Company NameDent.O.Care Limited
DirectorsAdam Keller and Natalie Claire Keller
Company StatusActive
Company Number02518479
CategoryPrivate Limited Company
Incorporation Date4 July 1990(33 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Keller
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(22 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMrs Natalie Claire Keller
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(22 years, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameNatalie Keller
NationalityBritish
StatusCurrent
Appointed28 May 2013(22 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMrs Sandra Joy Rubinstein
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(1 year after company formation)
Appointment Duration21 years, 10 months (resigned 26 April 2013)
RoleCompany Executive
Correspondence Address16a Heath Drive
London
NW3 7SL
Director NameStephen Rubinstein
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(1 year after company formation)
Appointment Duration21 years, 10 months (resigned 26 April 2013)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address16a Heath Drive
London
NW3 7SL
Secretary NameMrs Sandra Joy Rubinstein
NationalityBritish
StatusResigned
Appointed04 July 1991(1 year after company formation)
Appointment Duration21 years, 10 months (resigned 26 April 2013)
RoleCompany Executive
Correspondence Address16a Heath Drive
London
NW3 7SL
Director NameMr Ian Michael Herman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(1 year, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 04 February 2006)
RoleCompany Executive
Correspondence Address33 Batterdale
Hatfield
AL9 4JG
Secretary NameStephen Rubinstein
NationalityBritish
StatusResigned
Appointed26 April 2013(22 years, 10 months after company formation)
Appointment Duration1 month (resigned 28 May 2013)
RoleCompany Director
Correspondence Address16a Heath Drive
London
Greater London
NW3 7SL

Contact

Websitedentocare.co.uk
Telephone0800 9801517
Telephone regionFreephone

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

380 at £1Zans Management LTD
76.00%
Ordinary A
120 at £1Zans Management LTD
24.00%
Ordinary B

Financials

Year2014
Net Worth£209,797
Cash£96,355
Current Liabilities£458,007

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

27 February 2019Delivered on: 5 March 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
26 January 2018Delivered on: 2 February 2018
Persons entitled:
Natalie Keller
Adam Keller
Nss Trustees Limited

Classification: A registered charge
Outstanding
1 March 2013Delivered on: 6 March 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 August 1990Delivered on: 15 August 1990
Satisfied on: 24 May 2013
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts, uncalled capital.
Fully Satisfied

Filing History

26 January 2024Satisfaction of charge 025184790003 in full (4 pages)
7 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
13 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
30 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
7 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 March 2019Registration of charge 025184790004, created on 27 February 2019 (66 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
15 March 2018Secretary's details changed for Natalie Keller on 5 March 2018 (1 page)
14 March 2018Change of details for Mr Adam Keller as a person with significant control on 5 March 2018 (2 pages)
14 March 2018Change of details for Zans Management Limited as a person with significant control on 5 March 2018 (2 pages)
7 March 2018Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page)
2 February 2018Registration of charge 025184790003, created on 26 January 2018 (28 pages)
13 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
12 July 2017Change of details for Mr Adam Keller as a person with significant control on 4 July 2017 (2 pages)
12 July 2017Change of details for Mr Adam Keller as a person with significant control on 4 July 2017 (2 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 500
(5 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 500
(5 pages)
22 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 500
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 500
(5 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 500
(5 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 500
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2013Director's details changed for Mrs Natalie Claire Keller on 1 July 2013 (2 pages)
24 July 2013Termination of appointment of Stephen Rubinstein as a secretary (1 page)
24 July 2013Termination of appointment of Stephen Rubinstein as a secretary (1 page)
24 July 2013Director's details changed for Mrs Natalie Claire Keller on 1 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Adam Keller on 1 July 2013 (2 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Termination of appointment of Stephen Rubinstein as a secretary (1 page)
24 July 2013Director's details changed for Mr Adam Keller on 1 July 2013 (2 pages)
24 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Termination of appointment of Stephen Rubinstein as a secretary (1 page)
24 July 2013Director's details changed for Mrs Natalie Claire Keller on 1 July 2013 (2 pages)
24 July 2013Director's details changed for Mr Adam Keller on 1 July 2013 (2 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 June 2013Appointment of Natalie Keller as a secretary (3 pages)
12 June 2013Registered office address changed from 21 Bedford Square London WC1B 3HH on 12 June 2013 (2 pages)
12 June 2013Appointment of Natalie Keller as a secretary (3 pages)
12 June 2013Registered office address changed from 21 Bedford Square London WC1B 3HH on 12 June 2013 (2 pages)
28 May 2013Appointment of Stephen Rubinstein as a secretary (3 pages)
28 May 2013Appointment of Stephen Rubinstein as a secretary (3 pages)
24 May 2013Satisfaction of charge 1 in full (3 pages)
24 May 2013Satisfaction of charge 1 in full (3 pages)
20 May 2013Termination of appointment of Stephen Rubinstein as a director (2 pages)
20 May 2013Termination of appointment of Sandra Rubinstein as a director (2 pages)
20 May 2013Appointment of Mrs Natalie Claire Keller as a director (3 pages)
20 May 2013Appointment of Mrs Natalie Claire Keller as a director (3 pages)
20 May 2013Termination of appointment of Sandra Rubinstein as a secretary (2 pages)
20 May 2013Appointment of Mr Adam Keller as a director (3 pages)
20 May 2013Termination of appointment of Stephen Rubinstein as a director (2 pages)
20 May 2013Appointment of Mr Adam Keller as a director (3 pages)
20 May 2013Termination of appointment of Sandra Rubinstein as a secretary (2 pages)
20 May 2013Termination of appointment of Sandra Rubinstein as a director (2 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 August 2009Return made up to 04/07/09; full list of members (5 pages)
5 August 2009Return made up to 04/07/09; full list of members (5 pages)
6 March 2009Amended accounts made up to 31 December 2007 (7 pages)
6 March 2009Amended accounts made up to 31 December 2007 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 August 2008Return made up to 04/07/08; full list of members (5 pages)
6 August 2008Return made up to 04/07/08; full list of members (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 August 2007Return made up to 04/07/07; full list of members (3 pages)
6 August 2007Return made up to 04/07/07; full list of members (3 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 August 2006Return made up to 04/07/06; full list of members (3 pages)
9 August 2006Return made up to 04/07/06; full list of members (3 pages)
9 February 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 July 2005Return made up to 04/07/05; full list of members (3 pages)
18 July 2005Return made up to 04/07/05; full list of members (3 pages)
18 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 July 2004Secretary's particulars changed;director's particulars changed (1 page)
8 July 2004Return made up to 04/07/04; full list of members (4 pages)
8 July 2004Secretary's particulars changed;director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Director's particulars changed (1 page)
8 July 2004Return made up to 04/07/04; full list of members (4 pages)
27 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 July 2003Return made up to 04/07/03; full list of members (7 pages)
24 July 2003Return made up to 04/07/03; full list of members (7 pages)
29 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 July 2002Return made up to 04/07/02; full list of members (7 pages)
29 July 2002Return made up to 04/07/02; full list of members (7 pages)
3 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 July 2001Return made up to 04/07/01; full list of members (7 pages)
27 July 2001Return made up to 04/07/01; full list of members (7 pages)
14 August 2000Return made up to 04/07/00; full list of members (7 pages)
14 August 2000Return made up to 04/07/00; full list of members (7 pages)
2 August 2000Director's particulars changed (1 page)
2 August 2000Director's particulars changed (1 page)
26 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
26 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 August 1999Return made up to 04/07/99; full list of members (7 pages)
17 August 1999Return made up to 04/07/99; full list of members (7 pages)
4 August 1999Conve 17/06/99 (1 page)
4 August 1999Conve 17/06/99 (1 page)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1998Return made up to 04/07/98; full list of members (8 pages)
24 July 1998Return made up to 04/07/98; full list of members (8 pages)
12 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 July 1997Return made up to 04/07/97; full list of members (12 pages)
25 July 1997Return made up to 04/07/97; full list of members (12 pages)
14 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 August 1996Return made up to 04/07/96; full list of members (8 pages)
21 August 1996Director's particulars changed (1 page)
21 August 1996Director's particulars changed (1 page)
21 August 1996Return made up to 04/07/96; full list of members (8 pages)
23 May 1996Registered office changed on 23/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
23 May 1996Registered office changed on 23/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
3 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
12 July 1995Return made up to 04/07/95; full list of members (8 pages)
12 July 1995Return made up to 04/07/95; full list of members (8 pages)
16 March 1995Ad 02/02/95--------- £ si 100@1=100 £ ic 400/500 (6 pages)
16 March 1995Ad 02/02/95--------- £ si 100@1=100 £ ic 400/500 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
8 January 1992Ad 16/12/91--------- £ si 100@1=100 £ ic 100/200 (4 pages)
8 January 1992Ad 16/12/91--------- £ si 100@1=100 £ ic 100/200 (4 pages)
5 September 1990Ad 04/07/90--------- £ si 98@1=98 £ ic 2/100 (3 pages)
5 September 1990Ad 04/07/90--------- £ si 98@1=98 £ ic 2/100 (3 pages)
15 August 1990Particulars of mortgage/charge (3 pages)
15 August 1990Particulars of mortgage/charge (3 pages)
4 July 1990Incorporation (18 pages)
4 July 1990Incorporation (18 pages)