Background WavePink WaveYellow Wave

PICKERING DENTAL SURGERIES LIMITED (00479566)

PICKERING DENTAL SURGERIES LIMITED (00479566) is an active UK company. incorporated on 16 March 1950. with registered office in Croydon. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PICKERING DENTAL SURGERIES LIMITED has been registered for 76 years. Current directors include MEHTA, Mitesh Mahesh, Dr, MEHTA, Shyam Subhashchandra, Dr, PATEL, Dev Indravadan and 2 others.

Company Number
00479566
Status
active
Type
ltd
Incorporated
16 March 1950
Age
76 years
Address
Corinthian House Dental Beauty Partners - Suite C, Croydon, CR0 2BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
MEHTA, Mitesh Mahesh, Dr, MEHTA, Shyam Subhashchandra, Dr, PATEL, Dev Indravadan, PATEL, Pritesh Hemantkumar, Dr, STOKES, Colin Leslie
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICKERING DENTAL SURGERIES LIMITED

PICKERING DENTAL SURGERIES LIMITED is an active company incorporated on 16 March 1950 with the registered office located in Croydon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. PICKERING DENTAL SURGERIES LIMITED was registered 76 years ago.(SIC: 86230)

Status

active

Active since 76 years ago

Company No

00479566

LTD Company

Age

76 Years

Incorporated 16 March 1950

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

ASSOCIATED DENTAL SURGERIES LIMITED
From: 2 June 1982To: 6 June 1990
C BUDD DENTISTS (WOLVERHAMPTON) LIMITED
From: 16 March 1950To: 2 June 1982
Contact
Address

Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road Croydon, CR0 2BX,

Previous Addresses

325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom
From: 14 March 2019To: 1 June 2022
York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 14 April 2015To: 14 March 2019
Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
From: 16 March 1950To: 14 April 2015
Timeline

13 key events • 1950 - 2022

Funding Officers Ownership
Company Founded
Mar 50
Loan Cleared
Nov 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

MEHTA, Mitesh Mahesh, Dr

Active
Upper Street, LondonN1 1QN
Born October 1984
Director
Appointed 31 May 2022

MEHTA, Shyam Subhashchandra, Dr

Active
Upper Street, LondonN1 1QN
Born December 1994
Director
Appointed 31 May 2022

PATEL, Dev Indravadan

Active
Dental Beauty Partners - Suite C, CroydonCR0 2BX
Born February 1989
Director
Appointed 31 May 2022

PATEL, Pritesh Hemantkumar, Dr

Active
Upper Street, LondonN1 1QN
Born June 1995
Director
Appointed 31 May 2022

STOKES, Colin Leslie

Active
Dental Beauty Partners - Suite C, CroydonCR0 2BX
Born October 1975
Director
Appointed 15 Aug 2022

GILLES, Gerard

Resigned
4 Oakfield Road, LondonN4 4NL
Secretary
Appointed 31 Oct 1997
Resigned 21 Mar 2008

GOODALL, Victoria Francoise Cruice

Resigned
70 Oakley Street, LondonSW3 5HR
Secretary
Appointed 10 Jul 1995
Resigned 31 Oct 1997

KIDMOSE, Kristina

Resigned
4 View Road, LondonN6 4DA
Secretary
Appointed 05 Jul 2003
Resigned 31 May 2022

PICKERING, Jane Olivia

Resigned
108 Richmond Avenue, LondonN1 0LS
Secretary
Appointed 28 Nov 1994
Resigned 10 Jul 1995

PICKERING, Lorna Gwendolyne

Resigned
31 Argyll Road, LondonW8 7DA
Secretary
Appointed N/A
Resigned 28 Nov 1994

SOHAL, Harpreet

Resigned
Dental Beauty Partners - Suite C, CroydonCR0 2BX
Secretary
Appointed 15 Aug 2022
Resigned 01 Jul 2023

ARNOTT, Peter John

Resigned
23 Woodhurst, LetchworthSG6 4LX
Born August 1937
Director
Appointed N/A
Resigned 24 Mar 1993

DAVIES, Terence Edward

Resigned
54 Woodland Gardens, LondonN10 3UA
Born February 1943
Director
Appointed N/A
Resigned 30 Apr 1992

HOLMES, William Roger

Resigned
Oldfield Lane North, GreenfordUB6 0FX
Born January 1993
Director
Appointed 31 May 2022
Resigned 31 May 2022

IRELAND, Gregory Stephen

Resigned
4 View Road, LondonN6 4DA
Born January 1958
Director
Appointed 10 Jul 1995
Resigned 31 May 2022

PICKERING, Donald

Resigned
108 Richmond Avenue, LondonN1 0LS
Born June 1950
Director
Appointed 30 Apr 1992
Resigned 10 Jul 1995

PICKERING, Jane Olivia

Resigned
108 Richmond Avenue, LondonN1 0LS
Born May 1951
Director
Appointed 24 Mar 1993
Resigned 10 Jul 1995

PICKERING, Lorna Gwendolyne

Resigned
31 Argyll Road, LondonW8 7DA
Born July 1926
Director
Appointed N/A
Resigned 28 Nov 1994

SOHAL, Harpreet

Resigned
Dental Beauty Partners - Suite C, CroydonCR0 2BX
Born March 1989
Director
Appointed 31 May 2022
Resigned 15 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Suite C, CroydonCR0 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2022

Mr Gregory Stephen Ireland

Ceased
View Road, LondonN6 4DA
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2025
AAAnnual Accounts
Legacy
21 July 2025
PARENT_ACCPARENT_ACC
Legacy
21 July 2025
GUARANTEE2GUARANTEE2
Legacy
21 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Small
8 September 2009
AAAnnual Accounts
Resolution
3 April 2009
RESOLUTIONSResolutions
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2008
AAAnnual Accounts
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Resolution
18 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Legacy
28 March 2006
288cChange of Particulars
Legacy
28 March 2006
353353
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
14 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 July 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 July 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 April 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1996
AAAnnual Accounts
Legacy
25 July 1995
395Particulars of Mortgage or Charge
Legacy
14 July 1995
287Change of Registered Office
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Legacy
14 July 1995
288288
Resolution
14 July 1995
RESOLUTIONSResolutions
Resolution
14 July 1995
RESOLUTIONSResolutions
Legacy
14 July 1995
155(6)a155(6)a
Legacy
13 July 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
23 May 1995
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Legacy
24 January 1995
288288
Accounts With Accounts Type Small
14 June 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Legacy
15 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1993
AAAnnual Accounts
Legacy
1 April 1993
288288
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
26 April 1992
288288
Legacy
26 April 1992
363sAnnual Return (shuttle)
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
15 June 1990
363363
Certificate Change Of Name Company
5 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1990
288288
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
18 September 1989
363363
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Legacy
4 August 1988
287Change of Registered Office
Accounts With Made Up Date
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 August 1986
363363
Incorporation Company
16 March 1950
NEWINCIncorporation