Company NamePickering Dental Surgeries Limited
Company StatusActive
Company Number00479566
CategoryPrivate Limited Company
Incorporation Date16 March 1950(74 years, 2 months ago)
Previous NamesC Budd Dentists (Wolverhampton) Limited and Associated Dental Surgeries Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Mitesh Mahesh Mehta
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(72 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleDentist
Country of ResidenceEngland
Correspondence Address103-104 Upper Street
London
N1 1QN
Director NameDr Shyam Subhashchandra Mehta
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(72 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleDentist
Country of ResidenceEngland
Correspondence Address103-104 Upper Street
London
N1 1QN
Director NameMr Dev Indravadan Patel
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(72 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House Dental Beauty Partners - Suite C
17 Lansdowne Road
Croydon
CR0 2BX
Director NameMr Pritesh Hemantkumar Patel
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(72 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleDentish
Country of ResidenceEngland
Correspondence Address103-104 Upper Street
London
N1 1QN
Director NameMr Colin Leslie Stokes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(72 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House Dental Beauty Partners - Suite C
17 Lansdowne Road
Croydon
CR0 2BX
Director NamePeter John Arnott
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 1992(42 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 March 1993)
RoleDental Surgeon
Correspondence Address23 Woodhurst
Letchworth
Hertfordshire
SG6 4LX
Director NameTerence Edward Davies
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 1992(42 years after company formation)
Appointment Duration1 month (resigned 30 April 1992)
RoleDental Surgeon
Correspondence Address54 Woodland Gardens
London
N10 3UA
Director NameLorna Gwendolyne Pickering
Date of BirthJuly 1926 (Born 97 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 1992(42 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address31 Argyll Road
London
W8 7DA
Secretary NameLorna Gwendolyne Pickering
NationalityAustralian
StatusResigned
Appointed31 March 1992(42 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address31 Argyll Road
London
W8 7DA
Director NameMr Donald Pickering
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 1992(42 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 1995)
RoleDental Surgeon
Correspondence Address108 Richmond Avenue
London
N1 0LS
Director NameMrs Jane Olivia Pickering
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(43 years after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 1995)
RoleDental Surgeon
Correspondence Address108 Richmond Avenue
Islington
London
N1 0LS
Secretary NameMrs Jane Olivia Pickering
NationalityBritish
StatusResigned
Appointed28 November 1994(44 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 July 1995)
RoleSecretary
Correspondence Address108 Richmond Avenue
Islington
London
N1 0LS
Director NameMr Gregory Stephen Ireland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAustralian,British
StatusResigned
Appointed10 July 1995(45 years, 4 months after company formation)
Appointment Duration26 years, 11 months (resigned 31 May 2022)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4 View Road
London
N6 4DA
Secretary NameVictoria Francoise Cruice Goodall
NationalityBritish
StatusResigned
Appointed10 July 1995(45 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address70 Oakley Street
London
SW3 5HR
Secretary NameGerard Gilles
NationalityBritish
StatusResigned
Appointed31 October 1997(47 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 March 2008)
RoleCompany Director
Correspondence Address4 Oakfield Road
London
N4 4NL
Secretary NameKristina Kidmose
StatusResigned
Appointed05 July 2003(53 years, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 May 2022)
RoleCompany Director
Correspondence Address4 View Road
Highgate
London
Greater London
N6 4DA
Director NameWilliam Roger Holmes
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(72 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 31 May 2022)
RoleDentist
Country of ResidenceEngland
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameHarpreet Sohal
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2022(72 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House Dental Beauty Partners - Suite C
17 Lansdowne Road
Croydon
CR0 2BX
Secretary NameHarpreet Sohal
StatusResigned
Appointed15 August 2022(72 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 2023)
RoleCompany Director
Correspondence AddressCorinthian House Dental Beauty Partners - Suite C
17 Lansdowne Road
Croydon
CR0 2BX

Contact

Websitepickeringdentalsurgeries.com
Telephone020 73596103
Telephone regionLondon

Location

Registered AddressCorinthian House Dental Beauty Partners - Suite C
17 Lansdowne Road
Croydon
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Gregory Stephen Ireland
100.00%
Ordinary

Financials

Year2014
Net Worth£3,942,485
Cash£93,304
Current Liabilities£346,268

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Charges

10 July 1995Delivered on: 25 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
12 February 1953Delivered on: 12 February 1953
Satisfied on: 13 July 1995
Persons entitled: The National Bank LTD

Classification: Guarantee & debenture
Particulars: Undertaking all propety present and future incluiding uncalled capital.
Fully Satisfied

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
25 April 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
21 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 14 April 2015 (1 page)
7 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
3 April 2013Director's details changed for Gregory Stephen Ireland on 17 March 2013 (2 pages)
3 April 2013Director's details changed for Gregory Stephen Ireland on 17 March 2013 (2 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
1 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
8 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2009Return made up to 17/03/09; full list of members (3 pages)
30 March 2009Return made up to 17/03/09; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 April 2008Return made up to 17/03/08; full list of members (3 pages)
2 April 2008Return made up to 17/03/08; full list of members (3 pages)
2 April 2008Appointment terminated secretary gerard gilles (1 page)
2 April 2008Appointment terminated secretary gerard gilles (1 page)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2007Return made up to 17/03/07; full list of members (2 pages)
2 May 2007Return made up to 17/03/07; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 March 2006Return made up to 17/03/06; full list of members (2 pages)
28 March 2006Secretary's particulars changed (1 page)
28 March 2006Secretary's particulars changed (1 page)
28 March 2006Location of register of members (1 page)
28 March 2006Location of register of members (1 page)
28 March 2006Return made up to 17/03/06; full list of members (2 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 March 2005Return made up to 17/03/05; full list of members (2 pages)
30 March 2005Return made up to 17/03/05; full list of members (2 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Return made up to 17/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
1 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 April 2003Return made up to 17/03/03; full list of members (6 pages)
2 April 2003Return made up to 17/03/03; full list of members (6 pages)
20 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 May 2002Accounts for a small company made up to 31 December 2001 (5 pages)
22 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(6 pages)
22 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(6 pages)
14 June 2001Return made up to 17/03/01; full list of members (6 pages)
14 June 2001Return made up to 17/03/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 April 2000Return made up to 31/03/00; full list of members (6 pages)
21 April 2000Return made up to 31/03/00; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 April 1999Return made up to 31/03/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 April 1999Return made up to 31/03/99; full list of members (6 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
16 April 1998Return made up to 31/03/98; no change of members (4 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997New secretary appointed (2 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
15 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 April 1996Return made up to 31/03/96; full list of members (6 pages)
18 April 1996Return made up to 31/03/96; full list of members (6 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
11 April 1996Accounts for a small company made up to 31 December 1995 (5 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
25 July 1995Particulars of mortgage/charge (4 pages)
14 July 1995New director appointed (2 pages)
14 July 1995Declaration of assistance for shares acquisition (6 pages)
14 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
14 July 1995Registered office changed on 14/07/95 from: c/o sanders joyce and associates 3RD floor midlesex house 29-45 high street HA8 7LH (1 page)
14 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Registered office changed on 14/07/95 from: c/o sanders joyce and associates 3RD floor midlesex house 29-45 high street HA8 7LH (1 page)
14 July 1995Secretary resigned;director resigned (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
14 July 1995Secretary resigned;director resigned (2 pages)
14 July 1995Declaration of assistance for shares acquisition (6 pages)
14 July 1995New secretary appointed (2 pages)
14 July 1995New secretary appointed (2 pages)
14 July 1995New director appointed (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 May 1995Return made up to 31/03/95; full list of members (6 pages)
2 May 1995Return made up to 31/03/95; full list of members (6 pages)
5 June 1990Company name changed associated dental surgeries limi ted\certificate issued on 06/06/90 (2 pages)
5 June 1990Company name changed associated dental surgeries limi ted\certificate issued on 06/06/90 (2 pages)
16 March 1950Incorporation (19 pages)
16 March 1950Incorporation (19 pages)