De Healthcare Limited NORTHAMPTON


Founded in 1989, De Healthcare, classified under reg no. 02369446 is an active company. Currently registered at Unit 9 Kingsthorpe Business Centre NN2 6NE, Northampton the company has been in the business for 35 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 3rd November 2004 De Healthcare Limited is no longer carrying the name Dental Express (supplies).

The firm has 2 directors, namely Adrian M., Patrick A.. Of them, Adrian M., Patrick A. have been with the company the longest, being appointed on 29 June 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

De Healthcare Limited Address / Contact

Office Address Unit 9 Kingsthorpe Business Centre
Office Address2 Studland Road
Town Northampton
Post code NN2 6NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02369446
Date of Incorporation Thu, 6th Apr 1989
Industry Non-trading company
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Adrian M.

Position: Director

Appointed: 29 June 2022

Patrick A.

Position: Director

Appointed: 29 June 2022

Helen R.

Position: Director

Appointed: 15 December 2015

Resigned: 29 June 2022

Paul B.

Position: Secretary

Appointed: 15 December 2015

Resigned: 30 June 2023

Adrian M.

Position: Director

Appointed: 31 August 2011

Resigned: 15 December 2015

Bryce D.

Position: Director

Appointed: 30 January 2009

Resigned: 31 August 2011

Helen R.

Position: Secretary

Appointed: 17 April 2008

Resigned: 15 December 2015

Gavin P.

Position: Director

Appointed: 17 April 2008

Resigned: 12 July 2010

John O.

Position: Director

Appointed: 30 October 2007

Resigned: 30 June 2011

Stuart H.

Position: Director

Appointed: 18 June 2003

Resigned: 05 September 2008

Robert M.

Position: Director

Appointed: 18 June 2003

Resigned: 30 June 2011

Richard C.

Position: Director

Appointed: 23 April 2001

Resigned: 10 May 2003

Steven G.

Position: Director

Appointed: 08 February 2001

Resigned: 07 April 2004

John R.

Position: Director

Appointed: 26 October 2000

Resigned: 09 February 2001

Peter D.

Position: Secretary

Appointed: 26 October 2000

Resigned: 17 April 2008

Simon G.

Position: Director

Appointed: 01 March 1999

Resigned: 21 December 2018

Michael M.

Position: Secretary

Appointed: 28 February 1999

Resigned: 26 October 2000

Michael M.

Position: Director

Appointed: 02 October 1998

Resigned: 26 October 2000

Stanley B.

Position: Director

Appointed: 23 March 1995

Resigned: 24 December 2010

Michael Z.

Position: Director

Appointed: 23 March 1995

Resigned: 30 June 2011

Steven P.

Position: Director

Appointed: 23 March 1995

Resigned: 30 June 2011

Norman F.

Position: Director

Appointed: 01 July 1993

Resigned: 31 March 1998

Roger H.

Position: Secretary

Appointed: 01 July 1993

Resigned: 28 February 1999

Roger H.

Position: Director

Appointed: 01 July 1993

Resigned: 28 February 1999

Stephen H.

Position: Director

Appointed: 01 October 1992

Resigned: 01 July 1993

Peter W.

Position: Director

Appointed: 06 April 1992

Resigned: 01 July 1993

Lindsay L.

Position: Director

Appointed: 06 April 1992

Resigned: 19 May 1997

David S.

Position: Secretary

Appointed: 06 April 1992

Resigned: 01 July 1993

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Henry Schein Uk Holdings Limited from Gillingham, England. This PSC is categorised as "a limited comany" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Henry Schein Uk Holdings Limited

Medcare House Centurion Close, Gillingham Business Park, Gillingham, ME8 0SB, England

Legal authority Companies Act 2006
Legal form Limited Comany
Country registered England
Place registered Companies House
Registration number 11584480
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dental Express (supplies) November 3, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-262020-12-312021-12-252021-12-312022-12-31
Balance Sheet
Net Assets Liabilities111111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111111
Number Shares Allotted 1 1 1
Par Value Share 1 1 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 20th, June 2023
Free Download (2 pages)

Company search

Advertisements