You are here: bizstats.co.uk > a-z index > D list > DH list

Dhb Oral Healthcare Limited EDENBRIDGE


Dhb Oral Healthcare started in year 1989 as Private Limited Company with registration number 02366348. The Dhb Oral Healthcare company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Edenbridge at Ambe House. Postal code: TN8 6ED. Since 2005/09/27 Dhb Oral Healthcare Limited is no longer carrying the name L.s. Browne (d.h.b.).

There is a single director in the firm at the moment - Bemal P., appointed on 19 March 2008. In addition, a secretary was appointed - Hital P., appointed on 19 March 2008. Currently 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.

Dhb Oral Healthcare Limited Address / Contact

Office Address Ambe House
Office Address2 Commerce Way
Town Edenbridge
Post code TN8 6ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02366348
Date of Incorporation Wed, 29th Mar 1989
Industry Other human health activities
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Bemal P.

Position: Director

Appointed: 19 March 2008

Hital P.

Position: Secretary

Appointed: 19 March 2008

Graham W.

Position: Secretary

Appointed: 10 February 2005

Resigned: 19 March 2008

Timothy C.

Position: Director

Appointed: 10 February 2005

Resigned: 19 March 2008

Wayne L.

Position: Director

Appointed: 10 February 2005

Resigned: 19 March 2008

Graham W.

Position: Director

Appointed: 10 February 2005

Resigned: 19 March 2008

Simone T.

Position: Director

Appointed: 30 December 2002

Resigned: 10 February 2005

Richard T.

Position: Director

Appointed: 30 December 2002

Resigned: 10 February 2005

Richard T.

Position: Secretary

Appointed: 30 December 2002

Resigned: 10 February 2005

Kim M.

Position: Director

Appointed: 11 February 1992

Resigned: 31 October 1994

Laurence B.

Position: Director

Appointed: 11 February 1992

Resigned: 30 December 2002

Linda B.

Position: Director

Appointed: 11 February 1992

Resigned: 30 December 2002

Barrie J.

Position: Director

Appointed: 11 February 1992

Resigned: 30 September 2001

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Pharmadent Holdings Ltd from Loughton, England. The abovementioned PSC is classified as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Kacp Limited that entered Wembley, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Pharmadent Holdings Ltd

Haslers Old Station Road, Loughton, Essex, IG10 4PL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 07285506
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kacp Limited

310 Harrow Road, Wembley, Middlesex, HA9 6LL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 09130818
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

L.s. Browne (d.h.b.) September 27, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts made up to 2023/03/31
filed on: 30th, December 2023
Free Download (13 pages)

Company search