Watford
WD24 4PH
Director Name | Mr Parish Vaid |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2019(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Mr Kevin Andrew Hall |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(12 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Dr Rishi Patel |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(13 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Dr Richard Charles Ablett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(13 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Mr Sunit Malhan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Chessington Avenue Finchley London N3 3DS |
Director Name | Mr Yogesh Solanki |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aum Manor, Halstead Hill Goffs Oak Waltham Cross Hertfordshire EN7 5NA |
Director Name | Mr Brijesh Jayvant Patel |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 September 2019) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 5 Grange Road Orpington Kent BR6 8ED |
Director Name | Mr Sanjay Dilipkumar Shah |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2019(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Director Name | Mr Colin Leslie Stokes |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2020(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Director Name | Mayur Pandya |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2022(11 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Director Name | Mr Albert Edward Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2022(11 years, 12 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Registered Address | Oak House Reeds Crescent Watford WD24 4PH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Redhillone Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£562,280 |
Cash | £28,641 |
Current Liabilities | £676,607 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
2 September 2015 | Delivered on: 7 September 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
30 June 2014 | Delivered on: 3 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
8 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
5 March 2024 | Director's details changed for Dr Richard Charles Ablett on 5 March 2024 (2 pages) |
9 January 2024 | Appointment of Dr Richard Charles Ablett as a director on 1 January 2024 (2 pages) |
3 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
3 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
17 November 2023 | Appointment of Dr Rishi Patel as a director on 17 November 2023 (2 pages) |
5 October 2023 | Registered office address changed from 137 High Street Brentwood Essex CM14 4RZ England to Oak House Reeds Crescent Watford WD24 4PH on 5 October 2023 (1 page) |
13 June 2023 | Termination of appointment of Albert Edward Smith as a director on 31 May 2023 (1 page) |
4 May 2023 | Appointment of Mr Kevin Andrew Hall as a director on 26 April 2023 (2 pages) |
19 April 2023 | Termination of appointment of Mayur Pandya as a director on 13 April 2023 (1 page) |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
1 February 2023 | Accounts for a small company made up to 31 March 2022 (20 pages) |
19 January 2023 | Appointment of Mr Stephen Robert Williams as a director on 16 July 2022 (2 pages) |
5 July 2022 | Termination of appointment of Colin Leslie Stokes as a director on 4 July 2022 (1 page) |
10 June 2022 | Appointment of Mr Albert Edward Smith as a director on 7 June 2022 (2 pages) |
9 June 2022 | Appointment of Mayur Pandya as a director on 7 June 2022 (2 pages) |
5 April 2022 | Termination of appointment of Sanjay Dilipkumar Shah as a director on 1 April 2022 (1 page) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
13 September 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
28 August 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages) |
28 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (54 pages) |
25 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
25 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (2 pages) |
13 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (54 pages) |
21 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
17 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
12 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
12 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
16 January 2020 | Appointment of Mr Colin Leslie Stokes as a director on 10 January 2020 (2 pages) |
2 October 2019 | Appointment of Mr Snehal Radia as a director on 6 September 2019 (2 pages) |
2 October 2019 | Termination of appointment of Brijesh Jayvant Patel as a director on 6 September 2019 (1 page) |
2 October 2019 | Cessation of Brijesh Jayvant Patel as a person with significant control on 6 September 2019 (1 page) |
2 October 2019 | Registered office address changed from C/O Dental Care Group 137 High Street Brentwood Essex CM14 4RZ England to 137 High Street Brentwood Essex CM14 4RZ on 2 October 2019 (1 page) |
2 October 2019 | Director's details changed for Mr Sanjay Dilipkumar Shah on 6 September 2019 (2 pages) |
2 October 2019 | Appointment of Mr Parish Vaid as a director on 6 September 2019 (2 pages) |
2 October 2019 | Notification of Clacton Dental Care Ltd as a person with significant control on 6 September 2019 (2 pages) |
11 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
10 September 2019 | Registered office address changed from C/O Amin Patel & Shah Accountants 334 - 366 Goswell Road London EC1V 7RP to C/O Dental Care Group 137 High Street Brentwood Essex CM14 4RZ on 10 September 2019 (1 page) |
6 September 2019 | Appointment of Mr Sanjay Dilipkumar Shah as a director on 6 September 2019 (2 pages) |
6 August 2019 | Satisfaction of charge 072840100002 in full (1 page) |
26 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
24 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
10 October 2018 | Satisfaction of charge 072840100001 in full (1 page) |
9 May 2018 | Statement of capital following an allotment of shares on 7 April 2017
|
9 May 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
24 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 August 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 September 2015 | Registration of charge 072840100002, created on 2 September 2015 (34 pages) |
7 September 2015 | Registration of charge 072840100002, created on 2 September 2015 (34 pages) |
7 September 2015 | Registration of charge 072840100002, created on 2 September 2015 (34 pages) |
8 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 July 2014 | Registration of charge 072840100001 (5 pages) |
3 July 2014 | Registration of charge 072840100001 (5 pages) |
6 June 2014 | Termination of appointment of Yogesh Solanki as a director (1 page) |
6 June 2014 | Appointment of Mr Brijesh Jayvant Patel as a director (2 pages) |
6 June 2014 | Termination of appointment of Sunit Malhan as a director (1 page) |
6 June 2014 | Termination of appointment of Yogesh Solanki as a director (1 page) |
6 June 2014 | Appointment of Mr Brijesh Jayvant Patel as a director (2 pages) |
6 June 2014 | Termination of appointment of Sunit Malhan as a director (1 page) |
5 June 2014 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 5 June 2014 (1 page) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
1 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
15 March 2011 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
14 June 2010 | Incorporation (21 pages) |
14 June 2010 | Incorporation (21 pages) |