Background WavePink WaveYellow Wave

STREATHAM CLINIC LIMITED (06552111)

STREATHAM CLINIC LIMITED (06552111) is an active UK company. incorporated on 1 April 2008. with registered office in Croydon. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. STREATHAM CLINIC LIMITED has been registered for 18 years. Current directors include PATEL, Dev Indravadan, STOKES, Colin Leslie.

Company Number
06552111
Status
active
Type
ltd
Incorporated
1 April 2008
Age
18 years
Address
Corinthian House Dental Beauty Partners, Croydon, CR0 2BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PATEL, Dev Indravadan, STOKES, Colin Leslie
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREATHAM CLINIC LIMITED

STREATHAM CLINIC LIMITED is an active company incorporated on 1 April 2008 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. STREATHAM CLINIC LIMITED was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06552111

LTD Company

Age

18 Years

Incorporated 1 April 2008

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 April 2024 - 31 December 2024(10 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 27 March 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

S K PATEL LIMITED
From: 1 April 2008To: 27 February 2016
Contact
Address

Corinthian House Dental Beauty Partners Lansdowne Road Croydon, CR0 2BX,

Previous Addresses

310 Harrow Road Wembley HA9 6LL England
From: 22 June 2021To: 2 December 2024
38 Heathfield Road Keston BR2 6BE England
From: 14 July 2020To: 22 June 2021
C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP
From: 16 April 2014To: 14 July 2020
C/O Amin Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England
From: 10 May 2013To: 16 April 2014
334-336 Goswell Road London EC1V 7RP
From: 1 April 2008To: 10 May 2013
Timeline

15 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
New Owner
Sept 21
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PATEL, Dev Indravadan

Active
Lansdowne Road, CroydonCR0 2BX
Born February 1989
Director
Appointed 29 Nov 2024

STOKES, Colin Leslie

Active
Lansdowne Road, CroydonCR0 2BX
Born October 1975
Director
Appointed 29 Nov 2024

GATHER FINANCE LTD

Resigned
- 336, LondonEC1V 7RP
Corporate secretary
Appointed 01 Apr 2008
Resigned 08 Jun 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 01 Apr 2008
Resigned 01 Apr 2008

PATEL, Bhavini

Resigned
Harrow Road, WembleyHA9 6LL
Born March 1970
Director
Appointed 14 Sept 2021
Resigned 29 Nov 2024

PATEL, Brijesh Jayvant, Dr

Resigned
Harrow Road, WembleyHA9 6LL
Born June 1980
Director
Appointed 14 Sept 2021
Resigned 29 Nov 2024

PATEL, Sandeep Kantibhai

Resigned
38 Heathfield Road, KestonBR2 6BE
Born September 1966
Director
Appointed 01 Apr 2008
Resigned 29 Nov 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 01 Apr 2008
Resigned 01 Apr 2008

Persons with significant control

3

1 Active
2 Ceased
Lansdowne Road, 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 29 Nov 2024

Mrs Bhavini Patel

Ceased
Harrow Road, WembleyHA9 6LL
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2021
Ceased 29 Nov 2024

Mr Sandeep Kantibhai Patel

Ceased
Heathfield Road, KestonBR2 6BE
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017
Ceased 29 Nov 2024
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
7 April 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
Change Account Reference Date Company Previous Shortened
1 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
2 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
3 July 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 July 2024
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 December 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
28 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
14 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Certificate Change Of Name Company
27 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
27 July 2009
225Change of Accounting Reference Date
Legacy
5 May 2009
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Incorporation Company
1 April 2008
NEWINCIncorporation