Company NameDHP Healthcare Limited
DirectorsRahul Prabhudas Dhorajiwala and Rahul Garella
Company StatusActive
Company Number00620867
CategoryPrivate Limited Company
Incorporation Date12 February 1959(65 years, 3 months ago)
Previous NamesDental Health Promotion Limited and Dental Health Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Rahul Prabhudas Dhorajiwala
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(63 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hanover Square
London
W1S 1HN
Director NameMr Rahul Garella
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(63 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hanover Square
London
W1S 1HN
Director NameCarole Mabel Hodges
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(32 years, 6 months after company formation)
Appointment Duration26 years, 10 months (resigned 27 June 2018)
RoleBank Clerk
Correspondence Address26 Pickering Street
Loose
Maidstone
Kent
ME15 9RS
Director NameMr Norman Anthony Lavis Hodges
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(32 years, 6 months after company formation)
Appointment Duration27 years, 3 months (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Pickering Street
Loose
Maidstone
Kent
ME15 9RS
Secretary NameMr Norman Anthony Lavis Hodges
NationalityBritish
StatusResigned
Appointed25 August 1991(32 years, 6 months after company formation)
Appointment Duration27 years, 3 months (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Pickering Street
Loose
Maidstone
Kent
ME15 9RS
Director NameDavid Miller
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(53 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 December 2018)
RoleDispensing Chemist
Country of ResidenceUnited Kingdom
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr John Simon Miller
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2012(53 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 December 2018)
RoleDispensing Chemist
Country of ResidenceEngland
Correspondence AddressHaslers Old Station Road
Loughton
Essex
IG10 4PL
Director NameMr Anthony Richard Booley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(59 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStaverton Court Staverton
Cheltenham
GL51 0UX
Wales
Director NameMr Daniel Llewellyn Thomas
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2022(63 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWallace Llp, 27 Mortimer Street
London
W1T 3JF

Contact

Websitedental-health-products.com

Location

Registered Address13 Hanover Square
London
W1S 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dental Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£128,399
Cash£3,619
Current Liabilities£47,416

Accounts

Latest Accounts9 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

20 July 2021Delivered on: 22 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 October 1995Delivered on: 23 October 1995
Satisfied on: 17 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

9 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
16 September 2020Director's details changed for Mr Anthony Richard Booley on 19 August 2020 (2 pages)
28 August 2020Change of details for Dental Holdings Limited as a person with significant control on 19 August 2020 (2 pages)
10 December 2019Registered office address changed from 1 Pulteney Road Bath BA2 4HD England to The Limes 1 Pulteney Road Bath BA2 4HD on 10 December 2019 (1 page)
6 December 2019Registered office address changed from 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP England to 1 Pulteney Road Bath BA2 4HD on 6 December 2019 (1 page)
26 November 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
10 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
14 December 2018Notification of Anthony Richard Booley as a person with significant control on 5 December 2018 (2 pages)
10 December 2018Appointment of Mr Anthony Richard Booley as a director on 5 December 2018 (2 pages)
7 December 2018Termination of appointment of David Miller as a director on 5 December 2018 (1 page)
7 December 2018Termination of appointment of John Simon Miller as a director on 5 December 2018 (1 page)
7 December 2018Termination of appointment of Norman Anthony Lavis Hodges as a director on 5 December 2018 (1 page)
7 December 2018Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP on 7 December 2018 (1 page)
7 December 2018Termination of appointment of Norman Anthony Lavis Hodges as a secretary on 5 December 2018 (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
26 September 2018Confirmation statement made on 19 August 2018 with updates (5 pages)
6 July 2018Termination of appointment of Carole Mabel Hodges as a director on 27 June 2018 (1 page)
6 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
5 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
22 March 2017Director's details changed for Mr John Simon Miller on 9 March 2017 (2 pages)
22 March 2017Director's details changed for David Miller on 9 March 2017 (2 pages)
22 March 2017Director's details changed for Mr John Simon Miller on 9 March 2017 (2 pages)
22 March 2017Director's details changed for David Miller on 9 March 2017 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(7 pages)
9 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(7 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(7 pages)
8 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(7 pages)
6 February 2014Director's details changed for John Simon Miller on 1 October 2013 (2 pages)
6 February 2014Director's details changed for John Simon Miller on 1 October 2013 (2 pages)
6 February 2014Director's details changed for John Simon Miller on 1 October 2013 (2 pages)
11 December 2013Registered office address changed from 26 Pickering Street Loose Maidstone Kent ME15 9RS United Kingdom on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 26 Pickering Street Loose Maidstone Kent ME15 9RS United Kingdom on 11 December 2013 (1 page)
3 December 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 November 2013Director's details changed for David Miller on 1 November 2013 (2 pages)
26 November 2013Director's details changed for David Miller on 1 November 2013 (2 pages)
26 November 2013Director's details changed for David Miller on 1 November 2013 (2 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(7 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(7 pages)
4 January 2013Appointment of David Miller as a director (3 pages)
4 January 2013Appointment of John Simon Miller as a director (3 pages)
4 January 2013Appointment of David Miller as a director (3 pages)
4 January 2013Appointment of John Simon Miller as a director (3 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
5 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Carole Mabel Hodges on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Carole Mabel Hodges on 5 November 2009 (2 pages)
10 November 2009Director's details changed for Carole Mabel Hodges on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Norman Anthony Lavis Hodges on 4 November 2009 (1 page)
5 November 2009Registered office address changed from 60 Boughton Lane Maidstone Kent ME15 9QS on 5 November 2009 (1 page)
5 November 2009Registered office address changed from 60 Boughton Lane Maidstone Kent ME15 9QS on 5 November 2009 (1 page)
5 November 2009Director's details changed for Norman Anthony Lavis Hodges on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Norman Anthony Lavis Hodges on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Carole Mabel Hodges on 4 November 2009 (2 pages)
5 November 2009Secretary's details changed for Norman Anthony Lavis Hodges on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Norman Anthony Lavis Hodges on 4 November 2009 (1 page)
5 November 2009Registered office address changed from 60 Boughton Lane Maidstone Kent ME15 9QS on 5 November 2009 (1 page)
5 November 2009Director's details changed for Carole Mabel Hodges on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Carole Mabel Hodges on 4 November 2009 (2 pages)
5 November 2009Director's details changed for Norman Anthony Lavis Hodges on 4 November 2009 (2 pages)
9 September 2009Director's change of particulars / carole hodges / 19/08/2009 (1 page)
9 September 2009Director and secretary's change of particulars / norman hodges / 19/08/2009 (1 page)
9 September 2009Return made up to 19/08/09; full list of members (4 pages)
9 September 2009Director's change of particulars / carole hodges / 19/08/2009 (1 page)
9 September 2009Director and secretary's change of particulars / norman hodges / 19/08/2009 (1 page)
9 September 2009Return made up to 19/08/09; full list of members (4 pages)
8 June 2009Accounting reference date extended from 31/07/2009 to 31/01/2010 (1 page)
8 June 2009Accounting reference date extended from 31/07/2009 to 31/01/2010 (1 page)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 August 2008Return made up to 19/08/08; full list of members (4 pages)
27 August 2008Return made up to 19/08/08; full list of members (4 pages)
27 August 2008Location of register of members (1 page)
27 August 2008Location of register of members (1 page)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 September 2007Return made up to 19/08/07; no change of members (7 pages)
20 September 2007Return made up to 19/08/07; no change of members (7 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 September 2006Return made up to 19/08/06; full list of members (7 pages)
13 September 2006Return made up to 19/08/06; full list of members (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 September 2005Return made up to 19/08/05; full list of members (7 pages)
23 September 2005Return made up to 19/08/05; full list of members (7 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 September 2004Return made up to 19/08/04; full list of members (7 pages)
17 September 2004Return made up to 19/08/04; full list of members (7 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2003Return made up to 19/08/03; full list of members (7 pages)
23 September 2003Return made up to 19/08/03; full list of members (7 pages)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 March 2003Company name changed dental health products LIMITED\certificate issued on 28/03/03 (2 pages)
28 March 2003Company name changed dental health products LIMITED\certificate issued on 28/03/03 (2 pages)
30 September 2002Return made up to 19/08/02; full list of members (7 pages)
30 September 2002Return made up to 19/08/02; full list of members (7 pages)
5 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
5 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
26 September 2001Return made up to 19/08/01; full list of members (6 pages)
26 September 2001Return made up to 19/08/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
13 October 2000Return made up to 19/08/00; full list of members (6 pages)
13 October 2000Return made up to 19/08/00; full list of members (6 pages)
11 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
11 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
27 August 1999Return made up to 19/08/99; no change of members (4 pages)
27 August 1999Return made up to 19/08/99; no change of members (4 pages)
15 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
15 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
14 September 1998Return made up to 19/08/98; full list of members (6 pages)
14 September 1998Return made up to 19/08/98; full list of members (6 pages)
31 May 1998Accounts for a small company made up to 30 April 1997 (5 pages)
31 May 1998Accounts for a small company made up to 30 April 1997 (5 pages)
23 April 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
23 April 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
3 March 1998Registered office changed on 03/03/98 from: pearl assurance house mill street maidstone kent ME15 6XH (1 page)
3 March 1998Registered office changed on 03/03/98 from: pearl assurance house mill street maidstone kent ME15 6XH (1 page)
27 August 1997Return made up to 19/08/97; no change of members (4 pages)
27 August 1997Return made up to 19/08/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
8 September 1996Return made up to 25/08/96; no change of members (4 pages)
8 September 1996Return made up to 25/08/96; no change of members (4 pages)
25 February 1996Full accounts made up to 30 April 1995 (8 pages)
25 February 1996Full accounts made up to 30 April 1995 (8 pages)
5 September 1995Return made up to 25/08/95; full list of members (6 pages)
5 September 1995Return made up to 25/08/95; full list of members (6 pages)
4 January 1995Registered office changed on 04/01/95 from: broughton house, 33, earl street, maidstone, kent ME14 1PF (1 page)
20 September 1993Return made up to 25/08/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 September 1993Return made up to 25/08/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 September 1992Return made up to 25/08/92; no change of members (4 pages)
9 September 1992Return made up to 25/08/92; no change of members (4 pages)
23 September 1991Return made up to 25/08/91; full list of members (5 pages)
23 September 1991Return made up to 25/08/91; full list of members (5 pages)
16 July 1991Company name changed\certificate issued on 16/07/91 (2 pages)
3 July 1991Registered office changed on 03/07/91 from: 51 greencroft gardens london NW6 3LL (2 pages)
9 January 1991Return made up to 07/12/90; full list of members (7 pages)
9 January 1991Return made up to 07/12/90; full list of members (7 pages)
27 February 1990Return made up to 25/08/89; full list of members (6 pages)
27 February 1990Return made up to 25/08/89; full list of members (6 pages)
12 December 1989Return made up to 20/08/88; full list of members (6 pages)
12 December 1989Return made up to 20/08/88; full list of members (6 pages)
9 May 1988Return made up to 13/08/87; full list of members (6 pages)
9 May 1988Return made up to 13/08/87; full list of members (6 pages)
25 June 1987Return made up to 02/06/86; full list of members (6 pages)
25 June 1987Return made up to 02/06/86; full list of members (6 pages)
25 March 1985Registered office changed (6 pages)
12 February 1959Incorporation (17 pages)