Company NameChrysalis Dental Practice Ltd
DirectorMineshkumar Patel
Company StatusActive
Company Number07399053
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)

Business Activity

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

Director

Director NameMr Mineshkumar Patel
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2010(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia House, Spring Villa Park 11 Spring Villa
Edgware
HA8 7EB

Location

Registered AddressMagnolia House, Spring Villa Park
11 Spring Villa Road
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

721.4k at £1Mineshkumar Patel
100.00%
Preference
2 at £1Mineshkumar Patel
0.00%
Ordinary

Financials

Year2014
Net Worth£147,608
Cash£491,518
Current Liabilities£145,673

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 Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

19 April 2012Delivered on: 20 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
21 November 2019Confirmation statement made on 6 October 2019 with updates (5 pages)
18 July 2019Change of details for Mr Mineshkumar Patel as a person with significant control on 18 July 2019 (2 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 October 2018Confirmation statement made on 6 October 2018 with updates (5 pages)
2 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
17 October 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 721,422
(4 pages)
2 December 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 721,422
(4 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)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 764,002
(4 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 764,002
(4 pages)
3 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 764,002
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 764,002
(4 pages)
3 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 764,002
(4 pages)
3 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 764,002
(4 pages)
29 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
22 May 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
20 April 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 January 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 764,101
(4 pages)
13 January 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 764,101
(4 pages)
13 January 2012Statement of capital following an allotment of shares on 1 August 2011
  • GBP 764,101
(4 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
19 October 2011Register inspection address has been changed (1 page)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
19 October 2011Director's details changed for Mineshkumar Patel on 7 October 2010 (2 pages)
19 October 2011Director's details changed for Mineshkumar Patel on 7 October 2010 (2 pages)
19 October 2011Director's details changed for Mineshkumar Patel on 7 October 2010 (2 pages)
19 October 2011Register inspection address has been changed (1 page)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)