UKBizDB.co.uk

DENTOLOGY HEALTHCARE LTD

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

This company is commonly known as Dentology Healthcare Ltd. The company was founded 7 years ago and was given the registration number 10691778. The firm's registered office is in HARROW. You can find them at 8 Pinner View, , Harrow, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:DENTOLOGY HEALTHCARE LTD
Company Number:10691778
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:8 Pinner View, Harrow, England, HA1 4QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Pinner View, Harrow, England, HA1 4QA

Director30 July 2018Active
Middlesex House, 130 College Road, Harrow, United Kingdom, HA1 1BQ

Director27 March 2017Active

People with Significant Control

Mr Inderjit Singh Lotay
Notified on:14 January 2021
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:8, Pinner View, Harrow, England, HA1 4QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Jatinder Ubhi
Notified on:27 July 2018
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:8, Pinner View, Harrow, England, HA1 4QA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jatinder Singh Ubhi
Notified on:27 July 2018
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:8, Pinner View, Harrow, England, HA1 4QA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Harmander Kaur Wasu
Notified on:27 March 2017
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:Middlesex House, 130 College Road, Harrow, United Kingdom, HA1 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-26Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Officers

Second filing of director appointment with name.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-10Address

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

Download
2019-01-05Accounts

Accounts with accounts type dormant.

Download
2018-08-02Resolution

Resolution.

Download
2018-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.