DITCHFIELD DENTAL LTD

Register to unlock more data on OkredoRegister

DITCHFIELD DENTAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05905822

Incorporation date

15/08/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

13 Roseberry Court, Stokesley, Middlesbrough TS9 5QTCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2006)
dot icon26/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon26/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon26/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon26/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon13/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon20/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon20/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon20/03/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon20/03/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/02/2025
Satisfaction of charge 059058220006 in full
dot icon23/10/2024
Registration of charge 059058220007, created on 2024-10-18
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon16/04/2024
Memorandum and Articles of Association
dot icon16/04/2024
Resolutions
dot icon13/03/2024
Accounts for a small company made up to 2023-03-31
dot icon02/02/2024
Registration of charge 059058220006, created on 2024-02-01
dot icon24/01/2024
Second filing of Confirmation Statement dated 2022-08-09
dot icon06/09/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-08-09 with updates
dot icon15/08/2022
Director's details changed for Ian Alistair Wild on 2022-07-29
dot icon11/08/2022
Satisfaction of charge 059058220005 in full
dot icon10/08/2022
Satisfaction of charge 059058220004 in full
dot icon10/08/2022
Satisfaction of charge 059058220003 in full
dot icon08/08/2022
Termination of appointment of Laxmi Hanji as a director on 2022-07-29
dot icon08/08/2022
Termination of appointment of Kiran Hanji as a director on 2022-07-29
dot icon08/08/2022
Appointment of Benjamin Leighton Wild as a director on 2022-07-29
dot icon08/08/2022
Appointment of Ian Alistair Wild as a director on 2022-07-29
dot icon08/08/2022
Registered office address changed from 88 High Street Smethwick West Midlands B66 1AQ England to 13 Roseberry Court Stokesley Middlesbrough TS9 5QT on 2022-08-08
dot icon12/05/2022
Registration of charge 059058220005, created on 2022-04-29
dot icon10/05/2022
Registration of charge 059058220004, created on 2022-04-29
dot icon04/03/2022
Termination of appointment of Chandan Hanji as a director on 2022-03-03
dot icon01/10/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon08/09/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon08/09/2021
Cessation of Kiran Hanji as a person with significant control on 2020-08-31
dot icon08/09/2021
Notification of Kiran Diya Ltd as a person with significant control on 2020-08-31
dot icon05/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon08/06/2020
Appointment of Mr Chandan Hanji as a director on 2020-06-04
dot icon08/06/2020
Termination of appointment of Vipin Vikramannair Padmakumari as a director on 2020-06-04
dot icon21/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon06/10/2016
Satisfaction of charge 059058220002 in full
dot icon22/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/05/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon16/05/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon15/04/2016
Registered office address changed from 869 High Road London N12 8QA to 88 High Street Smethwick West Midlands B66 1AQ on 2016-04-15
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon02/09/2015
Director's details changed for Dr Vipin Vikramannair Padmakumari on 2015-08-14
dot icon01/09/2015
Director's details changed for Ms Laxmi Hanji on 2015-08-14
dot icon01/09/2015
Director's details changed for Dr Kiran Hanji on 2015-08-14
dot icon16/12/2014
Registration of charge 059058220003, created on 2014-12-04
dot icon05/12/2014
Satisfaction of charge 1 in full
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon23/07/2014
Appointment of Dr Vipin Vikramannair Padmakumari as a director on 2014-06-05
dot icon23/07/2014
Appointment of Ms Laxmi Hanji as a director on 2014-06-05
dot icon25/03/2014
Total exemption small company accounts made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon29/06/2013
Registration of charge 059058220002
dot icon22/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/11/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon20/07/2010
Termination of appointment of Shams Moopen as a director
dot icon27/01/2010
Director's details changed for Dr Shams Moopen on 2010-01-19
dot icon12/01/2010
Director's details changed for Dr Shamsudheen Moopen on 2009-03-10
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/10/2009
Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 2009-10-08
dot icon18/09/2009
Return made up to 15/08/09; no change of members
dot icon29/04/2009
Director appointed dr kiran hanji
dot icon29/04/2009
Director appointed dr sham sudheen moopen
dot icon13/04/2009
Registered office changed on 13/04/2009 from 49 fairfax road market harborough leicestershire LE16 9JU
dot icon11/03/2009
Appointment terminated director wayne ditchfield
dot icon11/03/2009
Div
dot icon11/03/2009
Registered office changed on 11/03/2009 from bowden house, 36 northampton road, market harborough leicestershire LE16 9HE
dot icon11/03/2009
Resolutions
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon12/02/2009
Appointment terminated secretary temple secretaries LIMITED
dot icon25/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/08/2008
Return made up to 15/08/08; full list of members
dot icon23/08/2007
Return made up to 15/08/07; full list of members
dot icon17/04/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon13/03/2007
Secretary resigned
dot icon13/03/2007
New secretary appointed
dot icon20/09/2006
Director resigned
dot icon20/09/2006
Secretary resigned
dot icon30/08/2006
New secretary appointed
dot icon30/08/2006
New director appointed
dot icon15/08/2006
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
09/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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)
2022
8
453.51K
-
0.00
475.72K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hanji, Kiran
Director
10/03/2009 - 29/07/2022
67
Gordon, Ian Alistair
Director
29/07/2022 - Present
22
Wild, Benjamin Leighton
Director
29/07/2022 - Present
21
Dr Shams Moopen
Director
10/03/2009 - 01/07/2010
17

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 DITCHFIELD DENTAL LTD

DITCHFIELD DENTAL LTD is an(a) Active company incorporated on 15/08/2006 with the registered office located at 13 Roseberry Court, Stokesley, Middlesbrough TS9 5QT. 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 DITCHFIELD DENTAL LTD?

toggle

DITCHFIELD DENTAL LTD is currently Active. It was registered on 15/08/2006 .

Where is DITCHFIELD DENTAL LTD located?

toggle

DITCHFIELD DENTAL LTD is registered at 13 Roseberry Court, Stokesley, Middlesbrough TS9 5QT.

What does DITCHFIELD DENTAL LTD do?

toggle

DITCHFIELD DENTAL LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for DITCHFIELD DENTAL LTD?

toggle

The latest filing was on 26/11/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.