The latest filing was on 13/03/2026: Change of details for Mr Ranjit Singh Dharwar as a person with significant control on 2026-02-13.