Background WavePink WaveYellow Wave

CLOWNE DENTAL PRACTICE LIMITED (06429457)

CLOWNE DENTAL PRACTICE LIMITED (06429457) is an active UK company. incorporated on 16 November 2007. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CLOWNE DENTAL PRACTICE LIMITED has been registered for 18 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh.

Company Number
06429457
Status
active
Type
ltd
Incorporated
16 November 2007
Age
18 years
Address
129 Devonshire House, Basingstoke, RG24 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAU, Sandip Kaur, Dr, GILL, Harpreet Singh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOWNE DENTAL PRACTICE LIMITED

CLOWNE DENTAL PRACTICE LIMITED is an active company incorporated on 16 November 2007 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CLOWNE DENTAL PRACTICE LIMITED was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06429457

LTD Company

Age

18 Years

Incorporated 16 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 April 2024 - 4 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 5 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

PARK ROAD DENTAL CLINIC LIMITED
From: 16 November 2007To: 6 February 2014
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Devonshire House Office 129 Wade Road Basingstoke RG24 8PE England
From: 13 March 2025To: 23 October 2025
33 North Road Clowne Chesterfield Derbyshire S43 4PH
From: 22 November 2013To: 13 March 2025
C/O Aims 1a Blind Lane Breaston Derby Derbyshire DE72 3DW United Kingdom
From: 28 December 2010To: 22 November 2013
36 Chaddesden Park Road Chaddesden Derby Derbyshire DE21 6HD
From: 12 October 2009To: 28 December 2010
50 Osmaston Road Derby DE1 2HU
From: 16 November 2007To: 12 October 2009
Timeline

11 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DAU, Sandip Kaur, Dr

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 04 Mar 2025

GILL, Harpreet Singh

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 04 Mar 2025

DOORFARD, Sima Soghra

Resigned
1 Beaulieu Gardens, West BridgfordNG2 7TL
Secretary
Appointed 16 Nov 2007
Resigned 04 Jul 2023

NEEDHAM, James

Resigned
North Road, ChesterfieldS43 4PH
Secretary
Appointed 04 Jul 2023
Resigned 04 Mar 2025

KEY LEGAL SERVICES (SECRETARIAL) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate secretary
Appointed 16 Nov 2007
Resigned 16 Nov 2007

ADDI, Amir Houshang

Resigned
1 Beaulieu Gardens, West BridgfordNG2 7TL
Born July 1960
Director
Appointed 16 Nov 2007
Resigned 04 Jul 2023

DOORFARD, Sima Soghra

Resigned
1 Beaulieu Gardens, West BridgfordNG2 7TL
Born January 1961
Director
Appointed 16 Nov 2007
Resigned 04 Jul 2023

NEEDHAM, Amy Melissa

Resigned
North Road, ChesterfieldS43 4PH
Born March 1992
Director
Appointed 04 Jul 2023
Resigned 04 Mar 2025

NEEDHAM, James Phillip

Resigned
North Road, ChesterfieldS43 4PH
Born May 1984
Director
Appointed 04 Jul 2023
Resigned 04 Mar 2025

KEY LEGAL SERVICES (NOMINEES) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate director
Appointed 16 Nov 2007
Resigned 16 Nov 2007

Persons with significant control

3

1 Active
2 Ceased
Wade Road, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2023

Dr Amir Houshang Addi

Ceased
North Road, ChesterfieldS43 4PH
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 04 Jul 2023

Dr Sima Doorfard

Ceased
North Road, ChesterfieldS43 4PH
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 04 Jul 2023
Fundings
Financials
Latest Activities

Filing History

76

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 January 2026
DS01DS01
Change Account Reference Date Company Current Extended
15 January 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 August 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 July 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Change Of Name Notice
18 September 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Gazette Notice Compulsary
16 March 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
12 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 February 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
25 January 2008
225Change of Accounting Reference Date
Legacy
11 January 2008
88(2)R88(2)R
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Incorporation Company
16 November 2007
NEWINCIncorporation