Company NameKinshuck Family Dentistry Limited
DirectorChirag Subhashchandra Patel
Company StatusActive
Company Number06546580
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Previous NameDr B Kinshuck Limited

Business Activity

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

Directors

Director NameMr Chirag Subhashchandra Patel
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressPerfect Smile Dental Surgery 25-27 Kew Road
Richmond
Surrey
TW9 2NQ
Secretary NameMr Palvesh Patel
StatusCurrent
Appointed31 May 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressPerfect Smile Dental Surgery 25-27 Kew Road
Richmond
Surrey
TW9 2NQ
Director NameBarry Simon Kinshuck
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address4 Druids Cross Road
Liverpool
Merseyside
L18 3EA
Secretary NameMichele Bernice Kinshuck
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Druids Cross Road
Liverpool
Merseyside
L18 3EA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.famdentistry.co.uk/
Email address[email protected]
Telephone01942 214605
Telephone regionWigan

Location

Registered AddressPerfect Smile Dental Surgery
25-27 Kew Road
Richmond
Surrey
TW9 2NQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Dr Barry Simon Kinshuck
49.02%
Ordinary
50 at £1Mrs Michele Bernice Kinshuck
49.02%
Ordinary
2 at £1Ms Lisa Jayne Freedman
1.96%
Ordinary B

Financials

Year2014
Net Worth£487,953
Cash£630,280
Current Liabilities£234,050

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Charges

12 January 2023Delivered on: 18 January 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
3 November 2022Delivered on: 10 November 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold land being 341 ormskirk road, wigan (WN5 9DL) registered under title number MAN272821.
Outstanding
31 May 2016Delivered on: 13 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
31 May 2016Delivered on: 13 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as 341 ormskirk road, wigan, WN5 0DL as more particularly described in a lease dated the same date as this charge made between (1) barry simon kinshuck and (2) kinshuck family dentistry limited to be registered at h m land registry.
Outstanding

Filing History

10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 June 2016Registration of charge 065465800002, created on 31 May 2016 (25 pages)
13 June 2016Registration of charge 065465800001, created on 31 May 2016 (15 pages)
1 June 2016Termination of appointment of Michele Bernice Kinshuck as a secretary on 31 May 2016 (1 page)
1 June 2016Appointment of Mr Palvesh Patel as a secretary on 31 May 2016 (2 pages)
1 June 2016Appointment of Dr Chirag Patel as a director on 31 May 2016 (2 pages)
1 June 2016Termination of appointment of Barry Simon Kinshuck as a director on 31 May 2016 (1 page)
1 June 2016Registered office address changed from Network House Station Yard Thame Oxfordshire OX9 3UH to Perfect Smile Dental Surgery 25-27 Kew Road Richmond Surrey TW9 2NQ on 1 June 2016 (1 page)
27 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 102
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 102
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 September 2014Statement of capital following an allotment of shares on 24 August 2014
  • GBP 52
(6 pages)
7 September 2014Statement of company's objects (4 pages)
7 September 2014Resolutions
  • RES14 ‐ That upon the recommendation of the directors the sun of £2.00 being part of the amount standing to the credit of the company's profit and loss account be capitalised and amongst the holders of the ordinary shares of £1.oo each in nthe capital of the company 24/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the company shall not have an authorised share capital and that the capital clause shall cease to apply to the company 24/08/2014
(41 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Registered office address changed from C/O Dental Business Solutions Network House Station Yard Thame Oxfordshire OX9 3UH on 21 July 2010 (1 page)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Barry Simon Kinshuck on 27 March 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Return made up to 27/03/09; full list of members (3 pages)
18 September 2008Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 April 2008Memorandum and Articles of Association (16 pages)
28 April 2008Secretary appointed michele bernice kinshuck (2 pages)
28 April 2008Appointment terminated director waterlow nominees LIMITED (1 page)
28 April 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
28 April 2008Director appointed barry simon kinshuck (2 pages)
2 April 2008Company name changed dr b kinshuck LIMITED\certificate issued on 09/04/08 (2 pages)
27 March 2008Incorporation (20 pages)