Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hanover House Healthcare Limited
Hanover House Healthcare Limited is an active company incorporated on 18 May 2016 with the registered office located in Cheltenham, Gloucestershire. Hanover House Healthcare Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 1 month ago
Company No
10187514
Private limited company
Age
9 years
Incorporated
18 May 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 December 2024
(10 months ago)
Next confirmation dated
15 December 2025
Due by
29 December 2025
(1 month remaining)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
108 days
For period
1 Apr
⟶
30 Sep 2023
(1 year 6 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
1 November 2023
Was due on
23 July 2025
(3 months ago)
Learn more about Hanover House Healthcare Limited
Contact
Update Details
Address
Rosehill
New Barn Lane
Cheltenham
GL52 3LZ
United Kingdom
Address changed on
14 Apr 2023
(2 years 6 months ago)
Previous address was
Nicholas House Nicholas House River Front Enfield EN1 3FG England
Companies in GL52 3LZ
Telephone
0333 3055631
Email
Unreported
Website
Dentexhealth.co.uk
See All Contacts
People
Officers
7
Shareholders
3
Controllers (PSC)
1
Catherine Julia Tannahill
Director • British • Lives in England • Born in Nov 1970
Robert Andrew Michael Davidson
Director • Irish • Lives in Scotland • Born in Nov 1976
Louise Marie Reeves
Director • British • Lives in England • Born in Oct 1984
Paul Mark Davis
Director • Cfo UK & Ireland • British • Lives in England • Born in Sep 1974
Dr Rebecca Peta Sadler
Director • British • Lives in England • Born in Aug 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
GJD Enterprises Limited
Robert Andrew Michael Davidson, Paul Mark Davis, and 5 more are mutual people.
Active
Hockerill Limited
Robert Andrew Michael Davidson, Paul Mark Davis, and 5 more are mutual people.
Active
Craniomandibularclinics Limited
Robert Andrew Michael Davidson, Paul Mark Davis, and 5 more are mutual people.
Active
Al-Faperio Ltd
Robert Andrew Michael Davidson, Paul Mark Davis, and 5 more are mutual people.
Active
York House Centre Limited
Robert Andrew Michael Davidson, Paul Mark Davis, and 5 more are mutual people.
Active
SD Dentco Limited
Robert Andrew Michael Davidson, Paul Mark Davis, and 5 more are mutual people.
Active
Smile Excellence Limited
Robert Andrew Michael Davidson, Paul Mark Davis, and 5 more are mutual people.
Active
Perfect Practices Group Limited
Robert Andrew Michael Davidson, Catherine Julia Tannahill, and 5 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
30 Sep 2023
For period
30 Mar
⟶
30 Sep 2023
Traded for
18 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£634.98K
Decreased by £96.16K (-13%)
Total Liabilities
-£1.43M
Increased by £66.3K (+5%)
Net Assets
-£794.89K
Decreased by £162.46K (+26%)
Debt Ratio (%)
225%
Increased by 38.68% (+21%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
1 Month Ago on 23 Sep 2025
Application To Strike Off
1 Month Ago on 10 Sep 2025
Accounting Period Shortened
6 Months Ago on 23 Apr 2025
Barry Koors Lanesman Resigned
7 Months Ago on 31 Mar 2025
Paul Mark Davis Resigned
7 Months Ago on 31 Mar 2025
Mrs Catherine Julia Tannahill Appointed
7 Months Ago on 31 Mar 2025
Louise Marie Reeves Appointed
7 Months Ago on 31 Mar 2025
Dr Rebecca Peta Sadler Appointed
7 Months Ago on 31 Mar 2025
Mr Heath Denis Batwell Appointed
7 Months Ago on 31 Mar 2025
Confirmation Submitted
10 Months Ago on 17 Dec 2024
Get Alerts
Get Credit Report
Discover Hanover House Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 23 Sep 2025
Application to strike the company off the register
Submitted on 10 Sep 2025
Solvency Statement dated 15/05/25
Submitted on 22 May 2025
Statement of capital on 22 May 2025
Submitted on 22 May 2025
Statement by Directors
Submitted on 22 May 2025
Resolutions
Submitted on 22 May 2025
Current accounting period shortened from 30 September 2024 to 1 November 2023
Submitted on 23 Apr 2025
Appointment of Louise Marie Reeves as a director on 31 March 2025
Submitted on 10 Apr 2025
Appointment of Dr Rebecca Peta Sadler as a director on 31 March 2025
Submitted on 10 Apr 2025
Appointment of Mrs Catherine Julia Tannahill as a director on 31 March 2025
Submitted on 10 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs