UKBizDB.co.uk

DOTI HEALTH LIMITED

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

This company is commonly known as Doti Health Limited. The company was founded 4 years ago and was given the registration number 12584658. The firm's registered office is in LONDON. You can find them at 133 Shoreditch High Street, , London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:DOTI HEALTH LIMITED
Company Number:12584658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:133 Shoreditch High Street, London, England, E1 6JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68 Cramphorn Walk, Cramphorn Walk, Chelmsford, England, CM1 2RE

Director01 May 2021Active
60 Kensington Place, Kensington Place, London, England, W8 7PU

Director01 May 2021Active
68, Cramphorn Walk, Chelmsford, England, CM1 2RE

Director10 July 2020Active
68, Cramphorn Walk, Chelmsford, England, CM1 2RE

Director04 May 2020Active
42b Haldon Road, London, Haldon Road, London, England, SW18 1QG

Director19 August 2020Active

People with Significant Control

Mr Daniel Krupnik
Notified on:01 May 2021
Status:Active
Date of birth:December 1984
Nationality:Lithuanian
Country of residence:England
Address:60 Kensington Place, Kensington Place, London, England, W8 7PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Xeno Acharya
Notified on:01 May 2021
Status:Active
Date of birth:September 1984
Nationality:Nepalese
Country of residence:England
Address:68 Cramphorn Walk, Cramphorn Walk, Chelmsford, England, CM1 2RE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Alexander Tobie Koster
Notified on:28 August 2020
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:42b, Haldon Road, London, England, SW18 1QG
Nature of control:
  • Significant influence or control
Mr Xeno Acharya
Notified on:10 July 2020
Status:Active
Date of birth:September 1984
Nationality:Nepalese
Country of residence:England
Address:68, Cramphorn Walk, Chelmsford, England, CM1 2RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Dr Luna Dahal
Notified on:04 May 2020
Status:Active
Date of birth:April 1991
Nationality:British
Country of residence:England
Address:68, Cramphorn Walk, Chelmsford, England, CM1 2RE
Nature of control:
  • Significant influence or control
Mr Swann Knani
Notified on:04 May 2020
Status:Active
Date of birth:November 1988
Nationality:French
Country of residence:England
Address:133, Shoreditch High Street, London, England, E1 6JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-26Gazette

Gazette dissolved voluntary.

Download
2022-02-08Gazette

Gazette notice voluntary.

Download
2022-01-31Dissolution

Dissolution application strike off company.

Download
2021-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-03Persons with significant control

Notification of a person with significant control.

Download
2021-05-03Persons with significant control

Notification of a person with significant control.

Download
2021-05-03Officers

Appoint person director company with name date.

Download
2021-05-03Officers

Appoint person director company with name date.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2021-05-03Officers

Termination director company with name termination date.

Download
2021-05-03Persons with significant control

Cessation of a person with significant control.

Download
2021-05-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-05Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Persons with significant control

Change to a person with significant control.

Download
2020-05-15Address

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

Download
2020-05-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.