Company NameAdams Dental Practice Limited
Company StatusActive
Company Number07446055
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Amit Devlukia
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressSuite C, Third Floor, Corinthian House, 17 Lansdow
Croydon
CR0 2BX
Director NameMr Dev Indravadan Patel
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite C, Third Floor, Corinthian House, 17 Lansdow
Croydon
CR0 2BX
Director NameMr Colin Leslie Stokes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite C, Third Floor, Corinthian House, 17 Lansdow
Croydon
CR0 2BX
Secretary NameHarpreet Sohal
StatusCurrent
Appointed15 August 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressSuite C, Third Floor, Corinthian House, 17 Lansdow
Croydon
CR0 2BX
Director NameDr Alexander Adams
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Director NameDr Richard Andrew Adams
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
Palmers Green
London
N13 4BS
Director NameHarpreet Sohal
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2021(10 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite C, Third Floor, Corinthian House, 17 Lansdow
Croydon
CR0 2BX

Location

Registered AddressSuite C, Third Floor, Corinthian House, 17
Lansdowne Rd
Croydon
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

80 at £1Alexander Adams
80.00%
Ordinary A
20 at £1Richard Andrew Adams
20.00%
Ordinary B

Financials

Year2014
Net Worth£340,620
Cash£342,265
Current Liabilities£101,575

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

23 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
23 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
23 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (45 pages)
6 October 2023Termination of appointment of Amit Devlukia as a director on 4 October 2023 (1 page)
6 October 2023Appointment of Mr Sripal Sushil Kumar as a director on 4 October 2023 (2 pages)
8 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
10 July 2023Director's details changed for Mr Colin Leslie Stokes on 30 June 2023 (2 pages)
7 July 2023Termination of appointment of Harpreet Sohal as a secretary on 1 July 2023 (1 page)
6 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
6 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages)
21 December 2022Previous accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
26 September 2022Confirmation statement made on 1 September 2022 with updates (5 pages)
24 August 2022Cessation of A Devlukia Holdings Ltd as a person with significant control on 11 August 2022 (1 page)
24 August 2022Cessation of Dental Beauty Group Ltd as a person with significant control on 11 August 2022 (1 page)
24 August 2022Notification of Dental Beauty Southgate Ltd as a person with significant control on 11 August 2022 (2 pages)
15 August 2022Termination of appointment of Harpreet Sohal as a director on 15 August 2022 (1 page)
15 August 2022Appointment of Mr Colin Leslie Stokes as a director on 15 August 2022 (2 pages)
15 August 2022Appointment of Harpreet Sohal as a secretary on 15 August 2022 (2 pages)
23 March 2022Change of share class name or designation (2 pages)
11 February 2022Confirmation statement made on 1 September 2021 with no updates (3 pages)
8 February 2022Purchase of own shares. (3 pages)
3 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 February 2022Memorandum and Articles of Association (35 pages)
16 November 2021Change of share class name or designation (2 pages)
16 November 2021Resolutions
  • RES13 ‐ Sub divided 26/10/2021
(3 pages)
16 November 2021Sub-division of shares on 26 October 2021 (4 pages)
16 November 2021Memorandum and Articles of Association (35 pages)
15 November 2021Cancellation of shares. Statement of capital on 26 October 2021
  • GBP 100
(6 pages)
4 November 2021Appointment of Mr Amit Devlukia as a director on 26 October 2021 (2 pages)
4 November 2021Appointment of Dev Indravadan Patel as a director on 26 October 2021 (2 pages)
4 November 2021Termination of appointment of Alexander Adams as a director on 26 October 2021 (1 page)
4 November 2021Termination of appointment of Richard Andrew Adams as a director on 26 October 2021 (1 page)
4 November 2021Appointment of Harpreet Sohal as a director on 26 October 2021 (2 pages)
3 November 2021Cessation of Alexander Adams as a person with significant control on 26 October 2021 (1 page)
3 November 2021Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS to Suite C, Third Floor, Corinthian House, 17 Lansdowne Rd Croydon CR0 2BX on 3 November 2021 (1 page)
3 November 2021Notification of A Devlukia Holdings Ltd as a person with significant control on 26 October 2021 (2 pages)
3 November 2021Notification of Dental Beauty Group Ltd as a person with significant control on 26 October 2021 (2 pages)
3 November 2021Cessation of Richard Andrew Adams as a person with significant control on 26 October 2021 (1 page)
2 November 2021Change of share class name or designation (2 pages)
4 October 2021Change of details for Dr Alexander Adams as a person with significant control on 23 September 2021 (2 pages)
4 October 2021Notification of Richard Andrew Adams as a person with significant control on 23 September 2021 (2 pages)
1 September 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
28 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
30 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
17 January 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
29 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
30 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
9 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
22 February 2016Statement of capital following an allotment of shares on 24 January 2016
  • GBP 101
(4 pages)
22 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 February 2016Statement of capital following an allotment of shares on 24 January 2016
  • GBP 101
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
4 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(5 pages)
12 May 2015Director's details changed for Alexander Adams on 28 April 2015 (2 pages)
12 May 2015Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 495 Green Lanes Palmers Green London N13 4BS on 12 May 2015 (1 page)
12 May 2015Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 495 Green Lanes Palmers Green London N13 4BS on 12 May 2015 (1 page)
12 May 2015Director's details changed for Alexander Adams on 28 April 2015 (2 pages)
12 May 2015Director's details changed for Dr Richard Andrew Adams on 28 April 2015 (2 pages)
12 May 2015Director's details changed for Dr Richard Andrew Adams on 28 April 2015 (2 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
3 March 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
3 March 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
22 November 2010Incorporation (42 pages)
22 November 2010Incorporation (42 pages)