HANOVER HOUSE HEALTHCARE LIMITED

Register to unlock more data on OkredoRegister

HANOVER HOUSE HEALTHCARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10187514

Incorporation date

18/05/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosehill, New Barn Lane, Cheltenham GL52 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon09/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon10/09/2025
Application to strike the company off the register
dot icon22/05/2025
Resolutions
dot icon22/05/2025
Solvency Statement dated 15/05/25
dot icon22/05/2025
Statement of capital on 2025-05-22
dot icon22/05/2025
Statement by Directors
dot icon23/04/2025
Current accounting period shortened from 2024-09-30 to 2023-11-01
dot icon10/04/2025
Appointment of Mr Heath Denis Batwell as a director on 2025-03-31
dot icon10/04/2025
Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31
dot icon10/04/2025
Appointment of Louise Marie Reeves as a director on 2025-03-31
dot icon10/04/2025
Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31
dot icon10/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon10/04/2025
Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon22/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon19/08/2024
Withdraw the company strike off application
dot icon08/08/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon08/08/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon08/08/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon08/08/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon16/07/2024
First Gazette notice for voluntary strike-off
dot icon05/07/2024
Application to strike the company off the register
dot icon22/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon06/12/2023
Cessation of Estie Claassen as a person with significant control on 2018-08-16
dot icon06/12/2023
Cessation of Pieter Claassen as a person with significant control on 2018-08-16
dot icon06/12/2023
Cessation of Dentex Healthcare Group Limited as a person with significant control on 2018-08-16
dot icon06/12/2023
Notification of Dentex Clinical Limited as a person with significant control on 2018-08-16
dot icon26/11/2023
Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01
dot icon06/10/2023
Appointment of Mr Paul Mark Davis as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06
dot icon07/07/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon31/05/2023
Change of details for Dentex Healthcare Group Limited as a person with significant control on 2023-04-14
dot icon14/04/2023
Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
dot icon14/04/2023
Termination of appointment of Michael Brent Zurowski as a director on 2023-04-13
dot icon14/04/2023
Appointment of Anna Catherine Sellars as a director on 2023-04-13
dot icon14/04/2023
Registered office address changed from Nicholas House Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14
dot icon14/04/2023
Cancellation of shares. Statement of capital on 2023-03-13
dot icon14/04/2023
Purchase of own shares.
dot icon23/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon23/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon23/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon23/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon14/10/2022
Satisfaction of charge 101875140003 in full
dot icon14/10/2022
Satisfaction of charge 101875140004 in full
dot icon14/10/2022
Satisfaction of charge 101875140005 in full

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
15/12/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadler, Rebecca Peta, Dr
Director
31/03/2025 - Present
192
Lanesman, Barry Koors
Director
21/06/2018 - 31/03/2025
111
Tannahill, Catherine Julia
Director
31/03/2025 - Present
150
Claassen, Pieter Daniel
Director
18/05/2016 - 14/08/2018
13
Zurowski, Michael Brent
Director
14/08/2018 - 13/04/2023
40

Persons with Significant Control

7
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 HANOVER HOUSE HEALTHCARE LIMITED

HANOVER HOUSE HEALTHCARE LIMITED is an(a) Dissolved company incorporated on 18/05/2016 with the registered office located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. There are currently 4 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 HANOVER HOUSE HEALTHCARE LIMITED?

toggle

HANOVER HOUSE HEALTHCARE LIMITED is currently Dissolved. It was registered on 18/05/2016 and dissolved on 09/12/2025.

Where is HANOVER HOUSE HEALTHCARE LIMITED located?

toggle

HANOVER HOUSE HEALTHCARE LIMITED is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does HANOVER HOUSE HEALTHCARE LIMITED do?

toggle

HANOVER HOUSE HEALTHCARE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for HANOVER HOUSE HEALTHCARE LIMITED?

toggle

The latest filing was on 09/12/2025: Final Gazette dissolved via voluntary strike-off.