Background WavePink WaveYellow Wave

THE WATFORD DENTAL PARTNERSHIP LIMITED (05890896)

THE WATFORD DENTAL PARTNERSHIP LIMITED (05890896) is an active UK company. incorporated on 31 July 2006. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. THE WATFORD DENTAL PARTNERSHIP LIMITED has been registered for 19 years. Current directors include KOTECHA, Neil, Dr, KOTECHA, Roopa.

Company Number
05890896
Status
active
Type
ltd
Incorporated
31 July 2006
Age
19 years
Address
14 David Mews, London, W1U 6EQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
KOTECHA, Neil, Dr, KOTECHA, Roopa
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WATFORD DENTAL PARTNERSHIP LIMITED

THE WATFORD DENTAL PARTNERSHIP LIMITED is an active company incorporated on 31 July 2006 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. THE WATFORD DENTAL PARTNERSHIP LIMITED was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

05890896

LTD Company

Age

19 Years

Incorporated 31 July 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

ZONEMARK LIMITED
From: 31 July 2006To: 1 February 2007
Contact
Address

14 David Mews London, W1U 6EQ,

Previous Addresses

C/O Brett Adams 25 Manchester Square London W1U 3PY
From: 28 September 2011To: 3 November 2014
28 Queensbridge Rushmills Northampton Northamptonshire NN4 7BF
From: 31 July 2006To: 28 September 2011
Timeline

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Sept 11
Director Joined
Dec 21
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

KOTECHA, Ramesh Haridas

Active
David Mews, LondonW1U 6EQ
Secretary
Appointed 28 Aug 2025

KOTECHA, Neil, Dr

Active
Leavesden Road, StanmoreHA7 3RQ
Born March 1976
Director
Appointed 10 Nov 2006

KOTECHA, Roopa

Active
David Mews, LondonW1U 6EQ
Born November 1978
Director
Appointed 31 Mar 2021

KOTECHA, Neil

Resigned
David Mews, LondonW1U 6EQ
Secretary
Appointed 28 Feb 2025
Resigned 28 Aug 2025

ROBERTSON, Douglas Ian

Resigned
412 Kettering Road, NorthamptonNN3 6QH
Secretary
Appointed 10 Nov 2006
Resigned 08 Sept 2011

CAA REGISTRARS LIMITED

Resigned
David Mews, LondonW1U 6EQ
Corporate secretary
Appointed 15 May 2015
Resigned 28 Feb 2025

MANCHESTER SQUARE REGISTRARS LIMITED

Resigned
Manchester Square, LondonW1U 3PY
Corporate secretary
Appointed 29 Sept 2011
Resigned 15 May 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 31 Jul 2006
Resigned 10 Nov 2006

CLARK, Carlos

Resigned
Kingswood, MarlowSL7 2EU
Born June 1969
Director
Appointed 10 Nov 2006
Resigned 04 Jun 2007

MEHRA, Shalin

Resigned
The Manor, NorthamptonNN6 9BX
Born July 1961
Director
Appointed 10 Nov 2006
Resigned 08 Sept 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 31 Jul 2006
Resigned 10 Nov 2006

Persons with significant control

2

Dr Neil Kotecha

Active
David Mews, LondonW1U 6EQ
Born March 1976

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
David Mews, LondonW1U 6EQ

Nature of Control

Voting rights 75 to 100 percent
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
20 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
21 November 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 September 2011
TM02Termination of Secretary
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Legacy
16 September 2011
MG01MG01
Legacy
16 September 2011
MG01MG01
Legacy
15 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Legacy
18 September 2009
287Change of Registered Office
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
225Change of Accounting Reference Date
Legacy
12 February 2007
88(2)R88(2)R
Legacy
12 February 2007
88(2)R88(2)R
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
287Change of Registered Office
Incorporation Company
31 July 2006
NEWINCIncorporation