DHB ORAL HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

DHB ORAL HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02366348

Incorporation date

29/03/1989

Size

Small

Contacts

Registered address

Registered address

Ambe House, Commerce Way, Edenbridge, Kent TN8 6EDCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1989)
dot icon30/12/2025
Accounts for a small company made up to 2025-03-31
dot icon13/10/2025
Secretary's details changed for Hital Patel on 2025-10-10
dot icon13/10/2025
Director's details changed for Mr Bemal Patel on 2025-10-10
dot icon13/10/2025
Confirmation statement made on 2025-09-15 with updates
dot icon27/12/2024
Accounts for a small company made up to 2024-03-31
dot icon20/09/2024
Change of details for Kacp Limited as a person with significant control on 2024-01-16
dot icon20/09/2024
Confirmation statement made on 2024-09-15 with updates
dot icon30/12/2023
Accounts for a small company made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon03/05/2023
Registration of charge 023663480010, created on 2023-04-27
dot icon12/04/2023
Satisfaction of charge 7 in full
dot icon31/03/2023
Accounts for a small company made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-09-15 with updates
dot icon29/12/2021
Accounts for a small company made up to 2021-03-31
dot icon16/09/2021
Confirmation statement made on 2021-09-15 with updates
dot icon09/06/2021
Registered office address changed from Bemin House Cox Lane Chessington Surrey KT9 1SG to Ambe House Commerce Way Edenbridge Kent TN8 6ED on 2021-06-09
dot icon22/03/2021
Accounts for a small company made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-09-15 with updates
dot icon16/07/2020
Registration of charge 023663480009, created on 2020-07-13
dot icon20/12/2019
Audited abridged accounts made up to 2019-03-31
dot icon26/09/2019
Confirmation statement made on 2019-09-15 with updates
dot icon27/12/2018
Audited abridged accounts made up to 2018-03-31
dot icon27/09/2018
Confirmation statement made on 2018-09-15 with updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon13/09/2017
Director's details changed for Mr Bemal Patel on 2017-09-13
dot icon07/01/2017
Accounts for a medium company made up to 2016-03-31
dot icon14/12/2016
Compulsory strike-off action has been discontinued
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon07/12/2016
Confirmation statement made on 2016-09-15 with updates
dot icon27/11/2015
Accounts for a medium company made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon07/11/2014
Full accounts made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon16/10/2013
Accounts for a medium company made up to 2013-03-31
dot icon25/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon20/09/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 8
dot icon02/01/2012
Accounts for a medium company made up to 2011-03-31
dot icon21/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon09/02/2011
Annual return made up to 2010-09-15 with full list of shareholders
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon19/11/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon18/11/2009
Accounts for a small company made up to 2009-03-31
dot icon03/11/2009
Secretary's details changed for Hital Patel on 2009-01-01
dot icon19/10/2009
Director's details changed for Mr Bemal Patel on 2009-01-01
dot icon17/04/2009
Accounts for a small company made up to 2008-03-31
dot icon04/03/2009
Location of register of members (non legible)
dot icon04/03/2009
Return made up to 15/09/08; full list of members
dot icon01/02/2009
Auditor's resignation
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 7
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/03/2008
Secretary appointed hital patel
dot icon29/03/2008
Registered office changed on 29/03/2008 from 1 hawkes drive heathcote industrial estate warwick warwickshire CV34 6LX
dot icon29/03/2008
Prev ext from 31/01/2008 to 31/03/2008
dot icon29/03/2008
Director appointed bemal patel
dot icon29/03/2008
Appointment terminated director wayne luckman
dot icon29/03/2008
Appointment terminated director timothy cox
dot icon29/03/2008
Appointment terminated director and secretary graham walden
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon29/12/2007
Full accounts made up to 2007-01-31
dot icon18/09/2007
Return made up to 15/09/07; full list of members
dot icon27/09/2006
Return made up to 15/09/06; full list of members
dot icon07/09/2006
Full accounts made up to 2006-01-31
dot icon21/12/2005
Accounting reference date shortened from 10/02/06 to 31/01/06
dot icon21/12/2005
Return made up to 15/09/05; full list of members
dot icon15/12/2005
Full accounts made up to 2005-02-10
dot icon27/09/2005
Certificate of change of name
dot icon21/03/2005
Accounting reference date shortened from 30/04/05 to 10/02/05
dot icon21/03/2005
New secretary appointed;new director appointed
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Resolutions
dot icon07/03/2005
Declaration of assistance for shares acquisition
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Secretary resigned;director resigned
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon24/02/2005
Particulars of mortgage/charge
dot icon15/02/2005
Ad 05/02/05--------- £ si 2487000@1=2487000 £ ic 13000/2500000
dot icon15/02/2005
Nc inc already adjusted 05/02/05
dot icon15/02/2005
Resolutions
dot icon15/02/2005
Resolutions
dot icon02/02/2005
Accounts for a small company made up to 2004-04-30
dot icon27/09/2004
Return made up to 15/09/04; full list of members
dot icon13/02/2004
Accounts for a small company made up to 2003-04-30
dot icon13/02/2004
Accounting reference date shortened from 31/10/03 to 30/04/03
dot icon06/10/2003
Return made up to 15/09/03; full list of members
dot icon03/06/2003
Particulars of mortgage/charge
dot icon31/01/2003
Return made up to 27/01/03; full list of members
dot icon16/01/2003
Secretary resigned;director resigned
dot icon16/01/2003
Director resigned
dot icon16/01/2003
New director appointed
dot icon16/01/2003
New secretary appointed;new director appointed
dot icon16/01/2003
Registered office changed on 16/01/03 from: 60-62 old london road kingston upon thames surrey KT2 6QZ
dot icon08/09/2002
Accounts for a small company made up to 2001-10-31
dot icon20/03/2002
Registered office changed on 20/03/02 from: curzon house 24 high street banstead surrey SM7 2LJ
dot icon13/02/2002
Return made up to 11/02/02; full list of members
dot icon22/12/2001
Particulars of mortgage/charge
dot icon03/10/2001
Director resigned
dot icon23/05/2001
Accounts for a small company made up to 2000-10-31
dot icon16/02/2001
Return made up to 11/02/01; full list of members
dot icon04/12/2000
Registered office changed on 04/12/00 from: 599 london road north cheam sutton surrey SM3 9AG
dot icon28/09/2000
Declaration of satisfaction of mortgage/charge
dot icon21/06/2000
Accounts for a small company made up to 1999-10-31
dot icon16/02/2000
Return made up to 11/02/00; full list of members
dot icon19/05/1999
Particulars of mortgage/charge
dot icon28/04/1999
Accounts for a small company made up to 1998-10-31
dot icon23/02/1999
Return made up to 11/02/99; no change of members
dot icon06/04/1998
Accounts for a small company made up to 1997-10-31
dot icon12/02/1998
Return made up to 11/02/98; full list of members
dot icon15/11/1997
Particulars of mortgage/charge
dot icon06/03/1997
Return made up to 11/02/97; full list of members
dot icon28/01/1997
Accounts for a small company made up to 1996-10-31
dot icon26/03/1996
Accounts for a small company made up to 1995-10-31
dot icon15/02/1996
Return made up to 11/02/96; full list of members
dot icon05/04/1995
Return made up to 11/02/95; full list of members
dot icon06/03/1995
Director resigned
dot icon06/03/1995
Ad 31/10/94--------- £ si 235@1=235 £ ic 1000/1235
dot icon08/02/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/03/1994
Ad 10/02/94--------- £ si 11765@1
dot icon11/03/1994
Resolutions
dot icon11/03/1994
£ nc 1000/13000 10/02/94
dot icon19/02/1994
Return made up to 11/02/94; full list of members
dot icon15/02/1994
Particulars of mortgage/charge
dot icon20/01/1994
Accounts for a small company made up to 1993-10-31
dot icon17/02/1993
Return made up to 11/02/93; full list of members
dot icon14/02/1993
Accounts for a small company made up to 1992-10-31
dot icon18/02/1992
Return made up to 11/02/92; full list of members
dot icon28/01/1992
Accounts for a small company made up to 1991-10-31
dot icon11/03/1991
Accounts for a small company made up to 1990-10-31
dot icon22/02/1991
Return made up to 11/02/91; full list of members
dot icon16/11/1989
New director appointed
dot icon16/11/1989
Ad 06/10/89--------- £ si 998@1=998 £ ic 2/1000
dot icon16/11/1989
Accounting reference date notified as 31/10
dot icon12/04/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon12/04/1989
Director resigned;new director appointed
dot icon29/03/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
11
3.52M
-
0.00
236.54K
-
2022
12
3.73M
-
0.00
107.67K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Hital
Secretary
19/03/2008 - Present
8
Patel, Bemal
Director
19/03/2008 - Present
176

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DHB ORAL HEALTHCARE LIMITED

DHB ORAL HEALTHCARE LIMITED is an(a) Active company incorporated on 29/03/1989 with the registered office located at Ambe House, Commerce Way, Edenbridge, Kent TN8 6ED. 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 DHB ORAL HEALTHCARE LIMITED?

toggle

DHB ORAL HEALTHCARE LIMITED is currently Active. It was registered on 29/03/1989 .

Where is DHB ORAL HEALTHCARE LIMITED located?

toggle

DHB ORAL HEALTHCARE LIMITED is registered at Ambe House, Commerce Way, Edenbridge, Kent TN8 6ED.

What does DHB ORAL HEALTHCARE LIMITED do?

toggle

DHB ORAL HEALTHCARE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DHB ORAL HEALTHCARE LIMITED?

toggle

The latest filing was on 30/12/2025: Accounts for a small company made up to 2025-03-31.