Company NameBridge Dental Centre Limited
DirectorChirag Subhashchandra Patel
Company StatusActive
Company Number06601304
CategoryPrivate Limited Company
Incorporation Date23 May 2008(15 years, 11 months ago)

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
Appointed09 February 2016(7 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address25-27 Kew Road
Richmond
Surrey
TW9 2NQ
Secretary NamePalvesh Patel
StatusCurrent
Appointed09 February 2016(7 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address25-27 Kew Road
Richmond
Surrey
TW9 2NQ
Director NameDr Stephanis Van Wyk
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleDentist
Correspondence Address41 Wittering Close
Kingston Upon Thames
Surrey
KT2 5GA
Secretary NameMarthinus Gerber
NationalityBritish
StatusResigned
Appointed23 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address41 Wittering Close
Kingston Upon Thames
Surrey
KT2 5GA

Location

Registered Address25-27 Kew Road
Richmond
Surrey
TW9 2NQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Dr Stephen Petrus Van Wyk
100.00%
Ordinary

Financials

Year2014
Net Worth-£468,768
Cash£72,018
Current Liabilities£40,464

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End26 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

29 April 2016Delivered on: 5 May 2016
Persons entitled: Santander UK PLC Acting as Security Trustee for Santander UK PLC and Its Subsidiaries for the Time Being

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 5 May 2016
Persons entitled: Santander UK PLC as Security Trustee for Santander UK PLC and Its Subsidiaries for the Time Being

Classification: A registered charge
Particulars: All that leasehold property known as ground floor and basement, 402 richmond road, twickenham, middlesex, TW1 2EB in a lease dated 9 february 2016 between 1) stephanus petrus van wyck and 2)the mortgagor (as defined by the instrument).
Outstanding

Filing History

29 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
20 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
20 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages)
20 March 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
20 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (40 pages)
29 October 2022Notification of Perfect Smile P&a Holding Ltd as a person with significant control on 24 October 2022 (2 pages)
1 August 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
24 June 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
24 June 2022Audit exemption subsidiary accounts made up to 31 March 2021 (15 pages)
24 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
24 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (42 pages)
14 June 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 June 2022Memorandum and Articles of Association (11 pages)
30 May 2022Notification of Perfect Smile Group Holding Limited as a person with significant control on 6 April 2016 (2 pages)
30 May 2022Cessation of Palvesh Patel as a person with significant control on 18 April 2018 (1 page)
24 March 2022Previous accounting period shortened from 28 March 2021 to 27 March 2021 (1 page)
9 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (45 pages)
9 December 2021Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page)
9 December 2021Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages)
9 December 2021Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages)
30 September 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
9 September 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
2 March 2021Previous accounting period shortened from 29 March 2020 to 28 March 2020 (1 page)
13 July 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
5 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages)
31 December 2019Consolidated accounts of parent company for subsidiary company period ending 29/03/19 (41 pages)
31 December 2019Notice of agreement to exemption from audit of accounts for period ending 29/03/19 (1 page)
31 December 2019Audit exemption statement of guarantee by parent company for period ending 29/03/19 (3 pages)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
25 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 March 2019Memorandum and Articles of Association (12 pages)
5 January 2019Audit exemption statement of guarantee by parent company for period ending 29/03/18 (3 pages)
5 January 2019Notice of agreement to exemption from audit of accounts for period ending 29/03/18 (1 page)
5 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (40 pages)
5 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages)
6 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
23 March 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
23 March 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
23 March 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (36 pages)
23 March 2018Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages)
23 March 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
23 March 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
5 July 2017Notification of Palvesh Patel as a person with significant control on 1 July 2017 (2 pages)
5 July 2017Notification of Palvesh Patel as a person with significant control on 1 July 2017 (2 pages)
27 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
11 April 2017Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
11 April 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (45 pages)
11 April 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (45 pages)
11 April 2017Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
16 March 2017Audit exemption statement of guarantee by parent company for period ending 30/03/16 (3 pages)
16 March 2017Audit exemption statement of guarantee by parent company for period ending 30/03/16 (3 pages)
16 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
16 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
14 March 2017Audit exemption statement of guarantee by parent company for period ending 30/03/16 (3 pages)
14 March 2017Audit exemption statement of guarantee by parent company for period ending 30/03/16 (3 pages)
14 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
14 March 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
9 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
9 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
5 May 2016Registration of charge 066013040001, created on 29 April 2016 (25 pages)
5 May 2016Registration of charge 066013040001, created on 29 April 2016 (25 pages)
5 May 2016Registration of charge 066013040002, created on 29 April 2016 (29 pages)
5 May 2016Registration of charge 066013040002, created on 29 April 2016 (29 pages)
1 March 2016Appointment of Dr Chirag Patel as a director on 9 February 2016 (3 pages)
1 March 2016Appointment of Dr Chirag Patel as a director on 9 February 2016 (3 pages)
19 February 2016Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to 25-27 Kew Road Richmond Surrey TW9 2NQ on 19 February 2016 (2 pages)
19 February 2016Termination of appointment of Marthinus Gerber as a secretary on 9 February 2016 (2 pages)
19 February 2016Termination of appointment of Stephanis Van Wyk as a director on 9 February 2016 (2 pages)
19 February 2016Termination of appointment of Stephanis Van Wyk as a director on 9 February 2016 (2 pages)
19 February 2016Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to 25-27 Kew Road Richmond Surrey TW9 2NQ on 19 February 2016 (2 pages)
19 February 2016Appointment of Palvesh Patel as a secretary on 9 February 2016 (3 pages)
19 February 2016Termination of appointment of Marthinus Gerber as a secretary on 9 February 2016 (2 pages)
19 February 2016Appointment of Palvesh Patel as a secretary on 9 February 2016 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 July 2012Register inspection address has been changed from 3 Burnell Avenue Richmond Surrey TW10 7YE England (1 page)
27 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
27 July 2012Register inspection address has been changed from 3 Burnell Avenue Richmond Surrey TW10 7YE England (1 page)
24 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
24 July 2012Register inspection address has been changed (1 page)
24 July 2012Register inspection address has been changed (1 page)
24 July 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
13 July 2012Registered office address changed from Shanklin House 70 Sheen Road Richmond Surrey TW9 1UF on 13 July 2012 (2 pages)
13 July 2012Registered office address changed from Shanklin House 70 Sheen Road Richmond Surrey TW9 1UF on 13 July 2012 (2 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (13 pages)
16 August 2011Annual return made up to 23 May 2011 with a full list of shareholders (13 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (11 pages)
8 July 2010Annual return made up to 23 May 2010 with a full list of shareholders (11 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 February 2010Previous accounting period extended from 31 May 2009 to 30 June 2009 (2 pages)
24 February 2010Previous accounting period extended from 31 May 2009 to 30 June 2009 (2 pages)
24 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 August 2009Return made up to 23/05/09; full list of members (6 pages)
13 August 2009Return made up to 23/05/09; full list of members (6 pages)
23 September 2008Secretary's change of particulars / marthinus gerber / 15/09/2008 (1 page)
23 September 2008Secretary's change of particulars / marthinus gerber / 15/09/2008 (1 page)
23 September 2008Director's change of particulars / stephan van wyk / 15/09/2008 (1 page)
23 September 2008Director's change of particulars / stephan van wyk / 15/09/2008 (1 page)
23 May 2008Incorporation (16 pages)
23 May 2008Incorporation (16 pages)