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

Dhp Healthcare Limited LONDON


Founded in 1959, Dhp Healthcare, classified under reg no. 00620867 is an active company. Currently registered at 13 Hanover Square W1S 1HN, London the company has been in the business for 65 years. Its financial year was closed on 9th January and its latest financial statement was filed on January 9, 2023. Since March 28, 2003 Dhp Healthcare Limited is no longer carrying the name Dental Health Products.

The company has 2 directors, namely Rahul D., Rahul G.. Of them, Rahul D., Rahul G. have been with the company the longest, being appointed on 9 January 2023. As of 14 May 2024, there were 6 ex directors - Carole H., Norman H. and others listed below. There were no ex secretaries.

Dhp Healthcare Limited Address / Contact

Office Address 13 Hanover Square
Town London
Post code W1S 1HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00620867
Date of Incorporation Thu, 12th Feb 1959
Industry Non-specialised wholesale trade
End of financial Year 9th January
Company age 65 years old
Account next due date Wed, 9th Oct 2024 (148 days left)
Account last made up date Mon, 9th Jan 2023
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Rahul D.

Position: Director

Appointed: 09 January 2023

Rahul G.

Position: Director

Appointed: 09 January 2023

Carole H.

Position: Director

Resigned: 27 June 2018

Norman H.

Position: Director

Resigned: 05 December 2018

Daniel T.

Position: Director

Appointed: 17 November 2022

Resigned: 09 January 2023

Anthony B.

Position: Director

Appointed: 05 December 2018

Resigned: 09 January 2023

David M.

Position: Director

Appointed: 08 October 2012

Resigned: 05 December 2018

John M.

Position: Director

Appointed: 08 October 2012

Resigned: 05 December 2018

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we established, there is Wyntra Holdings Limited from County Limerick, Ireland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Dental Holdings Limited that entered Bath, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Anthony B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Wyntra Holdings Limited

6th Floor, Riverpoint Lower Mallow Street, County Limerick, Ireland

Legal authority Irish
Legal form Private Limited Company
Country registered Ireland
Place registered Companies Registration Office
Registration number 728937
Notified on 9 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Dental Holdings Limited

The Limes 1 Pulteney Road, Bath, Essex, BA2 4HD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number 02476704
Notified on 6 April 2016
Ceased on 9 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Anthony B.

Notified on 5 December 2018
Ceased on 9 January 2023
Nature of control: significiant influence or control

Company previous names

Dental Health Products March 28, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312018-01-312019-01-312019-12-312020-12-312021-12-312023-01-09
Net Worth-108 428-185 691      
Balance Sheet
Cash Bank On Hand  3 480 6095 739232 00724
Current Assets78 51470 689103 47851 49492 63195 673355 27847 424
Debtors17 89912 99917 77817 84164 74458 08962 05721 010
Net Assets Liabilities  71 614-3 154-5 045-15 526-297 59442 865
Other Debtors  7 9148013749 3195003 978
Total Inventories  82 22033 65327 27831 84561 21426 390
Cash Bank In Hand3 6196 726      
Intangible Fixed Assets19 97019 970      
Net Assets Liabilities Including Pension Asset Liability-108 428-185 691      
Stocks Inventory56 99650 964      
Tangible Fixed Assets238179      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-108 528-185 791      
Shareholder Funds-108 428-185 691      
Other
Accumulated Amortisation Impairment Intangible Assets  3 9944 9935 8496 8487 8475 995
Accumulated Depreciation Impairment Property Plant Equipment  1 7921 7921 7921 7921 792 
Additions Other Than Through Business Combinations Intangible Assets       2
Amounts Owed To Related Parties  28 29448 29774 19392 611386 000 
Average Number Employees During Period   31111
Bank Overdrafts   5    
Creditors  47 84069 625109 396115 376664 99511 536
Deferred Tax Liabilities    2 401   
Disposals Decrease In Amortisation Impairment Intangible Assets       -3 130
Disposals Intangible Assets       -7 000
Increase From Amortisation Charge For Year Intangible Assets   9998569999991 278
Intangible Assets  15 97614 97714 12113 12212 1236 977
Intangible Assets Gross Cost  19 97019 97019 97019 97019 97012 972
Net Current Assets Liabilities31 09826 20355 638-18 131-16 765-28 648-309 71735 888
Other Creditors  624 16 67416 674229 674 
Other Payables Accrued Expenses  5 1021 0001 0301 7502 1003 375
Other Remaining Borrowings   6 901385   
Prepayments  3 9513 6964 13116 4063 8704 390
Property Plant Equipment Gross Cost  1 7921 7921 7921 7921 792 
Taxation Social Security Payable  629 7 0362721 956 
Total Assets Less Current Liabilities51 30646 352 -3 154-2 644-15 526  
Total Borrowings   6 906385   
Trade Creditors Trade Payables  13 19113 42210 0784 06945 2658 161
Trade Debtors Trade Receivables  5 91313 34460 23932 36457 68712 642
Creditors Due After One Year159 734232 043      
Creditors Due Within One Year47 41644 486      
Fixed Assets20 20820 149      
Intangible Fixed Assets Cost Or Valuation19 97019 970      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation1 7921 792      
Tangible Fixed Assets Depreciation1 5541 613      
Tangible Fixed Assets Depreciation Charged In Period 59      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from January 9, 2024 to December 31, 2023
filed on: 27th, February 2024
Free Download (1 page)

Company search