Company NameSummerstown Dental Centre Limited
Company StatusActive
Company Number07181280
CategoryPrivate Limited Company
Incorporation Date8 March 2010(14 years, 1 month ago)
Previous NameSummerstown Limited

Business Activity

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

Directors

Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2020(9 years, 11 months after company formation)
Appointment Duration4 years, 2 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, 1 month 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(13 years, 8 months after company formation)
Appointment Duration5 months, 1 week
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(13 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameMrs Aneeta Shah
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(same day as company formation)
RoleDental Nurse
Country of ResidenceUnited Kingdom
Correspondence Address124 Mount Park Avenue
South Croydon
Surrey
CR2 6DJ
Director NameMr Daylesh Shah
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(1 week after company formation)
Appointment Duration9 years, 11 months (resigned 25 February 2020)
RoleDentist
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMr Sanjay Dilipkumar Shah
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMr Colin Leslie Stokes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(9 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMayur Pandya
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(12 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(12 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ

Contact

Websitesummerstowndental.co.uk
Telephone020 88797911
Telephone regionLondon

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

300 at £1Daylesh Shah
75.00%
Ordinary
100 at £1Aneeta Shah
25.00%
Ordinary

Financials

Year2014
Net Worth£188,333
Cash£196,938
Current Liabilities£51,065

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Filing History

11 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
3 March 2020Cessation of Daylesh Shah as a person with significant control on 25 February 2020 (1 page)
3 March 2020Cessation of Aneeta Shah as a person with significant control on 25 February 2020 (1 page)
3 March 2020Appointment of Mr Sanjay Dilipkumar Shah as a director on 25 February 2020 (2 pages)
3 March 2020Appointment of Mr Stephen Robert Williams as a director on 25 February 2020 (2 pages)
3 March 2020Registered office address changed from 742 Garratt Lane London SW17 0NN to 137 High Street Brentwood Essex CM14 4RZ on 3 March 2020 (1 page)
3 March 2020Termination of appointment of Daylesh Shah as a director on 25 February 2020 (1 page)
3 March 2020Termination of appointment of Aneeta Shah as a director on 25 February 2020 (1 page)
3 March 2020Notification of Clacton Dental Care Ltd as a person with significant control on 25 February 2020 (2 pages)
3 March 2020Appointment of Mr Colin Leslie Stokes as a director on 25 February 2020 (2 pages)
3 January 2020Confirmation statement made on 10 December 2019 with updates (5 pages)
23 August 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
18 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
8 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
29 June 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
29 June 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 400
(4 pages)
9 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 400
(4 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)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 400
(4 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 400
(4 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 400
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 400
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 400
(4 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 400
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
15 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 400
(2 pages)
15 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 400
(2 pages)
15 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 400
(2 pages)
11 June 2010Company name changed summerstown LIMITED\certificate issued on 11/06/10
  • NM06 ‐
(3 pages)
11 June 2010Company name changed summerstown LIMITED\certificate issued on 11/06/10
  • NM06 ‐
(3 pages)
4 June 2010Change of name notice (3 pages)
4 June 2010Change of name notice (3 pages)
24 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-01
(1 page)
24 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-01
(1 page)
16 March 2010Appointment of Mr Daylesh Shah as a director (2 pages)
16 March 2010Appointment of Mr Daylesh Shah as a director (2 pages)
8 March 2010Incorporation (23 pages)
8 March 2010Incorporation (23 pages)