Company NameDental Arts Studio-Clapham (Dental Care) Limited
Company StatusActive
Company Number07284010
CategoryPrivate Limited Company
Incorporation Date14 June 2010(13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Snehal Radia
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameMr Parish Vaid
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2022(12 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(12 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(13 years, 5 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, 6 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameMr Sunit Malhan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Chessington Avenue
Finchley
London
N3 3DS
Director NameMr Yogesh Solanki
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAum Manor, Halstead Hill Goffs Oak
Waltham Cross
Hertfordshire
EN7 5NA
Director NameMr Brijesh Jayvant Patel
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(3 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 September 2019)
RoleDentist
Country of ResidenceEngland
Correspondence Address5 Grange Road
Orpington
Kent
BR6 8ED
Director NameMr Sanjay Dilipkumar Shah
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2019(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (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
Appointed10 January 2020(9 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
Essex
CM14 4RZ
Director NameMayur Pandya
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(11 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
Essex
CM14 4RZ
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(11 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
Essex
CM14 4RZ

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

100 at £1Redhillone Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£562,280
Cash£28,641
Current Liabilities£676,607

Accounts

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

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

2 September 2015Delivered on: 7 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 June 2014Delivered on: 3 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
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 Essex CM14 4RZ England to Oak House Reeds Crescent Watford WD24 4PH on 5 October 2023 (1 page)
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)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
1 February 2023Accounts for a small company made up to 31 March 2022 (20 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)
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)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
13 September 2021Accounts for a small company made up to 31 March 2021 (19 pages)
28 August 2021Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages)
28 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (54 pages)
25 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
25 August 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (2 pages)
13 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (54 pages)
21 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
17 June 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
12 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
12 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
2 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
16 January 2020Appointment of Mr Colin Leslie Stokes as a director on 10 January 2020 (2 pages)
2 October 2019Appointment of Mr Snehal Radia as a director on 6 September 2019 (2 pages)
2 October 2019Termination of appointment of Brijesh Jayvant Patel as a director on 6 September 2019 (1 page)
2 October 2019Cessation of Brijesh Jayvant Patel as a person with significant control on 6 September 2019 (1 page)
2 October 2019Registered 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 2019Director's details changed for Mr Sanjay Dilipkumar Shah on 6 September 2019 (2 pages)
2 October 2019Appointment of Mr Parish Vaid as a director on 6 September 2019 (2 pages)
2 October 2019Notification of Clacton Dental Care Ltd as a person with significant control on 6 September 2019 (2 pages)
11 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
10 September 2019Registered 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 2019Appointment of Mr Sanjay Dilipkumar Shah as a director on 6 September 2019 (2 pages)
6 August 2019Satisfaction of charge 072840100002 in full (1 page)
26 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
24 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
10 October 2018Satisfaction of charge 072840100001 in full (1 page)
9 May 2018Statement of capital following an allotment of shares on 7 April 2017
  • GBP 500
(3 pages)
9 May 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
16 August 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 100
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 September 2015Registration of charge 072840100002, created on 2 September 2015 (34 pages)
7 September 2015Registration of charge 072840100002, created on 2 September 2015 (34 pages)
7 September 2015Registration of charge 072840100002, created on 2 September 2015 (34 pages)
8 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 July 2014Registration of charge 072840100001 (5 pages)
3 July 2014Registration of charge 072840100001 (5 pages)
6 June 2014Termination of appointment of Yogesh Solanki as a director (1 page)
6 June 2014Appointment of Mr Brijesh Jayvant Patel as a director (2 pages)
6 June 2014Termination of appointment of Sunit Malhan as a director (1 page)
6 June 2014Termination of appointment of Yogesh Solanki as a director (1 page)
6 June 2014Appointment of Mr Brijesh Jayvant Patel as a director (2 pages)
6 June 2014Termination of appointment of Sunit Malhan as a director (1 page)
5 June 2014Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 5 June 2014 (1 page)
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)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
3 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)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
15 March 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
15 March 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
14 June 2010Incorporation (21 pages)
14 June 2010Incorporation (21 pages)