Background WavePink WaveYellow Wave

ESKIMO HEALTHCARE GROUP LTD (11492151)

ESKIMO HEALTHCARE GROUP LTD (11492151) is an active UK company. incorporated on 31 July 2018. with registered office in Egham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ESKIMO HEALTHCARE GROUP LTD has been registered for 7 years. Current directors include HANS, Jagdeep Singh, Dr.

Company Number
11492151
Status
active
Type
ltd
Incorporated
31 July 2018
Age
7 years
Address
49 High Street, Egham, TW20 9EW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
HANS, Jagdeep Singh, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESKIMO HEALTHCARE GROUP LTD

ESKIMO HEALTHCARE GROUP LTD is an active company incorporated on 31 July 2018 with the registered office located in Egham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. ESKIMO HEALTHCARE GROUP LTD was registered 7 years ago.(SIC: 86230)

Status

active

Active since 7 years ago

Company No

11492151

LTD Company

Age

7 Years

Incorporated 31 July 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

49 High Street Egham, TW20 9EW,

Previous Addresses

Charsfield Dental Practice Priory Street Cardigan SA43 1BU Wales
From: 1 July 2019To: 20 February 2024
C/O Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB United Kingdom
From: 14 December 2018To: 1 July 2019
60 Wensleydale Road Hampton Middlesex TW12 2LX United Kingdom
From: 31 July 2018To: 14 December 2018
Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Aug 18
Loan Secured
Dec 18
Owner Exit
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Funding Round
Jan 19
Loan Secured
Jul 20
Loan Cleared
Apr 21
Loan Secured
May 21
Loan Secured
Aug 21
Loan Cleared
Jul 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

HANS, Jagdeep Singh, Dr

Active
MaidenheadSL6 1DE
Born June 1988
Director
Appointed 31 Jul 2018

Persons with significant control

4

2 Active
2 Ceased

Hardeep Singh Hans

Ceased
MaidenheadSL6 1DE
Born December 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Dec 2018
Ceased 04 Dec 2018
107-111 Fleet Street, LondonEC4A 2AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Dec 2018
107-111 Fleet Street, LondonEC4A 2AB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Dec 2018

Dr Jagdeep Singh Hans

Ceased
Wensleydale Road, HamptonTW12 2LX
Born June 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018
Ceased 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

39

Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
10 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 January 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
14 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2018
MR01Registration of a Charge
Incorporation Company
31 July 2018
NEWINCIncorporation