UKBizDB.co.uk

DHP HEALTHCARE LIMITED

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

This company is commonly known as Dhp Healthcare Limited. The company was founded 65 years ago and was given the registration number 00620867. The firm's registered office is in BATH. You can find them at The Limes, 1 Pulteney Road, Bath, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DHP HEALTHCARE LIMITED
Company Number:00620867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1959
End of financial year:09 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:The Limes, 1 Pulteney Road, Bath, England, BA2 4HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Hanover Square, London, England, W1S 1HN

Director09 January 2023Active
13, Hanover Square, London, England, W1S 1HN

Director09 January 2023Active
26, Pickering Street, Loose, Maidstone, United Kingdom, ME15 9RS

Secretary-Active
Staverton Court, Staverton, Cheltenham, England, GL51 0UX

Director05 December 2018Active
26, Pickering Street, Loose, Maidstone, United Kingdom, ME15 9RS

Director-Active
26, Pickering Street, Loose, Maidstone, United Kingdom, ME15 9RS

Director-Active
Haslers, Old Station Road, Loughton, IG10 4PL

Director08 October 2012Active
Haslers, Old Station Road, Loughton, IG10 4PL

Director08 October 2012Active
Wallace Llp, 27, Mortimer Street, London, England, W1T 3JF

Director17 November 2022Active

People with Significant Control

Wyntra Holdings Limited
Notified on:09 January 2023
Status:Active
Country of residence:Ireland
Address:6th Floor, Riverpoint, Lower Mallow Street, County Limerick, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Richard Booley
Notified on:05 December 2018
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Wallace Llp, 27, Mortimer Street, London, England, W1T 3JF
Nature of control:
  • Significant influence or control
Dental Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Limes, 1 Pulteney Road, Bath, England, BA2 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-04-05Capital

Capital allotment shares.

Download
2024-04-05Capital

Capital allotment shares.

Download
2024-02-27Accounts

Change account reference date company previous shortened.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Accounts

Change account reference date company previous extended.

Download
2023-01-25Address

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

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Address

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

Download
2022-11-28Resolution

Resolution.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-10-19Mortgage

Mortgage satisfy charge full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.