Background WavePink WaveYellow Wave

DENS LIMITED (04610820)

DENS LIMITED (04610820) is an active UK company. incorporated on 6 December 2002. with registered office in Hertfordshire. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. DENS LIMITED has been registered for 23 years. Current directors include BARKIN, Carolyn Elis, PILLINGER, Eric Gilbert, SMART, Paul Andrew and 3 others.

Company Number
04610820
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 December 2002
Age
23 years
Address
Bury Lodge, 1 Queensway, Hertfordshire, HP1 1HT
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BARKIN, Carolyn Elis, PILLINGER, Eric Gilbert, SMART, Paul Andrew, STELFOX, Ian, THOMPSON, Nigel Howard, TOTTMAN, Ian Trevor
SIC Codes
87200, 87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENS LIMITED

DENS LIMITED is an active company incorporated on 6 December 2002 with the registered office located in Hertfordshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse and 2 other business activities. DENS LIMITED was registered 23 years ago.(SIC: 87200, 87900, 88990)

Status

active

Active since 23 years ago

Company No

04610820

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 6 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 8 February 2026 (1 month ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

Bury Lodge, 1 Queensway Hemel Hempstead Hertfordshire, HP1 1HT,

Timeline

55 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Oct 09
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Dec 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Jan 15
Director Left
Jan 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Nov 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Loan Secured
Apr 21
Loan Secured
Oct 21
Director Left
Mar 22
Director Left
Jan 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Joined
Mar 24
Director Left
Jul 24
Director Left
Nov 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Mar 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

LEWINGTON, Wendy Ann

Active
Paradise, Hemel HempsteadHP2 4TF
Secretary
Appointed 20 Nov 2017

MYATT, Trina

Active
Bury Lodge, 1 Queensway, HertfordshireHP1 1HT
Secretary
Appointed 11 Nov 2024

BARKIN, Carolyn Elis

Active
Bury Lodge, 1 Queensway, HertfordshireHP1 1HT
Born April 1975
Director
Appointed 13 Nov 2023

PILLINGER, Eric Gilbert

Active
The Stacks, BerkhamstedHP4 3HT
Born November 1944
Director
Appointed 01 Apr 2005

SMART, Paul Andrew

Active
Bury Lodge, 1 Queensway, HertfordshireHP1 1HT
Born December 1972
Director
Appointed 13 Nov 2023

STELFOX, Ian

Active
Bury Lodge, 1 Queensway, HertfordshireHP1 1HT
Born November 1967
Director
Appointed 13 Nov 2023

THOMPSON, Nigel Howard

Active
Bury Lodge, 1 Queensway, HertfordshireHP1 1HT
Born December 1958
Director
Appointed 26 Feb 2024

TOTTMAN, Ian Trevor

Active
74 High Road, WatfordWD25 7LJ
Born December 1952
Director
Appointed 01 Apr 2008

FLYNN, Mary-Elizabeth Patricia

Resigned
127 Rucklers Lane, Kings LangleyWD4 8BA
Secretary
Appointed 06 Dec 2002
Resigned 07 Dec 2008

TOTTMAN, Ian Trevor

Resigned
74 High Road, WatfordWD25 7LJ
Secretary
Appointed 01 Apr 2008
Resigned 11 Nov 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Dec 2002
Resigned 06 Dec 2002

ALBERT, Gail

Resigned
Bury Lodge, 1 Queensway, HertfordshireHP1 1HT
Born June 1960
Director
Appointed 16 Mar 2015
Resigned 03 Mar 2022

ALLAN, John Steele

Resigned
Bury Lodge, 1 Queensway, HertfordshireHP1 1HT
Born April 1941
Director
Appointed 11 Sept 2013
Resigned 19 Oct 2015

ALLEN, Samantha

Resigned
Ivy House Lane, BerkhamstedHP4 2PP
Born November 1968
Director
Appointed 09 Dec 2019
Resigned 18 Feb 2025

ARMITAGE, John Frederick

Resigned
17 Clarks Spring, TringHP23 2QL
Born January 1947
Director
Appointed 16 Jul 2008
Resigned 11 Sept 2013

ASPLIN, Robert Walter

Resigned
Hamilton Road, Kings LangleyWD4 8PY
Born October 1956
Director
Appointed 01 Apr 2008
Resigned 11 Sept 2013

BALMER, Joanne

Resigned
Pitstone, Leighton BuzzardLU7 9AD
Born May 1980
Director
Appointed 28 Jan 2018
Resigned 21 Oct 2019

BARRETT, Anthony John

Resigned
78 Gravel Lane, Hemel HempsteadHP1 1SA
Born August 1936
Director
Appointed 06 Dec 2002
Resigned 28 Oct 2004

CHANDARANA, Dharini

Resigned
68 Crawley Drive, Hemel HempsteadHP2 6BU
Born October 1965
Director
Appointed 27 May 2004
Resigned 04 Jul 2007

COTTERILL, Anthony William

Resigned
82 New Park Drive, Hemel HempsteadHP2 4QL
Born December 1957
Director
Appointed 06 Dec 2002
Resigned 27 May 2004

CULLEY, Anthony Charles

Resigned
Cedar Road, BerkhamstedHP4 2LB
Born February 1948
Director
Appointed 20 Jul 2011
Resigned 05 Sept 2016

EASTWOOD, Paul Richard

Resigned
Manorville Road, Hemel HempsteadHP30AP
Born February 1955
Director
Appointed 04 Mar 2009
Resigned 24 Sept 2009

EASTWOOD, Paul Richard

Resigned
41 Manorville Road, Hemel HempsteadHP3 0AP
Born February 1955
Director
Appointed 29 Jan 2009
Resigned 01 Oct 2009

ECKERT, Melanie Jane

Resigned
Mortain Drive, BerkhamstedHP4 1JZ
Born February 1965
Director
Appointed 27 Apr 2020
Resigned 24 Jul 2024

ECKERT, Melanie Jane

Resigned
Morton, BerkhamstedHP4 1JZ
Born February 1965
Director
Appointed 12 Dec 2016
Resigned 19 Sept 2018

ELLIS, Jonathan Mark Henry

Resigned
Willow Court, Hemel HempsteadHP3 9HE
Born May 1968
Director
Appointed 19 Jul 2011
Resigned 17 Sept 2014

FLYNN, Mary-Elizabeth Patricia

Resigned
127 Rucklers Lane, Kings LangleyWD4 8BA
Born July 1967
Director
Appointed 06 Dec 2002
Resigned 07 Dec 2008

GADDES, John Gordon

Resigned
91 Highfield Lane, Hemel HempsteadHP2 5JE
Born May 1936
Director
Appointed 06 Dec 2002
Resigned 10 Jul 2010

GALE, Andrew Paul

Resigned
206 Abbots Road, Abbots LangleyWD5 0BP
Born August 1959
Director
Appointed 06 Dec 2002
Resigned 27 May 2004

GAVIGAN, Christina Aitkenhead

Resigned
4 Hetchleys, Hemel HempsteadHP1 3NX
Born January 1937
Director
Appointed 06 Dec 2002
Resigned 30 Sept 2003

GONZALEZ, Philip Barredo

Resigned
76 Alexandra Road, Hemel HempsteadHP2 4AQ
Born June 1953
Director
Appointed 07 Oct 2003
Resigned 11 Sept 2013

GRAINGER, Anthony Francis

Resigned
2 Chestnut Close, BerkhamstedHP4 2QL
Born July 1944
Director
Appointed 06 Dec 2002
Resigned 16 Sept 2015

HAHN, Trevor Michael

Resigned
8 West Valley Road, Hemel HempsteadHP3 0AN
Born December 1972
Director
Appointed 11 Nov 2003
Resigned 12 Dec 2007

HILL, Richard Alexander

Resigned
29 Garland Close, Hemel HempsteadHP2 5HU
Born May 1956
Director
Appointed 28 Oct 2004
Resigned 16 Jul 2008

HOGG, Susan Jane, Dr

Resigned
36 Castle Hill Avenue, BerkhamstedHP4 1HJ
Born October 1955
Director
Appointed 01 Jan 2006
Resigned 31 Jul 2007
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
8 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
2 February 2021
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2015
AR01AR01
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
8 March 2009
288aAppointment of Director or Secretary
Legacy
30 December 2008
363aAnnual Return
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288cChange of Particulars
Legacy
21 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288cChange of Particulars
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
8 June 2006
287Change of Registered Office
Legacy
3 January 2006
363aAnnual Return
Legacy
3 January 2006
288cChange of Particulars
Legacy
3 January 2006
288cChange of Particulars
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2005
AAAnnual Accounts
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
8 June 2004
AAAnnual Accounts
Legacy
8 June 2004
225Change of Accounting Reference Date
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288cChange of Particulars
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
31 March 2003
288cChange of Particulars
Legacy
13 December 2002
288bResignation of Director or Secretary
Incorporation Company
6 December 2002
NEWINCIncorporation