Company NameKEW Dental Care Ltd
DirectorsDavid Callaghan and Naseema Callaghan
Company StatusActive
Company Number05944437
CategoryPrivate Limited Company
Incorporation Date22 September 2006(17 years, 7 months ago)

Business Activity

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

Directors

Director NameDavid Callaghan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2006(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address21 Layton Place
Kew
Surrey
TW9 3PP
Director NameNaseema Callaghan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2006(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address21 Layton Place
Kew
Surrey
TW9 3PP
Secretary NameNaseema Callaghan
NationalityBritish
StatusCurrent
Appointed22 September 2006(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address21 Layton Place
Kew
Surrey
TW9 3PP
Secretary NameZaheer Dudhia
NationalityBritish
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Chingford Mount Road
South Chingford
London
E4 9AA

Contact

Websitekewdentalcare.co.uk
Telephone020 88787833
Telephone regionLondon

Location

Registered Address105 North Road
Kew
Surrey
TW9 4HJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Watson Callaghan
50.00%
Ordinary
1 at £1Naseema Callaghan
50.00%
Ordinary

Financials

Year2014
Net Worth£11,701
Cash£56,417
Current Liabilities£45,873

Accounts

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

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

2 December 2022Delivered on: 2 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 December 2022Delivered on: 2 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 December 2022Delivered on: 2 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being lower ground floor and ground floor, 105 north road, kew, richmond, TW9 4HJ comprised in a lease dated 2 december 2022 between ableaim limited (1) and kew dental care LTD (2).
Outstanding

Filing History

2 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
6 September 2017Second filing of Confirmation Statement dated 22/09/2016 (7 pages)
17 February 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 06/09/2017.
(7 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(5 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
19 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2009Return made up to 22/09/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2008Return made up to 22/09/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 February 2008Registered office changed on 20/02/08 from: 105 north road kew surrey TW9 4HJ (1 page)
20 February 2008Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
30 October 2007Return made up to 22/09/07; full list of members (2 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006New director appointed (1 page)
29 September 2006Ad 22/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
29 September 2006New secretary appointed (1 page)
29 September 2006Registered office changed on 29/09/06 from: c/o z dudhia & company LTD macmillan house 96 kensington high street london W8 4SG (1 page)
22 September 2006Incorporation (19 pages)