Company NameBroxbourne Dental Care Limited
Company StatusActive
Company Number06933761
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Parish Vaid
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(9 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
CM14 4RZ
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2022(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameMr Kevin Andrew Hall
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(13 years, 10 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameDr Rishi Patel
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(14 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameDr Richard Charles Ablett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(14 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameDr Stratos Efstratious
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood 1 Woodlands Drive
Hoddesdon
Hertfordshire
EN11 8AZ
Director NameMrs Chrisoula Nicolopoulos
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood
1 Woodlands Drive
Hoddesdon
Hertfordshire
EN11 8AZ
Secretary NameDr Stratos Efstratious
NationalitySouth African
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood 1 Woodlands Drive
Hoddesdon
Hertfordshire
EN11 8AZ
Director NameMr Sanjay Dilipkumar Shah
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(9 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
CM14 4RZ
Director NameMr Colin Leslie Stokes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
CM14 4RZ
Director NameMayur Pandya
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(12 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
CM14 4RZ
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(12 years, 12 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
CM14 4RZ

Contact

Telephone01992 478578
Telephone regionLea Valley

Location

Registered AddressOak House
Reeds Crescent
Watford
WD24 4PH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Dr Stratos Efstratiou
50.00%
Ordinary
500 at £1Mrs Chrisoula Nicolopoulos
50.00%
Ordinary

Financials

Year2014
Net Worth-£243,230
Cash£626,860
Current Liabilities£145,844

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

19 August 2019Delivered on: 22 August 2019
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties)(as Defined in the Instrument)

Classification: A registered charge
Outstanding
9 July 2015Delivered on: 13 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 March 2010Delivered on: 30 March 2010
Persons entitled: Stratos Kyriacos Efstratiou and Chrisoula Nicolopoulos

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The business undertaking property assets revenues rights and uncalled capital. See image for full details.
Outstanding

Filing History

5 March 2024Director's details changed for Dr Richard Charles Ablett on 5 March 2024 (2 pages)
9 January 2024Appointment of Dr Richard Charles Ablett as a director on 1 January 2024 (2 pages)
3 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
3 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
17 November 2023Appointment of Dr Rishi Patel as a director on 17 November 2023 (2 pages)
5 October 2023Registered office address changed from 137 High Street Brentwood CM14 4RZ England to Oak House Reeds Crescent Watford WD24 4PH on 5 October 2023 (1 page)
27 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
13 June 2023Termination of appointment of Albert Edward Smith as a director on 31 May 2023 (1 page)
4 May 2023Appointment of Mr Kevin Andrew Hall as a director on 26 April 2023 (2 pages)
19 April 2023Termination of appointment of Mayur Pandya as a director on 13 April 2023 (1 page)
1 February 2023Accounts for a small company made up to 31 March 2022 (21 pages)
19 January 2023Appointment of Mr Stephen Robert Williams as a director on 16 July 2022 (2 pages)
5 July 2022Termination of appointment of Colin Leslie Stokes as a director on 4 July 2022 (1 page)
28 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
10 June 2022Appointment of Mr Albert Edward Smith as a director on 7 June 2022 (2 pages)
9 June 2022Appointment of Mayur Pandya as a director on 7 June 2022 (2 pages)
5 April 2022Termination of appointment of Sanjay Dilipkumar Shah as a director on 1 April 2022 (1 page)
14 September 2021Accounts for a small company made up to 31 March 2021 (21 pages)
28 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
12 April 2021Accounts for a small company made up to 31 March 2020 (23 pages)
17 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
16 January 2020Appointment of Mr Colin Leslie Stokes as a director on 10 January 2020 (2 pages)
2 December 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
2 December 2019Register(s) moved to registered office address 137 High Street Brentwood CM14 4RZ (1 page)
11 September 2019Resolutions
  • RES13 ‐ Company business & documents 14/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 August 2019Registration of charge 069337610003, created on 19 August 2019 (62 pages)
16 May 2019Satisfaction of charge 069337610002 in full (1 page)
2 May 2019Termination of appointment of Chrisoula Nicolopoulos as a director on 1 May 2019 (1 page)
2 May 2019Appointment of Mr Sanjay Dilipkumar Shah as a director on 1 May 2019 (2 pages)
2 May 2019Cessation of Chrisoula Nicolopoulos as a person with significant control on 1 May 2019 (1 page)
2 May 2019Notification of Clacton Dental Care Limited as a person with significant control on 1 May 2019 (2 pages)
2 May 2019Termination of appointment of Stratos Efstratious as a director on 1 May 2019 (1 page)
2 May 2019Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to 137 High Street Brentwood CM14 4RZ on 2 May 2019 (1 page)
2 May 2019Cessation of Stratos Efstratiou as a person with significant control on 1 May 2019 (1 page)
2 May 2019Termination of appointment of Stratos Efstratious as a secretary on 1 May 2019 (1 page)
2 May 2019Appointment of Mr Parish Vaid as a director on 1 May 2019 (2 pages)
1 May 2019Satisfaction of charge 1 in full (1 page)
24 April 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
25 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 May 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(6 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(6 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 26 May 2016 (1 page)
26 May 2016Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 26 May 2016 (1 page)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 July 2015Registration of charge 069337610002, created on 9 July 2015 (8 pages)
13 July 2015Registration of charge 069337610002, created on 9 July 2015 (8 pages)
13 July 2015Registration of charge 069337610002, created on 9 July 2015 (8 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(6 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(6 pages)
3 June 2015All of the property or undertaking has been released from charge 1 (5 pages)
3 June 2015All of the property or undertaking has been released from charge 1 (5 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(6 pages)
26 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(6 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
15 March 2011Registered office address changed from 22 Adam & Eve Mews London W8 6UJ United Kingdom on 15 March 2011 (1 page)
15 March 2011Registered office address changed from 22 Adam & Eve Mews London W8 6UJ United Kingdom on 15 March 2011 (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Register inspection address has been changed (1 page)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
13 July 2010Register(s) moved to registered inspection location (1 page)
13 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Dr Stratos Efstratious on 15 June 2010 (2 pages)
12 July 2010Director's details changed for Dr Chrisoula Nicolopoulos on 15 June 2010 (2 pages)
12 July 2010Director's details changed for Dr Chrisoula Nicolopoulos on 15 June 2010 (2 pages)
12 July 2010Secretary's details changed for Dr Stratos Efstratious on 15 June 2010 (1 page)
12 July 2010Director's details changed for Dr Stratos Efstratious on 15 June 2010 (2 pages)
12 July 2010Secretary's details changed for Dr Stratos Efstratious on 15 June 2010 (1 page)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
17 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
15 June 2009Incorporation (21 pages)
15 June 2009Incorporation (21 pages)