Company NameD & D Health Limited
Company StatusDissolved
Company Number05747441
CategoryPrivate Limited Company
Incorporation Date17 March 2006(18 years, 1 month ago)
Dissolution Date20 February 2024 (2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDena Shah
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Edenfield Gardens
Worcester Park
Surrey
KT4 7DT
Director NameDr Dhiren Shantilal Shah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Edenfield Gardens
Worcester Park
Surrey
KT4 7DT
Secretary NameDena Shah
NationalityBritish
StatusClosed
Appointed17 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Manor Road
Cheam
Surrey
SM2 7AG

Contact

Websitedanddhealth.co.uk
Telephone020 87709379
Telephone regionLondon

Location

Registered AddressUnit 138 Oxgate House Oxgate Lane
Lomndon
Middlesex
NW2 7FS
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Dena Shah
50.00%
Ordinary B
50 at £1Dena Shah
25.00%
Ordinary A
50 at £1Dhiren Shah
25.00%
Ordinary A

Financials

Year2014
Net Worth£3,801
Cash£26,008
Current Liabilities£25,178

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 April 2019Registered office address changed from 99 Westmead Road Sutton Surrey SM1 4HX to 1 Gemini Court 42a Throwley Way Sutton SM1 4AF on 25 April 2019 (1 page)
21 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
19 March 2018Notification of Dhiren Shah as a person with significant control on 6 April 2016 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(6 pages)
29 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(6 pages)
2 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 200
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 200
(6 pages)
3 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 200
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH on 16 July 2013 (1 page)
16 July 2013Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH on 16 July 2013 (1 page)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Director's details changed for Dhiren Shah on 17 March 2011 (2 pages)
22 March 2011Director's details changed for Dhiren Shah on 17 March 2011 (2 pages)
22 March 2011Secretary's details changed for Dena Shah on 17 March 2011 (2 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
22 March 2011Director's details changed for Dena Shah on 17 March 2011 (2 pages)
22 March 2011Secretary's details changed for Dena Shah on 17 March 2011 (2 pages)
22 March 2011Director's details changed for Dena Shah on 17 March 2011 (2 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Dhiren Shah on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Dena Shah on 17 February 2010 (2 pages)
17 March 2010Director's details changed for Dhiren Shah on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Dena Shah on 17 February 2010 (2 pages)
16 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
16 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
17 March 2009Return made up to 17/03/09; full list of members (4 pages)
17 March 2009Return made up to 17/03/09; full list of members (4 pages)
19 December 2008Registered office changed on 19/12/2008 from kingswood house, 7 hampstead gate, 1A frognal london NW3 6AL (1 page)
19 December 2008Registered office changed on 19/12/2008 from kingswood house, 7 hampstead gate, 1A frognal london NW3 6AL (1 page)
9 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
19 March 2008Return made up to 17/03/08; full list of members (4 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 April 2007Return made up to 17/03/07; full list of members (2 pages)
16 April 2007Return made up to 17/03/07; full list of members (2 pages)
17 March 2006Incorporation (17 pages)
17 March 2006Incorporation (17 pages)