ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Dentists Health Support Trust

The Dentists Health Support Trust is an active company incorporated on 1 July 1991 with the registered office located in Sheffield, South Yorkshire. The Dentists Health Support Trust was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02625706
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
34 years
Incorporated 1 July 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 July 2025 (2 months ago)
Next confirmation dated 1 July 2026
Due by 15 July 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
4 Hillcote Drive
Sheffield
S10 3PJ
England
Address changed on 28 Jun 2024 (1 year 2 months ago)
Previous address was 48 Pollard Road Whetstone London N20 0UD
Telephone
02083680805
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Retire Dentist • British • Lives in UK • Born in Nov 1935
Director • Director • Dental Surgeon • British • Lives in England • Born in Oct 1967
Director • Dental Surgeon • British • Lives in England • Born in Dec 1969
Director • British • Lives in England • Born in Feb 1956
Director • British • Lives in UK • Born in Mar 1944
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Association Of Dental Groups
Dr Jaswinder Singh Dhariwal is a mutual person.
Active
Smile Care South PPP Limited
Dr Jaswinder Singh Dhariwal is a mutual person.
Active
Smile Dental Ltd
Dr Jaswinder Singh Dhariwal is a mutual person.
Active
Smile Care Eastleigh Ltd
Dr Jaswinder Singh Dhariwal is a mutual person.
Active
Smile Care Havant Ltd
Dr Jaswinder Singh Dhariwal is a mutual person.
Active
Sca Trafalgar Limited
Dr Jaswinder Singh Dhariwal is a mutual person.
Active
Smile Care South Limited
Dr Jaswinder Singh Dhariwal is a mutual person.
Active
Avsmile Properties Ltd
Dr Jaswinder Singh Dhariwal is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£373.93K
Increased by £43.14K (+13%)
Turnover
£125.52K
Increased by £24.79K (+25%)
Employees
Unreported
Same as previous period
Total Assets
£373.93K
Increased by £43.14K (+13%)
Total Liabilities
-£7.01K
Decreased by £793 (-10%)
Net Assets
£366.92K
Increased by £43.93K (+14%)
Debt Ratio (%)
2%
Decreased by 0.48% (-21%)
Latest Activity
Confirmation Submitted
2 Months Ago on 1 Jul 2025
Dr Catherine Margaret Rutland Appointed
5 Months Ago on 27 Mar 2025
Dr Jaswinder Dhariwal Appointed
5 Months Ago on 27 Mar 2025
Full Accounts Submitted
8 Months Ago on 18 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 1 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 28 Jun 2024
Michael Stern Resigned
1 Year 2 Months Ago on 20 Jun 2024
Michael Stern Resigned
1 Year 2 Months Ago on 20 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 22 Dec 2023
John Alexander Duncan Cameron Details Changed
6 Years Ago on 19 Mar 2019
Get Credit Report
Discover The Dentists Health Support Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Dr Catherine Margaret Rutland as a director on 27 March 2025
Submitted on 5 Aug 2025
Appointment of Dr Jaswinder Dhariwal as a director on 27 March 2025
Submitted on 5 Aug 2025
Confirmation statement made on 1 July 2025 with no updates
Submitted on 1 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 18 Dec 2024
Director's details changed for John Alexander Duncan Cameron on 19 March 2019
Submitted on 19 Jul 2024
Confirmation statement made on 1 July 2024 with no updates
Submitted on 1 Jul 2024
Registered office address changed from 48 Pollard Road Whetstone London N20 0UD to 4 Hillcote Drive Sheffield S10 3PJ on 28 June 2024
Submitted on 28 Jun 2024
Termination of appointment of Michael Stern as a secretary on 20 June 2024
Submitted on 27 Jun 2024
Termination of appointment of Michael Stern as a director on 20 June 2024
Submitted on 27 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 22 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year