Company NameCottage Clinic Limited
Company StatusActive
Company Number08107959
CategoryPrivate Limited Company
Incorporation Date18 June 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jignesh Patel
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address310 Harrow Road
Wembley
HA9 6LL
Secretary NameMr Brijesh Patel
StatusCurrent
Appointed18 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address310 Harrow Road
Wembley
HA9 6LL
Director NameMrs Bhavini Patel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Harrow Road
Wembley
HA9 6LL
Director NameDr Hetal Brijesh Patel
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Harrow Road
Wembley
HA9 6LL
Director NameMrs Lopa Tushar Patel
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Harrow Road
Wembley
HA9 6LL
Director NameMr Sandeep Kantibhai Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Harrow Road
Wembley
HA9 6LL
Director NameMrs Sheena Patel
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address310 Harrow Road
Wembley
HA9 6LL
Director NameMr Talbir Singh Minhas
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address310 Harrow Road
Wembley
HA9 6LL

Location

Registered Address310 Harrow Road
Wembley
HA9 6LL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £1Jignesh Patel
50.00%
Ordinary
50 at £1Brijesh Patel
16.67%
Ordinary
50 at £1Sandeep Patel
16.67%
Ordinary
50 at £1Tushar Patel
16.67%
Ordinary

Financials

Year2014
Net Worth-£472,920
Cash£118,750
Current Liabilities£212,986

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Charges

30 August 2019Delivered on: 4 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
30 August 2019Delivered on: 4 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 359 ewell road surbiton london KT6 7BX.
Outstanding
2 September 2015Delivered on: 4 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 May 2013Delivered on: 21 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 359 ewell road, tolworth, surbiton, surrey t/no SGL738824. Notification of addition to or amendment of charge.
Outstanding
30 March 2013Delivered on: 4 April 2013
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 April 2013Delivered on: 6 April 2013
Satisfied on: 19 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 359 ewell road tolworth surbiton surrey together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied

Filing History

27 October 2020Director's details changed for Mr Patel Jignesh on 26 October 2020 (2 pages)
20 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
4 September 2019Registration of charge 081079590005, created on 30 August 2019 (39 pages)
4 September 2019Registration of charge 081079590006, created on 30 August 2019 (43 pages)
20 August 2019Satisfaction of charge 081079590004 in full (1 page)
6 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
31 October 2018Satisfaction of charge 1 in full (1 page)
31 October 2018Satisfaction of charge 081079590003 in full (1 page)
29 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
13 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 300
(6 pages)
13 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 300
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
4 September 2015Registration of charge 081079590004, created on 2 September 2015 (31 pages)
4 September 2015Registration of charge 081079590004, created on 2 September 2015 (31 pages)
4 September 2015Registration of charge 081079590004, created on 2 September 2015 (31 pages)
12 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 300
(4 pages)
12 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 300
(4 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 300
(4 pages)
9 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 300
(4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 September 2013Satisfaction of charge 2 in full (4 pages)
19 September 2013Satisfaction of charge 2 in full (4 pages)
27 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
27 August 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
18 July 2013Termination of appointment of Talbir Minhas as a director (1 page)
18 July 2013Termination of appointment of Talbir Minhas as a director (1 page)
18 July 2013Statement of capital following an allotment of shares on 18 June 2012
  • GBP 300
(3 pages)
18 July 2013Statement of capital following an allotment of shares on 18 June 2012
  • GBP 300
(3 pages)
21 May 2013Registration of charge 081079590003 (10 pages)
21 May 2013Registration of charge 081079590003 (10 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 January 2013Statement of capital following an allotment of shares on 18 June 2012
  • GBP 150
(3 pages)
14 January 2013Statement of capital following an allotment of shares on 18 June 2012
  • GBP 150
(3 pages)
6 August 2012Appointment of Mr Talbir Singh Minhas as a director (2 pages)
6 August 2012Appointment of Mr Talbir Singh Minhas as a director (2 pages)
4 August 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 100
(3 pages)
4 August 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 100
(3 pages)
18 June 2012Incorporation (25 pages)
18 June 2012Incorporation (25 pages)