Background WavePink WaveYellow Wave

GREENWICH CLINIC LIMITED (06552128)

GREENWICH CLINIC LIMITED (06552128) is an active UK company. incorporated on 1 April 2008. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. GREENWICH CLINIC LIMITED has been registered for 18 years. Current directors include PATEL, Dev Indravadan, STOKES, Colin Leslie, WONG, Tony Siu Tung.

Company Number
06552128
Status
active
Type
ltd
Incorporated
1 April 2008
Age
18 years
Address
Corinthian House Dental Beauty Partners - Suite C, London, CR0 2BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PATEL, Dev Indravadan, STOKES, Colin Leslie, WONG, Tony Siu Tung
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENWICH CLINIC LIMITED

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

Status

active

Active since 18 years ago

Company No

06552128

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 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

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

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

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

Previous Addresses

310 Harrow Road Wembley HA9 6LL England
From: 22 June 2021To: 15 September 2023
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

24 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Mar 08
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Jun 21
New Owner
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Director Joined
Sept 21
New Owner
Sept 21
Director Joined
Sept 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
0
Funding
12
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

PATEL, Dev Indravadan

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born February 1989
Director
Appointed 29 Jul 2022

STOKES, Colin Leslie

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born October 1975
Director
Appointed 29 Jul 2022

WONG, Tony Siu Tung

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born September 1984
Director
Appointed 29 Jul 2022

SOHAL, Harpreet

Resigned
Harrow Road, WembleyHA9 6LL
Secretary
Appointed 29 Jul 2022
Resigned 01 Jul 2023

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, Brijesh Jayvant, Dr

Resigned
Harrow Road, WembleyHA9 6LL
Born June 1980
Director
Appointed 14 Sept 2021
Resigned 29 Jul 2022

PATEL, Lopa Tushar

Resigned
Harrow Road, WembleyHA9 6LL
Born November 1967
Director
Appointed 14 Sept 2021
Resigned 29 Jul 2022

PATEL, Sandeep Kantibhai

Resigned
Heathfield Road, KestonBR2 6BE
Born September 1966
Director
Appointed 18 Oct 2019
Resigned 29 Jul 2022

PATEL, Tushar Kantibhai

Resigned
Harrow Road, WembleyHA9 6LL
Born June 1963
Director
Appointed 22 Jun 2021
Resigned 12 Jul 2021

PATEL, Tushar Kantibhai

Resigned
Keston Park Close, KestonBR2 6DX
Born June 1963
Director
Appointed 01 Apr 2008
Resigned 18 Oct 2019

COMPANY DIRECTORS LIMITED

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

Persons with significant control

5

1 Active
4 Ceased
Dental Beauty Partners - Suite C, LondonCR0 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 Jul 2022

Mrs Lopa Tushar Patel

Ceased
Harrow Road, WembleyHA9 6LL
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2021
Ceased 29 Jul 2022

Mr Tushar Kantibhai Patel

Ceased
Harrow Road, WembleyHA9 6LL
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2021
Ceased 29 Jul 2022

Mr Sandeep Kantibhai Patel

Ceased
Heathfield Road, KestonBR2 6BE
Born September 1966

Nature of Control

Right to appoint and remove directors
Notified 18 Oct 2019
Ceased 22 Jun 2021

Mr Tushar Kantibhai Patel

Ceased
Keston Park Close, KestonBR2 6DX
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Ceased 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

92

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
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
PARENT_ACCPARENT_ACC
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Legacy
8 November 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
23 October 2023
AA01Change of Accounting Reference Date
Second Filing Notification Of A Person With Significant Control
9 October 2023
RP04PSC02RP04PSC02
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
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
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
1 July 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
29 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
23 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Notification Of A Person With Significant Control
23 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
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
25 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
3 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 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
8 May 2009
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 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