17 Lansdowne Road
London
CR0 2BX
Director Name | Mr Colin Leslie Stokes |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London CR0 2BX |
Director Name | Mr Pritesh Hemantkumar Patel |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(3 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London CR0 2BX |
Director Name | Mr Arjun Karan Kirti Patel |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Court Davenport Street Macclesfield Cheshire SK10 1JE |
Director Name | Mr Vivek Shah |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE |
Director Name | Mr Usman Yaqoob |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2020(1 month, 1 week after company formation) |
Appointment Duration | 2 months (resigned 16 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE |
Director Name | Mr Anish Patel |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2021(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London CR0 2BX |
Director Name | Harpreet Sohal |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2021(11 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 August 2022) |
Role | Cfo & Head Of M&A |
Country of Residence | United Kingdom |
Correspondence Address | 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE |
Secretary Name | Harpreet Sohal |
---|---|
Status | Resigned |
Appointed | 15 August 2022(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 July 2023) |
Role | Company Director |
Correspondence Address | Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London CR0 2BX |
Registered Address | Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London CR0 2BX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
24 January 2024 | Change of details for Dental Beauty Group Ltd as a person with significant control on 18 November 2022 (2 pages) |
---|---|
24 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
24 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (45 pages) |
24 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
10 August 2023 | Termination of appointment of Anish Patel as a director on 30 May 2023 (1 page) |
10 July 2023 | Director's details changed for Mr Colin Leslie Stokes on 30 June 2023 (2 pages) |
7 July 2023 | Termination of appointment of Harpreet Sohal as a secretary on 1 July 2023 (1 page) |
13 June 2023 | Memorandum and Articles of Association (31 pages) |
10 June 2023 | Resolutions
|
30 January 2023 | Confirmation statement made on 26 January 2023 with updates (4 pages) |
25 January 2023 | Cessation of Dbg 4 Ltd as a person with significant control on 7 September 2022 (1 page) |
25 January 2023 | Notification of Dental Beauty Group Ltd as a person with significant control on 7 September 2022 (2 pages) |
25 January 2023 | Director's details changed for Dr Dev Indravadan Patel on 4 May 2021 (2 pages) |
6 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
6 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages) |
21 November 2022 | Registered 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 2022 | Registered 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 2022 | Appointment of Harpreet Sohal as a secretary on 15 August 2022 (2 pages) |
15 August 2022 | Termination of appointment of Harpreet Sohal as a director on 15 August 2022 (1 page) |
15 August 2022 | Appointment of Mr Colin Leslie Stokes as a director on 15 August 2022 (2 pages) |
27 June 2022 | Resolutions
|
27 June 2022 | Memorandum and Articles of Association (35 pages) |
14 March 2022 | Confirmation statement made on 26 January 2022 with updates (5 pages) |
27 September 2021 | Appointment of Harpreet Sohal as a director on 22 September 2021 (2 pages) |
19 April 2021 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
4 February 2021 | Notification of Dbg 4 Ltd as a person with significant control on 1 February 2021 (2 pages) |
4 February 2021 | Cessation of Arjun Karan Kirti Patel as a person with significant control on 1 February 2021 (1 page) |
4 February 2021 | Cessation of Anish Patel as a person with significant control on 1 February 2021 (1 page) |
4 February 2021 | Termination of appointment of Arjun Karan Kirti Patel as a director on 1 February 2021 (1 page) |
4 February 2021 | Cessation of Dev Indravadan Patel as a person with significant control on 1 February 2021 (1 page) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
18 January 2021 | Notification of Anish Patel as a person with significant control on 16 January 2021 (2 pages) |
18 January 2021 | Cessation of Usman Yaqoob as a person with significant control on 16 January 2021 (1 page) |
17 January 2021 | Appointment of Mr Anish Patel as a director on 17 January 2021 (2 pages) |
16 January 2021 | Termination of appointment of Usman Yaqoob as a director on 16 January 2021 (1 page) |
17 November 2020 | Appointment of Mr Usman Yaqoob as a director on 17 November 2020 (2 pages) |
17 November 2020 | Notification of Usman Yaqoob as a person with significant control on 17 November 2020 (2 pages) |
17 November 2020 | Cessation of Vivekdent Limited as a person with significant control on 17 November 2020 (1 page) |
17 November 2020 | Confirmation statement made on 17 November 2020 with updates (5 pages) |
17 November 2020 | Termination of appointment of Vivek Shah as a director on 17 November 2020 (1 page) |
16 November 2020 | Notification of Arjun Karan Kirti Patel as a person with significant control on 16 November 2020 (2 pages) |
16 November 2020 | Cessation of Dbg 2 Limited as a person with significant control on 16 November 2020 (1 page) |
16 November 2020 | Notification of Dev Indravadan Patel as a person with significant control on 16 November 2020 (2 pages) |
7 October 2020 | Incorporation Statement of capital on 2020-10-07
|