Company NameDalton Health Ltd
DirectorsChristopher Paul Martland and Sajad Khokhar
Company StatusActive
Company Number08948501
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Christopher Paul Martland
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address364a Wakefield Road Dalton
Huddersfield
West Yorkshire
HD5 8DY
Director NameDr Sajad Khokhar
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address364a Wakefield Road Dalton
Huddersfield
West Yorkshire
HD5 8DY
Director NameDr Victoria Jane Turner-Brown
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address364a Wakefield Road Dalton
Huddersfield
West Yorkshire
HD5 8DY

Location

Registered AddressVernon House
40 New North Road
Huddersfield
West Yorkshire
HD1 5LS
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Paul Martland
33.33%
Ordinary
1 at £1Sajad Khokhar
33.33%
Ordinary
1 at £1Victoria Jane Turner-brown
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Filing History

29 March 2023Notification of Bushra Rabbani as a person with significant control on 19 December 2022 (2 pages)
29 March 2023Confirmation statement made on 19 March 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
6 December 2022Appointment of Dr Bushra Rabbani as a director on 6 December 2022 (2 pages)
30 March 2022Change of details for Dr Sajad Khokhar as a person with significant control on 19 January 2022 (2 pages)
30 March 2022Change of details for Dr Christopher Paul Martland as a person with significant control on 19 January 2022 (2 pages)
30 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
31 December 2021Termination of appointment of Victoria Jane Turner-Brown as a director on 23 December 2021 (1 page)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 April 2021Cessation of Victoria Jane Turner-Brown as a person with significant control on 1 April 2020 (1 page)
15 April 2021Confirmation statement made on 19 March 2021 with updates (5 pages)
26 January 2021Change of details for Dr Victoria Jane Turner-Brown as a person with significant control on 21 September 2020 (2 pages)
26 January 2021Director's details changed for Dr Sajad Khokhar on 26 January 2021 (2 pages)
26 January 2021Change of details for Dr Sajad Khokhar as a person with significant control on 26 January 2021 (2 pages)
26 January 2021Director's details changed for Dr Victoria Jane Turner-Brown on 21 September 2020 (2 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
20 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 April 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(5 pages)
30 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 3
(5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(5 pages)
14 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(5 pages)
9 June 2014Director's details changed for Dr Victoria Jane Ives on 6 June 2014 (2 pages)
9 June 2014Director's details changed for Dr Victoria Jane Ives on 6 June 2014 (2 pages)
9 June 2014Director's details changed for Dr Victoria Jane Ives on 6 June 2014 (2 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)