Get an alert when WRIGHT HEALTH GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-16 (in 4mo)

Last made up 2025-09-02

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. WRIGHT HEALTH GROUP LIMITED 1985-04-03 → present
  2. WRIGHT DENTAL GROUP LIMITED 1911-06-05 → 1985-04-03

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Henderson Loggie LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making enquiries, the directors have a reasonable expectation that the Company and the Group have adequate resources to continue their operations for at least 12 months from the date of the approval of these accounts. Accordingly, they continue to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. WRIGHT HEALTH GROUP LIMITED · parent
    1. Millner's Dental Suppliers (Cape) (Proprietary) Limited 100% · South Africa · Selling and distribution of dental equipment and requisites
    2. Dentorium Products Company Inc USA 100% · USA · Selling and distribution of dental laboratory materials
    3. Elan Dental (Proprietary) Limited 100% · South Africa · Selling and distribution of dental equipment and requisites
    4. Ekonodent (Proprietary) Limited 100% · South Africa · Selling and distribution of dental equipment and requisites

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 17 resigned

Name Role Appointed Born Nationality
SOUTER, Karen Anne Secretary 2001-11-01 British
BROWN, Roger Thomas Director 2022-07-04 Aug 1954 British
MATHESON, Ian Lowrie Director 1992-11-09 Nov 1962 British
SOUTER, Karen Anne Director 2002-05-08 Nov 1967 British
Show 17 resigned officers
Name Role Appointed Resigned
BLAIR, George Chisholm Secretary 1992-07-01 1995-06-30
FINDLAY, Harvie Leigh Secretary 1995-08-08 2001-10-31
MENZIES, Charles Andrew Richmond Secretary 1992-03-31
ANDERSON, David F Director 1998-05-24
CLARKE, Stephen Sheridan Director 1998-10-28
DICK, Brian Booth Director 1995-09-01 2002-05-23
FINDLAY, Harvie Leigh Director 1995-08-08 2001-10-31
GARDNER, Derek Gordon Director 2001-05-08 2003-05-09
GRAHAM, Neil John Director 2003-11-28 2015-12-01
GROSSART, Angus Mcfarlane Mcleod, Sir Director 2003-03-14 2022-05-13
GROSSART, Angus Mcfarlane Mcleod, Sir Director 1995-08-31
HAVENGA, Frances M Director 1984-06-14 1997-07-22
HERON, Alan Director 1984-06-14 1997-07-22
MCGRANE, Joseph Director 1998-10-28 1999-11-30
MILLNER, Daniel Jonathan Director 1996-12-11 2019-02-28
SCOULER, Brian Buchanan Director 1999-12-15 2001-05-08
TROUP, William Director 2003-05-09 2003-11-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Noble Grossart Investments Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors, Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 150 total filings

Date Type Category Description
2025-09-26 AA accounts Accounts with accounts type group
2025-09-08 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-24 AA accounts Accounts with accounts type group
2024-09-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-29 AA accounts Accounts with accounts type group
2023-09-13 CS01 confirmation-statement Confirmation statement with updates PDF
2022-09-27 AA accounts Accounts with accounts type group
2022-09-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-04 CH03 officers Change person secretary company with change date PDF
2022-07-04 AP01 officers Appoint person director company with name date PDF
2022-05-26 TM01 officers Termination director company with name termination date PDF
2021-09-24 AA accounts Accounts with accounts type group
2021-09-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-31 AA accounts Accounts with accounts type group
2020-09-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-09-27 AA accounts Accounts with accounts type group
2019-09-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-03-11 TM01 officers Termination director company with name termination date PDF
2018-10-09 AA accounts Accounts with accounts type group
2018-09-27 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page