Company NameCountry Park Dental Practice Limited
Company StatusActive
Company Number05940481
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)
Previous NameCountry Park Practice Limited

Business Activity

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

Directors

Director NameMr Snehal Radia
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(12 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameMr Parish Vaid
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(12 years, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameDr Rishi Patel
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(17 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameDr Richard Charles Ablett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(17 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameMr Djalil Shabahang
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address21 Welshwood Park Road
Colchester
Essex
CO4 3HZ
Secretary NameMrs Nadereh Shabahang
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Welshwood Park Road
Colchester
Essex
CO4 3HZ
Secretary NameNadereh Arabshahi
NationalityBritish
StatusResigned
Appointed10 October 2006(2 weeks, 6 days after company formation)
Appointment Duration8 years, 10 months (resigned 28 August 2015)
RoleCompany Director
Correspondence Address21 Welshwood Park Road
Colchester
Essex
CO4 3HZ
Director NameMrs Nadereh Arabshahi
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Welshwood Park Road
Colchester
Essex
CO4 3HZ
Secretary NameMrs Nadereh Arabshahi
StatusResigned
Appointed10 July 2018(11 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 April 2019)
RoleCompany Director
Correspondence Address21 Welshwood Park Road
Colchester
Essex
CO4 3HZ
Director NameMr Sanjay Dilipkumar Shah
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(12 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
CM14 4RZ
Secretary NameJital Patel
StatusResigned
Appointed23 April 2019(12 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 23 April 2019)
RoleCompany Director
Correspondence Address137 High Street
Brentwood
CM14 4RZ
Director NameMr Colin Leslie Stokes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
CM14 4RZ
Director NameMayur Pandya
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(15 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
CM14 4RZ
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(15 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
CM14 4RZ

Location

Registered AddressOak House
Reeds Crescent
Watford
WD24 4PH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Djalil Shabahang
50.00%
Ordinary
1 at £1Nadeseh Shabahang
50.00%
Ordinary

Financials

Year2014
Net Worth£161,308
Cash£1,439
Current Liabilities£291,452

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

19 August 2019Delivered on: 22 August 2019
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties) (as Defined in the Instrument)

Classification: A registered charge
Outstanding
16 September 2013Delivered on: 17 September 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 42 maldon road, colchester, essex, CO3 3AG including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
16 September 2013Delivered on: 17 September 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 56 roman road, colchester, essex, CO1 1UP including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
16 September 2013Delivered on: 17 September 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 33 burlington road, colchester, CO3 3AJ including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
1 April 2010Delivered on: 8 April 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 481 ipswich road colchester essex t/no EX743582 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 October 2023Registered office address changed from 137 High Street Brentwood CM14 4RZ England to Oak House Reeds Crescent Watford WD24 4PH on 5 October 2023 (1 page)
13 June 2023Termination of appointment of Albert Edward Smith as a director on 31 May 2023 (1 page)
19 April 2023Termination of appointment of Mayur Pandya as a director on 13 April 2023 (1 page)
1 February 2023Accounts for a small company made up to 31 March 2022 (19 pages)
19 January 2023Appointment of Mr Stephen Robert Williams as a director on 16 July 2022 (2 pages)
29 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
5 July 2022Termination of appointment of Colin Leslie Stokes as a director on 4 July 2022 (1 page)
10 June 2022Appointment of Mr Albert Edward Smith as a director on 7 June 2022 (2 pages)
9 June 2022Appointment of Mayur Pandya as a director on 7 June 2022 (2 pages)
5 April 2022Termination of appointment of Sanjay Dilipkumar Shah as a director on 1 April 2022 (1 page)
26 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
14 September 2021Accounts for a small company made up to 31 March 2021 (19 pages)
12 April 2021Accounts for a small company made up to 31 March 2020 (22 pages)
7 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
22 January 2020Confirmation statement made on 1 September 2019 with no updates (3 pages)
16 January 2020Appointment of Mr Colin Leslie Stokes as a director on 10 January 2020 (2 pages)
2 December 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
11 September 2019Resolutions
  • RES13 ‐ Documents and co business 14/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
22 August 2019Registration of charge 059404810005, created on 19 August 2019 (62 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 May 2019Change of details for Clacton Dental Care Limited as a person with significant control on 23 April 2019 (2 pages)
30 April 2019Termination of appointment of Nadereh Arabshahi as a director on 23 April 2019 (1 page)
30 April 2019Appointment of Mr Snehal Radia as a director on 23 April 2019 (2 pages)
30 April 2019Registered office address changed from 47 Butt Road Colchester CO3 3BZ to 137 High Street Brentwood CM14 4RZ on 30 April 2019 (1 page)
30 April 2019Appointment of Mr Parish Vaid as a director on 23 April 2019 (2 pages)
30 April 2019Termination of appointment of Jital Patel as a secretary on 23 April 2019 (1 page)
30 April 2019Termination of appointment of Nadereh Arabshahi as a secretary on 23 April 2019 (1 page)
30 April 2019Cessation of Nadereh Shabahang as a person with significant control on 23 April 2019 (1 page)
30 April 2019Cessation of Djalil Shabahang as a person with significant control on 23 April 2019 (1 page)
30 April 2019Appointment of Jital Patel as a secretary on 23 April 2019 (2 pages)
30 April 2019Termination of appointment of Djalil Shabahang as a director on 23 April 2019 (1 page)
30 April 2019Appointment of Mr Sanjay Dilipkumar Shah as a director on 23 April 2019 (2 pages)
30 April 2019Notification of Clacton Dental Care Limited as a person with significant control on 23 April 2019 (2 pages)
31 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
31 October 2018Director's details changed for Mrs Nadereh Shabahang on 31 October 2018 (2 pages)
31 October 2018Secretary's details changed for Mrs Nadereh Shabahang on 31 October 2018 (1 page)
5 September 2018Satisfaction of charge 059404810002 in full (1 page)
5 September 2018Satisfaction of charge 059404810003 in full (1 page)
5 September 2018Satisfaction of charge 059404810004 in full (1 page)
5 September 2018Satisfaction of charge 1 in full (1 page)
10 July 2018Appointment of Mrs Nadereh Shabahang as a secretary on 10 July 2018 (2 pages)
5 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
26 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 February 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
21 February 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 September 2015Director's details changed for Mrs Nadeseh Shabahang on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Mrs Nadeseh Shabahang on 9 September 2015 (2 pages)
9 September 2015Director's details changed for Mrs Nadeseh Shabahang on 9 September 2015 (2 pages)
28 August 2015Termination of appointment of Nadereh Arabshahi as a secretary on 28 August 2015 (1 page)
28 August 2015Termination of appointment of Nadereh Arabshahi as a secretary on 28 August 2015 (1 page)
28 August 2015Appointment of Mrs Nadeseh Shabahang as a director on 28 August 2015 (2 pages)
28 August 2015Appointment of Mrs Nadeseh Shabahang as a director on 28 August 2015 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
12 November 2014Previous accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
17 September 2013Registration of charge 059404810004 (6 pages)
17 September 2013Registration of charge 059404810003 (6 pages)
17 September 2013Registration of charge 059404810002 (6 pages)
17 September 2013Registration of charge 059404810002 (6 pages)
17 September 2013Registration of charge 059404810003 (6 pages)
17 September 2013Registration of charge 059404810004 (6 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 December 2008Return made up to 20/09/08; full list of members (3 pages)
3 December 2008Return made up to 20/09/08; full list of members (3 pages)
24 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
24 January 2008Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
10 January 2008Return made up to 20/09/07; full list of members (6 pages)
10 January 2008Return made up to 20/09/07; full list of members (6 pages)
19 December 2006Company name changed country park practice LIMITED\certificate issued on 19/12/06 (2 pages)
19 December 2006Company name changed country park practice LIMITED\certificate issued on 19/12/06 (2 pages)
11 December 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
11 December 2006Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
22 November 2006New secretary appointed (1 page)
22 November 2006Secretary resigned (1 page)
22 November 2006Ad 20/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Ad 20/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 November 2006New secretary appointed (1 page)
22 November 2006Secretary resigned (1 page)
20 September 2006Incorporation (17 pages)
20 September 2006Incorporation (17 pages)