Company NameDental Arts Studio (Dental Care) Limited
DirectorsSunit Malhan and Yogesh Solanki
Company StatusActive
Company Number06961440
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr Sunit Malhan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Yogesh Solanki
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS

Contact

Websitedentalartsstudio.co.uk
Telephone020 72503536
Telephone regionLondon

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Sunit Malhan
50.00%
Ordinary
50 at £1Mr Yogesh Solanki
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,231,279
Cash£9,986
Current Liabilities£223,854

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

18 July 2019Delivered on: 19 July 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
27 February 2017Delivered on: 3 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
26 May 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
26 May 2022Cessation of Suniit Malhan as a person with significant control on 24 March 2022 (1 page)
25 May 2022Cessation of Yogesh Solanki as a person with significant control on 24 March 2022 (1 page)
25 May 2022Notification of Xit Holdings Ltd as a person with significant control on 24 March 2022 (2 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
15 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
14 April 2021Change of details for Dr Yogesh Solanki as a person with significant control on 31 March 2021 (2 pages)
14 April 2021Director's details changed for Mr Yogesh Solanki on 31 March 2021 (2 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
19 July 2019Registration of charge 069614400002, created on 18 July 2019 (50 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
29 March 2019Director's details changed for Mr Yogesh Solanki on 29 March 2019 (2 pages)
29 March 2019Change of details for Dr Yogesh Solanki as a person with significant control on 29 March 2019 (2 pages)
7 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
11 April 2018Director's details changed for Mr Yogesh Solanki on 27 July 2017 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
25 July 2017Director's details changed for Mr Sunit Malhan on 24 July 2017 (2 pages)
25 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page)
25 July 2017Director's details changed for Mr Yogesh Solanki on 24 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Yogesh Solanki on 24 July 2017 (2 pages)
25 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page)
25 July 2017Director's details changed for Mr Sunit Malhan on 24 July 2017 (2 pages)
31 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 March 2017Registration of charge 069614400001, created on 27 February 2017 (5 pages)
3 March 2017Registration of charge 069614400001, created on 27 February 2017 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
14 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
2 December 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
2 December 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
15 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
15 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
15 March 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
15 March 2011Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page)
15 March 2011Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page)
14 March 2011Current accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
14 March 2011Current accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
28 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
14 July 2009Incorporation (13 pages)
14 July 2009Incorporation (13 pages)