Company NameThe Family Dental Practice Management Limited
DirectorsBrijesh Jayvant Patel and Hetal Brijesh Patel
Company StatusActive
Company Number05485486
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Brijesh Jayvant Patel
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(3 years after company formation)
Appointment Duration15 years, 9 months
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address5 Grange Road
Orpington
BR6 8ED
Director NameDr Hetal Brijesh Patel
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Harrow Road
Wembley
HA9 6LL
Director NameMr Sandeep Kantibhai Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address38 Heathfield Road
Keston
Kent
BR2 6BE
Secretary NameMr Jayvant N Patel
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address5 Grange Road
Orpington
BR6 8ED
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address310 Harrow Road
Wembley
HA9 6LL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Brijesh Jayvant Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£950,239
Cash£53,523
Current Liabilities£521,023

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

21 December 2022Delivered on: 4 January 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 December 2022Delivered on: 4 January 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 934 brighton road, purley CR8 2LN comprised in title number SGL835446.
Outstanding
21 December 2022Delivered on: 4 January 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 22 brighton road, purley CR8 3AD comprised in a lease dated 23 april 2021 between tamarise limited and the family dental practice management limited.
Outstanding
27 June 2018Delivered on: 27 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
24 April 2014Delivered on: 25 April 2014
Persons entitled:
Brijesh Jayvant Patel
Nss Trustees Limited
Lopa Tushar Patel
Tushar Kantibhai Patel

Classification: A registered charge
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
28 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
4 January 2023Registration of charge 054854860003, created on 21 December 2022 (41 pages)
4 January 2023Registration of charge 054854860005, created on 21 December 2022 (40 pages)
4 January 2023Registration of charge 054854860004, created on 21 December 2022 (40 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
20 December 2022Satisfaction of charge 054854860001 in full (1 page)
30 June 2022Change of details for Dr Brijesh Jayvant Patel as a person with significant control on 14 September 2021 (2 pages)
30 June 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
28 September 2021Notification of Hetal Brijesh Patel as a person with significant control on 6 September 2021 (2 pages)
27 September 2021Appointment of Dr Hetal Brijesh Patel as a director on 14 September 2021 (2 pages)
29 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
29 March 2021Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
5 February 2021Registered office address changed from 5 Grange Road Orpington BR6 8ED England to 310 Harrow Road Wembley HA9 6LL on 5 February 2021 (1 page)
30 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 July 2020Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
20 July 2020Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP to 5 Grange Road Orpington BR6 8ED on 20 July 2020 (1 page)
27 August 2019Unaudited abridged accounts made up to 30 November 2018 (8 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
30 August 2018Termination of appointment of Jayvant N Patel as a secretary on 30 August 2018 (1 page)
21 August 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
21 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
27 June 2018Registration of charge 054854860002, created on 27 June 2018 (30 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
17 August 2017Notification of Brijesh Jayvant Patel as a person with significant control on 17 August 2017 (2 pages)
17 August 2017Notification of Brijesh Jayvant Patel as a person with significant control on 20 June 2017 (2 pages)
17 August 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
17 August 2017Notification of Brijesh Jayvant Patel as a person with significant control on 20 June 2017 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
17 August 2016Secretary's details changed for Mr Jayvant N Patel on 1 October 2009 (1 page)
17 August 2016Secretary's details changed for Mr Jayvant N Patel on 1 October 2009 (1 page)
17 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
16 August 2016Director's details changed for Dr Brijesh Jayvant Patel on 1 October 2009 (2 pages)
16 August 2016Director's details changed for Dr Brijesh Jayvant Patel on 1 October 2009 (2 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to 334 - 336 Goswell Road London EC1V 7RP on 1 August 2014 (1 page)
1 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to 334 - 336 Goswell Road London EC1V 7RP on 1 August 2014 (1 page)
1 August 2014Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England to 334 - 336 Goswell Road London EC1V 7RP on 1 August 2014 (1 page)
25 April 2014Registration of charge 054854860001 (49 pages)
25 April 2014Registration of charge 054854860001 (49 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 12 July 2013 (1 page)
12 July 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 12 July 2013 (1 page)
12 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Dr Brijesh Jayvant Patel on 20 June 2010 (2 pages)
25 June 2010Director's details changed for Dr Brijesh Jayvant Patel on 20 June 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
15 July 2009Return made up to 20/06/09; full list of members (4 pages)
15 July 2009Return made up to 20/06/09; full list of members (4 pages)
8 April 2009Director appointed dr brijesh jayvant patel (1 page)
8 April 2009Appointment terminated director sandeep patel (1 page)
8 April 2009Director appointed dr brijesh jayvant patel (1 page)
8 April 2009Appointment terminated director sandeep patel (1 page)
29 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 August 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
9 July 2008Return made up to 20/06/08; full list of members (3 pages)
9 July 2008Return made up to 20/06/08; full list of members (3 pages)
28 June 2007Return made up to 20/06/07; full list of members (2 pages)
28 June 2007Return made up to 20/06/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
14 March 2007Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
14 March 2007Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
5 July 2006Return made up to 20/06/06; full list of members (2 pages)
5 July 2006Return made up to 20/06/06; full list of members (2 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
20 June 2005Incorporation (14 pages)
20 June 2005Incorporation (14 pages)