Background WavePink WaveYellow Wave

DENCARE HOLDINGS LIMITED (11029004)

DENCARE HOLDINGS LIMITED (11029004) is an active UK company. incorporated on 24 October 2017. with registered office in Cheltenham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DENCARE HOLDINGS LIMITED has been registered for 8 years. Current directors include HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr and 1 others.

Company Number
11029004
Status
active
Type
ltd
Incorporated
24 October 2017
Age
8 years
Address
Rosehill, Cheltenham, GL52 3LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr, TANNAHILL, Catherine Julia
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENCARE HOLDINGS LIMITED

DENCARE HOLDINGS LIMITED is an active company incorporated on 24 October 2017 with the registered office located in Cheltenham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DENCARE HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11029004

LTD Company

Age

8 Years

Incorporated 24 October 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 2 December 2023 - 30 September 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Previous Addresses

1a City Gate 185 Dyke Road Hove BN3 1TL England
From: 21 June 2021To: 7 December 2023
Curtis House 34 Third Avenue Hove BN3 2PD United Kingdom
From: 24 October 2017To: 21 June 2021
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Feb 18
Loan Cleared
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HOPSON, Marc Alan

Active
New Barn Lane, CheltenhamGL52 3LZ
Born April 1987
Director
Appointed 03 Dec 2025

REEVES, Louise Marie

Active
New Barn Lane, CheltenhamGL52 3LZ
Born October 1984
Director
Appointed 31 Mar 2025

SADLER, Rebecca Peta, Dr

Active
New Barn Lane, CheltenhamGL52 3LZ
Born August 1973
Director
Appointed 01 Dec 2023

TANNAHILL, Catherine Julia

Active
New Barn Lane, CheltenhamGL52 3LZ
Born November 1970
Director
Appointed 01 Dec 2023

BATWELL, Heath Denis

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1983
Director
Appointed 01 Dec 2023
Resigned 03 Dec 2025

DAVIDSON, Robert Andrew Michael

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1976
Director
Appointed 01 Dec 2023
Resigned 16 Aug 2024

DAVIS, Paul Mark

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1974
Director
Appointed 01 Dec 2023
Resigned 31 Mar 2025

SONI, Pujan, Dr

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born May 1980
Director
Appointed 24 Oct 2017
Resigned 01 Dec 2023

SONI, Swati

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born July 1981
Director
Appointed 24 Oct 2017
Resigned 01 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
New Barn Lane, CheltenhamGL52 3LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2023

Dr Pujan Soni

Ceased
185 Dyke Road, HoveBN3 1TL
Born May 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Oct 2017
Ceased 01 Dec 2023

Mrs Swati Soni

Ceased
185 Dyke Road, HoveBN3 1TL
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2017
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
7 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Incorporation Company
24 October 2017
NEWINCIncorporation