Company NameDental Beauty Dalston Limited
Company StatusActive
Company Number12936487
CategoryPrivate Limited Company
Incorporation Date7 October 2020(3 years, 5 months ago)

Business Activity

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

Directors

Director NameDr Dev Indravadan Patel
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House Dental Beauty Partners - Suite C
17 Lansdowne Road
London
CR0 2BX
Director NameMr Colin Leslie Stokes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House Dental Beauty Partners - Suite C
17 Lansdowne Road
London
CR0 2BX
Director NameMr Pritesh Hemantkumar Patel
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(3 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks
RoleDentist
Country of ResidenceEngland
Correspondence AddressCorinthian House Dental Beauty Partners - Suite C
17 Lansdowne Road
London
CR0 2BX
Director NameMr Arjun Karan Kirti Patel
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Court Davenport Street
Macclesfield
Cheshire
SK10 1JE
Director NameMr Vivek Shah
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Maple Court Davenport Street
Macclesfield
Cheshire
SK10 1JE
Director NameMr Usman Yaqoob
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2020(1 month, 1 week after company formation)
Appointment Duration2 months (resigned 16 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Maple Court Davenport Street
Macclesfield
Cheshire
SK10 1JE
Director NameMr Anish Patel
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2021(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinthian House Dental Beauty Partners - Suite C
17 Lansdowne Road
London
CR0 2BX
Director NameHarpreet Sohal
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2021(11 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 August 2022)
RoleCfo & Head Of M&A
Country of ResidenceUnited Kingdom
Correspondence Address2 Maple Court Davenport Street
Macclesfield
Cheshire
SK10 1JE
Secretary NameHarpreet Sohal
StatusResigned
Appointed15 August 2022(1 year, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 July 2023)
RoleCompany Director
Correspondence AddressCorinthian House Dental Beauty Partners - Suite C
17 Lansdowne Road
London
CR0 2BX

Location

Registered AddressCorinthian House Dental Beauty Partners - Suite C
17 Lansdowne Road
London
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

24 January 2024Change of details for Dental Beauty Group Ltd as a person with significant control on 18 November 2022 (2 pages)
24 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
24 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (45 pages)
24 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
10 August 2023Termination of appointment of Anish Patel as a director on 30 May 2023 (1 page)
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)
13 June 2023Memorandum and Articles of Association (31 pages)
10 June 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
30 January 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
25 January 2023Cessation of Dbg 4 Ltd as a person with significant control on 7 September 2022 (1 page)
25 January 2023Notification of Dental Beauty Group Ltd as a person with significant control on 7 September 2022 (2 pages)
25 January 2023Director's details changed for Dr Dev Indravadan Patel on 4 May 2021 (2 pages)
6 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
6 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages)
21 November 2022Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England to Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London CR0 2BX on 21 November 2022 (1 page)
21 November 2022Registered office address changed from Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London CR0 2BX United Kingdom to Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London CR0 2BX on 21 November 2022 (1 page)
15 August 2022Appointment of Harpreet Sohal as a secretary on 15 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)
27 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 June 2022Memorandum and Articles of Association (35 pages)
14 March 2022Confirmation statement made on 26 January 2022 with updates (5 pages)
27 September 2021Appointment of Harpreet Sohal as a director on 22 September 2021 (2 pages)
19 April 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
4 February 2021Notification of Dbg 4 Ltd as a person with significant control on 1 February 2021 (2 pages)
4 February 2021Cessation of Arjun Karan Kirti Patel as a person with significant control on 1 February 2021 (1 page)
4 February 2021Cessation of Anish Patel as a person with significant control on 1 February 2021 (1 page)
4 February 2021Termination of appointment of Arjun Karan Kirti Patel as a director on 1 February 2021 (1 page)
4 February 2021Cessation of Dev Indravadan Patel as a person with significant control on 1 February 2021 (1 page)
26 January 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
18 January 2021Notification of Anish Patel as a person with significant control on 16 January 2021 (2 pages)
18 January 2021Cessation of Usman Yaqoob as a person with significant control on 16 January 2021 (1 page)
17 January 2021Appointment of Mr Anish Patel as a director on 17 January 2021 (2 pages)
16 January 2021Termination of appointment of Usman Yaqoob as a director on 16 January 2021 (1 page)
17 November 2020Appointment of Mr Usman Yaqoob as a director on 17 November 2020 (2 pages)
17 November 2020Notification of Usman Yaqoob as a person with significant control on 17 November 2020 (2 pages)
17 November 2020Cessation of Vivekdent Limited as a person with significant control on 17 November 2020 (1 page)
17 November 2020Confirmation statement made on 17 November 2020 with updates (5 pages)
17 November 2020Termination of appointment of Vivek Shah as a director on 17 November 2020 (1 page)
16 November 2020Notification of Arjun Karan Kirti Patel as a person with significant control on 16 November 2020 (2 pages)
16 November 2020Cessation of Dbg 2 Limited as a person with significant control on 16 November 2020 (1 page)
16 November 2020Notification of Dev Indravadan Patel as a person with significant control on 16 November 2020 (2 pages)
7 October 2020Incorporation
Statement of capital on 2020-10-07
  • GBP 100
(51 pages)