Company NameTolpuddle Dental Practice Ltd
DirectorsSanjay Rajnikant Patel and Sonya Masand Patel
Company StatusActive
Company Number06184503
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)

Business Activity

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

Directors

Director NameMr Sanjay Rajnikant Patel
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2015(8 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameMrs Sonya Masand Patel
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2015(8 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB
Director NameJolyon Michael Walker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address8 Seacombe Road
Poole
Dorset
BH13 7RJ
Secretary NameJoanna Mary Walker
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Seacombe Road
Poole
Dorset
BH13 7RJ
Director NameJoanna Mary Walker
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(2 years after company formation)
Appointment Duration3 days (resigned 31 March 2009)
RolePhysiotherapist
Correspondence Address8 Seacombe Road
Poole
Dorset
BH13 7RJ

Location

Registered AddressMagnolia House, Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Jolyon Michael Walker
60.00%
Ordinary
40 at £1Joanna Mary Walker
40.00%
Ordinary

Financials

Year2014
Net Worth£48,208
Cash£27,103
Current Liabilities£45,895

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due28 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return14 March 2023 (1 year ago)
Next Return Due28 March 2024 (overdue)

Charges

9 September 2015Delivered on: 15 September 2015
Persons entitled: Santander UK PLC (As Security Trustee for Santander UK PLC and Each of Its Subsidiaries for the Time Being)

Classification: A registered charge
Particulars: The company charges to the lender (as security trustee for the group members) (as defined in the attached instrument) by way of legal mortgage the leasehold property known as james fisher medical centre, 4 tolpuddle gardens, bournemouth, BH9 3LQ as the same is registered at hm land registry under title number DT395695.
Outstanding
9 September 2015Delivered on: 15 September 2015
Persons entitled: Santander UK PLC (As Security Trustee for Santander UK PLC and Each of Its Subsidiaries for the Time Being)

Classification: A registered charge
Particulars: The company charges to the lender (as security trustee for the group members) (as defined in the attached instrument) all freehold and/or leasehold property described in the schedule to the instrument and any other freehold or leasehold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof.
Outstanding

Filing History

17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
22 March 2019Micro company accounts made up to 31 March 2018 (4 pages)
21 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
28 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
29 March 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
14 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Director's details changed for Dr Sanjay Rajnikant Patel on 5 November 2015 (2 pages)
14 June 2016Director's details changed for Dr Sanjay Rajnikant Patel on 5 November 2015 (2 pages)
14 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
5 November 2015Termination of appointment of Jolyon Michael Walker as a director on 9 September 2015 (1 page)
5 November 2015Termination of appointment of Jolyon Michael Walker as a director on 9 September 2015 (1 page)
5 November 2015Appointment of Dr Sonya Masand Patel as a director on 9 September 2015 (2 pages)
5 November 2015Registered office address changed from Tower House, Parkstone Road Poole Dorset BH15 2JH to 447 Kenton Road Harrow Middlesex HA3 0XY on 5 November 2015 (1 page)
5 November 2015Appointment of Dr Sanjay Rajnikant Patel as a director on 9 September 2015 (2 pages)
5 November 2015Appointment of Dr Sonya Masand Patel as a director on 9 September 2015 (2 pages)
5 November 2015Registered office address changed from Tower House, Parkstone Road Poole Dorset BH15 2JH to 447 Kenton Road Harrow Middlesex HA3 0XY on 5 November 2015 (1 page)
5 November 2015Appointment of Dr Sanjay Rajnikant Patel as a director on 9 September 2015 (2 pages)
5 November 2015Termination of appointment of Joanna Mary Walker as a secretary on 9 September 2015 (1 page)
5 November 2015Termination of appointment of Joanna Mary Walker as a secretary on 9 September 2015 (1 page)
15 September 2015Registration of charge 061845030002, created on 9 September 2015 (25 pages)
15 September 2015Registration of charge 061845030001, created on 9 September 2015 (29 pages)
15 September 2015Registration of charge 061845030002, created on 9 September 2015 (25 pages)
15 September 2015Registration of charge 061845030001, created on 9 September 2015 (29 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
20 February 2013Amended accounts made up to 31 March 2012 (6 pages)
20 February 2013Amended accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Jolyon Michael Walker on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Jolyon Michael Walker on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Jolyon Michael Walker on 1 January 2010 (2 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 October 2009Termination of appointment of Joanna Walker as a director (1 page)
13 October 2009Termination of appointment of Joanna Walker as a director (1 page)
9 April 2009Director appointed joanna mary walker (2 pages)
9 April 2009Director appointed joanna mary walker (2 pages)
26 March 2009Return made up to 26/03/09; full list of members (3 pages)
26 March 2009Return made up to 26/03/09; full list of members (3 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 March 2008Return made up to 26/03/08; full list of members (3 pages)
28 March 2008Return made up to 26/03/08; full list of members (3 pages)
26 March 2007Incorporation (17 pages)
26 March 2007Incorporation (17 pages)