HERITAGE DENTAL HEALTH LIMITED

Register to unlock more data on OkredoRegister

HERITAGE DENTAL HEALTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07191039

Incorporation date

16/03/2010

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 icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon27/03/2026
Application to strike the company off the register
dot icon20/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon17/12/2025
Appointment of Mr Marc Alan Hopson as a director on 2025-12-03
dot icon16/12/2025
Termination of appointment of Heath Denis Batwell as a director on 2025-12-03
dot icon19/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon19/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon19/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon19/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon14/04/2025
Termination of appointment of Heath Batwell as a director on 2025-04-14
dot icon11/04/2025
Appointment of Mr Heath Denis Batwell as a director on 2025-03-31
dot icon11/04/2025
Appointment of Rebecca Sadler as a director on 2025-03-31
dot icon11/04/2025
Appointment of Louise Marie Reeves as a director on 2025-03-31
dot icon11/04/2025
Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31
dot icon11/04/2025
Appointment of Heath Batwell as a director on 2025-03-31
dot icon11/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon11/04/2025
Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon16/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
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 icon18/03/2024
Confirmation statement made on 2024-03-16 with no updates
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 icon10/07/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
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 River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14
dot icon20/03/2023
Confirmation statement made on 2023-03-16 with no updates
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 icon14/10/2022
Satisfaction of charge 071910390002 in full
dot icon14/10/2022
Satisfaction of charge 071910390004 in full
dot icon14/10/2022
Satisfaction of charge 071910390003 in full

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmons, Sandra
Director
08/02/2012 - 23/11/2018
1
Dr Mitesh Jagdish Badiani
Director
23/11/2018 - 02/12/2019
5
Simmons, Adam Martin, Dr.
Director
16/03/2010 - 23/11/2018
-
Lanesman, Barry Koors
Director
23/11/2018 - 31/03/2025
111
Tannahill, Catherine Julia
Director
31/03/2025 - Present
150

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About HERITAGE DENTAL HEALTH LIMITED

HERITAGE DENTAL HEALTH LIMITED is an(a) Active company incorporated on 16/03/2010 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 HERITAGE DENTAL HEALTH LIMITED?

toggle

HERITAGE DENTAL HEALTH LIMITED is currently Active. It was registered on 16/03/2010 .

Where is HERITAGE DENTAL HEALTH LIMITED located?

toggle

HERITAGE DENTAL HEALTH LIMITED is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does HERITAGE DENTAL HEALTH LIMITED do?

toggle

HERITAGE DENTAL HEALTH LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for HERITAGE DENTAL HEALTH LIMITED?

toggle

The latest filing was on 07/04/2026: First Gazette notice for voluntary strike-off.