Company NameDementia Partners Ltd.
DirectorReeta Kaur Ram
Company StatusActive
Company Number08074401
CategoryPrivate Limited Company
Incorporation Date18 May 2012(11 years, 11 months ago)
Previous NameDharma Matters Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Reeta Kaur Ram
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(same day as company formation)
RoleProfessional Liaison
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameReeta Kaur Ram
StatusCurrent
Appointed18 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Kantilal Ram
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Anthony Close
Oxhey
Watford
Herts
WD19 4NE

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mrs Reeta Ram
100.00%
Ordinary

Financials

Year2014
Net Worth£22,639
Cash£7,760
Current Liabilities£7,700

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Filing History

30 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
13 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
25 February 2020Previous accounting period extended from 31 May 2019 to 30 June 2019 (1 page)
1 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
30 March 2019Micro company accounts made up to 31 May 2018 (6 pages)
18 December 2018Change of details for Mrs Reeta Kaur Ram as a person with significant control on 6 April 2016 (2 pages)
19 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 June 2018Change of details for Mrs Reeta Kaur Ram as a person with significant control on 19 September 2017 (2 pages)
2 May 2018Statement of company's objects (2 pages)
2 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
13 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
13 October 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
19 September 2017Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
24 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page)
24 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 24 July 2017 (1 page)
22 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
27 April 2017Secretary's details changed for Reeta Kaur Ram on 8 April 2016 (1 page)
27 April 2017Secretary's details changed for Reeta Kaur Ram on 8 April 2016 (1 page)
26 April 2017Director's details changed for Mrs Reeta Kaur Ram on 8 April 2016 (2 pages)
26 April 2017Director's details changed for Mrs Reeta Kaur Ram on 8 April 2016 (2 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
27 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(3 pages)
25 May 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 October 2014Company name changed dharma matters LTD\certificate issued on 08/10/14 (2 pages)
8 October 2014Change of name notice (2 pages)
8 October 2014Change of name notice (2 pages)
8 October 2014Company name changed dharma matters LTD\certificate issued on 08/10/14
  • RES15 ‐ Change company name resolution on 2014-09-30
(2 pages)
17 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
29 January 2014Termination of appointment of Kantilal Ram as a director (1 page)
29 January 2014Termination of appointment of Kantilal Ram as a director (1 page)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
13 June 2013Registered office address changed from 62 Anthony Close Oxhey Watford Hertfordshire WD19 4NE England on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 62 Anthony Close Oxhey Watford Hertfordshire WD19 4NE England on 13 June 2013 (1 page)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)