Company NamePatient First (Grays) Limited
DirectorShahpour Hemmati
Company StatusActive
Company Number06502923
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Shahpour Hemmati
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySwedish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address38 Ernest Road
Emerson Park
Hornchurch
Essex
RM11 3JQ
Secretary NameSharareh Hemmati
NationalityBritish
StatusCurrent
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address38 Ernest Road
Emerson Park
Hornchurch
Essex
RM11 3JQ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitepatientfirstdentalpractice.com
Telephone01375 396264
Telephone regionGrays Thurrock

Location

Registered Address28 London Road
Grays
Essex
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Shareholders

550 at £1Shahpour Hemmati
55.00%
Ordinary
450 at £1Sharareh Hemmati
45.00%
Ordinary

Financials

Year2014
Net Worth£562,002
Cash£289,599
Current Liabilities£57,610

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 February 2024 (1 month, 2 weeks ago)
Next Return Due27 February 2025 (11 months from now)

Charges

1 October 2021Delivered on: 14 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 63 the boulevard greenhithe kent DA9 9GU.
Outstanding
12 July 2016Delivered on: 12 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 July 2015Delivered on: 15 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 26 london road grays essex.
Outstanding

Filing History

2 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
12 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 July 2016Registration of charge 065029230002, created on 12 July 2016 (42 pages)
12 July 2016Registration of charge 065029230002, created on 12 July 2016 (42 pages)
16 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
16 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 August 2015Registration of charge 065029230001, created on 29 July 2015 (41 pages)
15 August 2015Registration of charge 065029230001, created on 29 July 2015 (41 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(4 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1,000
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 14 February 2013
  • GBP 1,000
(3 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(4 pages)
10 March 2014Statement of capital following an allotment of shares on 14 February 2013
  • GBP 1,000
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
30 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
23 February 2012Director's details changed for Dr Shahpour Hemmati on 13 February 2012 (2 pages)
23 February 2012Director's details changed for Dr Shahpour Hemmati on 13 February 2012 (2 pages)
23 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
12 October 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
19 August 2011Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY on 19 August 2011 (1 page)
19 August 2011Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY on 19 August 2011 (1 page)
8 April 2011Annual return made up to 13 February 2011 (4 pages)
8 April 2011Annual return made up to 13 February 2011 (4 pages)
1 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
29 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
23 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
20 March 2009Return made up to 13/02/09; full list of members (3 pages)
20 March 2009Return made up to 13/02/09; full list of members (3 pages)
11 March 2009Secretary appointed sharareh hemmati (2 pages)
11 March 2009Registered office changed on 11/03/2009 from lower ground, signet house 49/51 farringdon road london EC1M 3JP (1 page)
11 March 2009Secretary appointed sharareh hemmati (2 pages)
11 March 2009Registered office changed on 11/03/2009 from lower ground, signet house 49/51 farringdon road london EC1M 3JP (1 page)
11 March 2009Director appointed dr shahpour hemmati (2 pages)
11 March 2009Director appointed dr shahpour hemmati (2 pages)
5 March 2009Appointment terminated director alpha direct LIMITED (1 page)
5 March 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
5 March 2009Appointment terminated secretary alpha secretarial LIMITED (1 page)
5 March 2009Appointment terminated director alpha direct LIMITED (1 page)
13 February 2008Incorporation (16 pages)
13 February 2008Incorporation (16 pages)