Company NameDash Healthcare Limited
DirectorDhaval Umakant Patel
Company StatusActive
Company Number07215449
CategoryPrivate Limited Company
Incorporation Date7 April 2010(14 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Dhaval Umakant Patel
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2010(1 day after company formation)
Appointment Duration14 years
RolePharmacist
Country of ResidenceEngland
Correspondence AddressC/O A K S Advisers, 14-15 Lower Grosvenor Place
London
SW1W 0EX
Secretary NameMrs Rajal Shah
StatusCurrent
Appointed22 January 2024(13 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressC/O A K S Advisers, 14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameMr Daval Patel
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address10 Chrishchurch Green
Wembley
Middlesex
HA0 4DP
Director NameMr Ashish Shah
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressC/O A K S Advisers, 14-15 Lower Grosvenor Place
London
SW1W 0EX
Secretary NameMrs Aditi Shah
StatusResigned
Appointed10 September 2011(1 year, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 January 2024)
RoleCompany Director
Correspondence AddressC/O A K S Advisers, 14-15 Lower Grosvenor Place
London
SW1W 0EX

Location

Registered AddressC/O A K S Advisers
14-15 Lower Grosvenor Place
London
SW1W 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Ashish Shah
33.33%
Ordinary A
50 at £1Dhaval Umakant Patel
33.33%
Ordinary A
25 at £1Aditi Shah
16.67%
Ordinary B
25 at £1Rajal Shah
16.67%
Ordinary B

Financials

Year2014
Net Worth£6,558
Cash£36,232
Current Liabilities£36,425

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

25 July 2023Cessation of Ashish Shah as a person with significant control on 12 February 2023 (1 page)
25 July 2023Confirmation statement made on 30 June 2023 with updates (6 pages)
25 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
9 August 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
4 July 2022Director's details changed for Mr Dhaval Umakant Patel on 1 June 2022 (2 pages)
4 July 2022Change of details for Mr Dhaval Umakant Patel as a person with significant control on 1 June 2022 (2 pages)
26 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
6 September 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
1 July 2021Director's details changed for Mr Ashish Shah on 1 July 2021 (2 pages)
1 July 2021Director's details changed for Mr Dhaval Umakant Patel on 15 July 2020 (2 pages)
1 July 2021Change of details for Mr Dhaval Umakant Patel as a person with significant control on 15 July 2020 (2 pages)
11 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
11 August 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
15 July 2020Registered office address changed from C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX on 15 July 2020 (1 page)
15 July 2020Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX on 15 July 2020 (1 page)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
2 August 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
25 July 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 250
(3 pages)
25 July 2018Confirmation statement made on 30 June 2018 with updates (6 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
9 January 2018Change of details for Mr Dhaval Umakant Patel as a person with significant control on 9 January 2018 (2 pages)
21 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 January 2016Director's details changed for Mr Ashish Shah on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Dhaval Umakant Patel on 18 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Dhaval Umakant Patel on 18 January 2016 (2 pages)
18 January 2016Registered office address changed from 77 Beverley Gardens Stanmore Middlesex HA7 2AP to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 77 Beverley Gardens Stanmore Middlesex HA7 2AP to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 January 2016 (1 page)
18 January 2016Director's details changed for Mr Ashish Shah on 18 January 2016 (2 pages)
13 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 150
(6 pages)
13 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 150
(6 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
3 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 150
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 150
(5 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders (5 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders (5 pages)
27 November 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 November 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
27 November 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
18 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
18 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 January 2012Registered office address changed from 10 Chrishchurch Green Wembley Middlesex HA0 4DP England on 4 January 2012 (1 page)
4 January 2012Registered office address changed from 10 Chrishchurch Green Wembley Middlesex HA0 4DP England on 4 January 2012 (1 page)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Registered office address changed from 10 Chrishchurch Green Wembley Middlesex HA0 4DP England on 4 January 2012 (1 page)
29 December 2011Appointment of Mrs Aditi Shah as a secretary (1 page)
29 December 2011Appointment of Mrs Aditi Shah as a secretary (1 page)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
2 June 2010Termination of appointment of Daval Patel as a director (1 page)
2 June 2010Appointment of Mr Dhaval Umakant Patel as a director (2 pages)
2 June 2010Termination of appointment of Daval Patel as a director (1 page)
2 June 2010Appointment of Mr Dhaval Umakant Patel as a director (2 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)