Company NameDent.O.Care Professional Limited
DirectorsNatalie Claire Keller and Adam Keller
Company StatusActive
Company Number08725370
CategoryPrivate Limited Company
Incorporation Date9 October 2013(10 years, 6 months ago)
Previous NameDent.O.Care Distribution Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMrs Natalie Claire Keller
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Adam Keller
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX

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

63 at £1Adam Keller
63.00%
Ordinary A
5 at £1Stephen Rubinstein
5.00%
Ordinary B
32 at £1Natalie Keller
32.00%
Ordinary A

Financials

Year2014
Net Worth£113,253
Cash£52,432
Current Liabilities£193,130

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 Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Charges

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

Classification: A registered charge
Outstanding
15 May 2018Delivered on: 22 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
31 August 2017Delivered on: 1 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 October 2023Confirmation statement made on 9 October 2023 with updates (5 pages)
6 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
11 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
28 January 2022Company name changed dent.O.care distribution LIMITED\certificate issued on 28/01/22
  • RES15 ‐ Change company name resolution on 2022-01-24
(2 pages)
28 January 2022Change of name notice (2 pages)
21 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 March 2019Registration of charge 087253700003, created on 27 February 2019 (66 pages)
11 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 May 2018Registration of charge 087253700002, created on 15 May 2018 (8 pages)
14 March 2018Director's details changed for Mrs Natalie Claire Keller on 5 March 2018 (2 pages)
14 March 2018Change of details for Mrs Natalie Claire Keller as a person with significant control on 5 March 2018 (2 pages)
14 March 2018Change of details for Mr Adam Keller as a person with significant control on 5 March 2018 (2 pages)
14 March 2018Director's details changed for Mr Adam Keller on 5 March 2018 (2 pages)
7 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 7 March 2018 (1 page)
1 December 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
1 December 2017Confirmation statement made on 9 October 2017 with updates (5 pages)
1 September 2017Registration of charge 087253700001, created on 31 August 2017 (16 pages)
1 September 2017Registration of charge 087253700001, created on 31 August 2017 (16 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 December 2016Director's details changed for Mr Adam Keller on 23 December 2016 (2 pages)
23 December 2016Director's details changed for Mrs Natalie Claire Keller on 23 December 2016 (2 pages)
23 December 2016Director's details changed for Mrs Natalie Claire Keller on 23 December 2016 (2 pages)
23 December 2016Director's details changed for Mr Adam Keller on 23 December 2016 (2 pages)
2 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
27 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 January 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
28 January 2015Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
21 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
9 October 2013Incorporation
Statement of capital on 2013-10-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)