Dalton Health Ltd HUDDERSFIELD


Dalton Health started in year 2014 as Private Limited Company with registration number 08948501. The Dalton Health company has been functioning successfully for ten years now and its status is active. The firm's office is based in Huddersfield at Vernon House. Postal code: HD1 5LS.

The company has 3 directors, namely Bushra R., Sajad K. and Christopher M.. Of them, Sajad K., Christopher M. have been with the company the longest, being appointed on 19 March 2014 and Bushra R. has been with the company for the least time - from 6 December 2022. As of 15 May 2024, there was 1 ex director - Victoria T.. There were no ex secretaries.

Dalton Health Ltd Address / Contact

Office Address Vernon House
Office Address2 40 New North Road
Town Huddersfield
Post code HD1 5LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08948501
Date of Incorporation Wed, 19th Mar 2014
Industry General medical practice activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Bushra R.

Position: Director

Appointed: 06 December 2022

Sajad K.

Position: Director

Appointed: 19 March 2014

Christopher M.

Position: Director

Appointed: 19 March 2014

Victoria T.

Position: Director

Appointed: 19 March 2014

Resigned: 23 December 2021

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats found, there is Bushra R. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sajad K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher M., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Bushra R.

Notified on 19 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sajad K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Victoria T.

Notified on 6 April 2016
Ceased on 1 April 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-349       
Balance Sheet
Cash Bank In Hand14       
Cash Bank On Hand149921607 65412 58324 18514 29231 004
Current Assets2 5142 49216013 56426 81856 75778 87280 384
Debtors2 5001 500 5 91014 23532 57264 58049 380
Other Debtors2 5001 500  14 23524 37156 57849 380
Reserves/Capital
Called Up Share Capital3       
Profit Loss Account Reserve-352       
Shareholder Funds-349       
Other
Creditors2 8633 3333 9535 94710 08513 84334 97942 459
Creditors Due Within One Year2 863       
Investments Fixed Assets  2 0002 0002 0002 0002 0002 000
Net Current Assets Liabilities-349-841-3 7937 61716 73342 91443 89337 925
Number Shares Allotted3       
Other Creditors2 8633 3333 9532 1486 5406 73834 74942 452
Other Taxation Social Security Payable   3 7993 5457 1052307
Par Value Share1       
Share Capital Allotted Called Up Paid3       
Total Assets Less Current Liabilities-349-841-1 7939 61718 73344 91445 89339 925
Trade Debtors Trade Receivables   5 910 8 2018 002 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Tuesday 19th March 2024
filed on: 3rd, April 2024
Free Download (3 pages)

Company search

Advertisements