UKBizDB.co.uk

DENT.O.CARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dent.o.care Limited. The company was founded 33 years ago and was given the registration number 02518479. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:DENT.O.CARE LIMITED
Company Number:02518479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods
  • 47910 - Retail sale via mail order houses or via Internet
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Secretary28 May 2013Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director26 April 2013Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director26 April 2013Active
16a Heath Drive, London, NW3 7SL

Secretary-Active
16a, Heath Drive, London, England, NW3 7SL

Secretary26 April 2013Active
33 Batterdale, Hatfield, AL9 4JG

Director01 January 1992Active
16a Heath Drive, London, NW3 7SL

Director-Active
16a Heath Drive, London, NW3 7SL

Director-Active

People with Significant Control

Zans Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Keller
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Mortgage

Mortgage satisfy charge full.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Officers

Change person secretary company with change date.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

Download
2018-03-14Persons with significant control

Change to a person with significant control.

Download
2018-03-07Address

Change registered office address company with date old address new address.

Download
2018-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Change to a person with significant control.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.