DENTEX HEALTHCARE GROUP LIMITED
Overview
| Company Name | DENTEX HEALTHCARE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09114704 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DENTEX HEALTHCARE GROUP LIMITED?
- Dental practice activities (86230) / Human health and social work activities
Where is DENTEX HEALTHCARE GROUP LIMITED located?
| Registered Office Address | Rosehill New Barn Lane GL52 3LZ Cheltenham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DENTEX HEALTHCARE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| DGI INVESTMENTS LIMITED | Jul 03, 2014 | Jul 03, 2014 |
What are the latest accounts for DENTEX HEALTHCARE GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for DENTEX HEALTHCARE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2025 |
| Overdue | No |
What are the latest filings for DENTEX HEALTHCARE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Owen Gareth James as a director on Oct 03, 2025 | 1 pages | TM01 | ||
Appointment of Louise Marie Reeves as a director on Oct 03, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 12 pages | AA | ||
legacy | 84 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 13, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Barry Koors Lanesman as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Owen Gareth James as a director on Mar 31, 2025 | 2 pages | AP01 | ||
legacy | 78 pages | PARENT_ACC | ||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 15 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Julie Ross as a director on Sep 20, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert Andrew Michael Davidson as a director on Aug 16, 2024 | 1 pages | TM01 | ||
Previous accounting period shortened from Mar 31, 2024 to Sep 30, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Apr 13, 2024 with updates | 30 pages | CS01 | ||
Termination of appointment of Anna Catherine Sellars as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 44 pages | AA | ||
Appointment of Mr Robert Andrew Michael Davidson as a director on Oct 06, 2023 | 2 pages | AP01 | ||
Appointment of Mr Paul Mark Davis as a director on Oct 06, 2023 | 2 pages | AP01 | ||
Notification of Portman Healthcare Group Limited as a person with significant control on Apr 13, 2023 | 2 pages | PSC02 | ||
Satisfaction of charge 091147040007 in full | 1 pages | MR04 | ||
Withdrawal of a person with significant control statement on May 16, 2023 | 2 pages | PSC09 | ||
Registration of charge 091147040008, created on May 12, 2023 | 47 pages | MR01 | ||
Who are the officers of DENTEX HEALTHCARE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVIS, Paul Mark | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill United Kingdom | England | British | 279020820001 | |||||||||
| REEVES, Louise Marie | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill United Kingdom | England | British | 341226650001 | |||||||||
| 57 LONDON ROAD LIMITED | Secretary | River Front EN1 3FG Enfield Nicholas House Middlesex England |
| 158918650001 | ||||||||||
| BARROW, Christopher Crawford | Director | River Front EN1 3FG Enfield Nicholas House Middlesex United Kingdom | England | British | 195862300001 | |||||||||
| BIRRELL, Andrew Seaton | Director | Quayside House 6 Hope Street IM9 1AS Castletown Asb Investment Holdings Isle Of Man United Kingdom | United Kingdom | British,South African | 265621780001 | |||||||||
| BOWEN-DAVIES, William Edward | Director | River Front EN1 3FG Enfield Nicholas House Middlesex United Kingdom | United Kingdom | British | 126814170001 | |||||||||
| COCKBURN, Mark Frederick Bonar | Director | River Front EN1 3FG Enfield Nicholas House Middlesex England | `Uk | British | 189883600001 | |||||||||
| DAVIDSON, Robert Andrew Michael | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill United Kingdom | Scotland | Irish | 302852770001 | |||||||||
| GAIN, Peter Kennedy | Director | Quadrant House 4 Thomas More Square E1W 1YW London Uhy Hacker Young Llp England | United Kingdom | South African | 207430520001 | |||||||||
| JAMES, Owen Gareth | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill United Kingdom | England | British | 314071240001 | |||||||||
| LANESMAN, Barry Koors | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill United Kingdom | England | South African | 200362640001 | |||||||||
| MORGAN, Fiona Jacqueline | Director | River Front EN1 3FG Enfield Nicholas House Middlesex United Kingdom | England | British | 198896640001 | |||||||||
| NETO, Nicholas | Director | River Front EN1 3FG Enfield Nicholas House Middlesex United Kingdom | England | British | 198837540001 | |||||||||
| RODRIGUES, Justin Colin | Director | SW6 4EG London 19a Crookham Road United Kingdom | United Kingdom | South African | 223001820001 | |||||||||
| ROSS, Julie | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill United Kingdom | United Kingdom | British | 301003200001 | |||||||||
| SABAN, Joanna | Director | Mead Lane SG13 7BJ Hertford 6 The Mead Business Centre United Kingdom | United Kingdom | British | 30175990001 | |||||||||
| SALEM, Paul Jude | Director | River Front EN1 3FG Enfield Nicholas House Middlesex United Kingdom | United States | American | 265250120001 | |||||||||
| SELLARS, Anna Catherine | Director | New Barn Lane GL52 3LZ Cheltenham Rosehill United Kingdom | England | British | 307874120001 | |||||||||
| VAN HEERDEN, Eben Andries | Director | Fairway Close Milnerton Ridge, 7441 5a South Africa | South Africa | South African | 236913350001 | |||||||||
| VINOKUR, David Allan | Director | West St Houghton Estate Johannesburg 21 South Africa | South Africa | South African | 243218070001 | |||||||||
| ZUROWSKI, Michael Brent | Director | River Front EN1 3FG Enfield Nicholas House Middlesex United Kingdom | Australia | Australian | 243217310002 |
Who are the persons with significant control of DENTEX HEALTHCARE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Portman Healthcare Group Limited | Apr 13, 2023 | New Barn Lane GL52 3LZ Cheltenham Rosehill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Gain | Sep 12, 2016 | 4 Thomas More Square E1W 1YW London Quadrant House England | Yes | ||||||||||
Nationality: South African Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Crawford Barrow | Apr 06, 2016 | River Front EN1 3FG Enfield Nicholas House Middlesex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: New Zealand | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DENTEX HEALTHCARE GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 28, 2017 | Apr 13, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0