Background WavePink WaveYellow Wave

VISITING SPECIALIST SERVICES ACADEMY LTD (06220023)

VISITING SPECIALIST SERVICES ACADEMY LTD (06220023) is an active UK company. incorporated on 19 April 2007. with registered office in Corsham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. VISITING SPECIALIST SERVICES ACADEMY LTD has been registered for 18 years. Current directors include BARRAK, Fadi Nassif, Dr, MIRZA, Zaman Hussain, Dr.

Company Number
06220023
Status
active
Type
ltd
Incorporated
19 April 2007
Age
18 years
Address
1 Abacus House, Corsham, SN13 0BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BARRAK, Fadi Nassif, Dr, MIRZA, Zaman Hussain, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISITING SPECIALIST SERVICES ACADEMY LTD

VISITING SPECIALIST SERVICES ACADEMY LTD is an active company incorporated on 19 April 2007 with the registered office located in Corsham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. VISITING SPECIALIST SERVICES ACADEMY LTD was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06220023

LTD Company

Age

18 Years

Incorporated 19 April 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

1 Abacus House Newlands Road Corsham, SN13 0BH,

Previous Addresses

39 Niagara Avenue London W5 4UD
From: 28 March 2013To: 31 August 2018
118 Shortlands Road Shortlands Bromley Kent BR2 0JP
From: 19 April 2007To: 28 March 2013
Timeline

8 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Mar 13
New Owner
May 18
New Owner
May 18
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Apr 22
Owner Exit
Dec 23
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARRAK, Fadi Nassif, Dr

Active
Newlands Road, CorshamSN13 0BH
Born June 1968
Director
Appointed 19 Apr 2007

MIRZA, Zaman Hussain, Dr

Active
Newlands Road, CorshamSN13 0BH
Born March 1986
Director
Appointed 06 Apr 2022

PATEL, Divyash Aervind, Dr

Resigned
118 Shortlands Road, BromleyBR2 0JP
Secretary
Appointed 19 Apr 2007
Resigned 28 Mar 2013

PATEL, Divyash Aervind, Dr

Resigned
118 Shortlands Road, BromleyBR2 0JP
Born August 1968
Director
Appointed 19 Apr 2007
Resigned 28 Mar 2013

Persons with significant control

5

2 Active
3 Ceased
Newlands Road, CorshamSN13 0BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2023

Mrs Rita Barrak

Ceased
EalingW5 4UD
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 06 Apr 2018

Dr Fadi Nassif Barrak

Ceased
EalingW5 4UD
Born June 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2018
Ceased 06 Apr 2018

Mrs Rita Barrak

Ceased
Newlands Road, CorshamSN13 0BH
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2017
Ceased 11 Dec 2023

Dr Fadi Nassif Barrak

Active
Newlands Road, CorshamSN13 0BH
Born June 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
17 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 November 2021
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
28 March 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
9 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Incorporation Company
19 April 2007
NEWINCIncorporation