Company NameDental Beauty St Albans Ltd
Company StatusActive
Company Number13584223
CategoryPrivate Limited Company
Incorporation Date25 August 2021(2 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Nirav Mukesh Dalia
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(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 NameDr Dev Indravadan Patel
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(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(11 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
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
Appointed25 August 2021(same day as company formation)
RoleCfo & Head Of M&A
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House Dental Beauty Partners - Suite C
17 Lansdowne Road
London
CR0 2BX
Secretary NameHarpreet Sohal
StatusResigned
Appointed15 August 2022(11 months, 3 weeks 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 60 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

9 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
8 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
8 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
8 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
8 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (45 pages)
23 October 2023Previous accounting period shortened from 31 August 2023 to 31 December 2022 (1 page)
17 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (45 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)
4 July 2023Audit exemption subsidiary accounts made up to 31 August 2022 (17 pages)
4 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page)
4 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (45 pages)
4 July 2023Audit exemption statement of guarantee by parent company for period ending 31/08/22 (3 pages)
22 November 2022Change of details for Dental Beauty Group Ltd as a person with significant control on 18 November 2022 (2 pages)
10 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
15 August 2022Appointment of Harpreet Sohal as a secretary on 15 August 2022 (2 pages)
15 August 2022Appointment of Mr Colin Leslie Stokes as a director on 15 August 2022 (2 pages)
15 August 2022Termination of appointment of Harpreet Sohal as a director on 15 August 2022 (1 page)
27 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 June 2022Memorandum and Articles of Association (35 pages)
16 March 2022Appointment of Harpreet Sohal as a director on 25 August 2021 (2 pages)
3 November 2021Registered office address changed from , Corinthian House Dental Beauty Partners - Suite C, 17 Landsdowne Road, London, England, CR0 2BX, England to Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London CR0 2BX on 3 November 2021 (1 page)
29 October 2021Notification of Nmd Dental Ltd as a person with significant control on 29 October 2021 (2 pages)
29 October 2021Cessation of Dev Indravadan Patel as a person with significant control on 29 October 2021 (1 page)
29 October 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
29 October 2021Notification of Dental Beauty Group Ltd as a person with significant control on 29 October 2021 (2 pages)
29 October 2021Cessation of Nirav Mukesh Dalia as a person with significant control on 29 October 2021 (1 page)
25 August 2021Incorporation
Statement of capital on 2021-08-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)