Background WavePink WaveYellow Wave

BRIDGE DENTAL CENTRE LIMITED (06601304)

BRIDGE DENTAL CENTRE LIMITED (06601304) is an active UK company. incorporated on 23 May 2008. with registered office in Richmond. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. BRIDGE DENTAL CENTRE LIMITED has been registered for 17 years. Current directors include PATEL, Chirag Subhashchandra, PATEL, Palvesh.

Company Number
06601304
Status
active
Type
ltd
Incorporated
23 May 2008
Age
17 years
Address
25-27 Kew Road, Richmond, TW9 2NQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PATEL, Chirag Subhashchandra, PATEL, Palvesh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGE DENTAL CENTRE LIMITED

BRIDGE DENTAL CENTRE LIMITED is an active company incorporated on 23 May 2008 with the registered office located in Richmond. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. BRIDGE DENTAL CENTRE LIMITED was registered 17 years ago.(SIC: 86230)

Status

active

Active since 17 years ago

Company No

06601304

LTD Company

Age

17 Years

Incorporated 23 May 2008

Size

N/A

Accounts

ARD: 26/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

25-27 Kew Road Richmond, TW9 2NQ,

Previous Addresses

Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ
From: 13 July 2012To: 19 February 2016
Shanklin House 70 Sheen Road Richmond Surrey TW9 1UF
From: 23 May 2008To: 13 July 2012
Timeline

8 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
Director Left
Feb 16
Director Joined
Feb 16
Loan Secured
May 16
Loan Secured
May 16
New Owner
Jul 17
Owner Exit
May 22
Director Joined
Feb 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PATEL, Palvesh

Active
Kew Road, RichmondTW9 2NQ
Secretary
Appointed 09 Feb 2016

PATEL, Chirag Subhashchandra

Active
Kew Road, RichmondTW9 2NQ
Born October 1977
Director
Appointed 09 Feb 2016

PATEL, Palvesh

Active
Kew Road, RichmondTW9 2NQ
Born January 1980
Director
Appointed 01 Apr 2025

GERBER, Marthinus

Resigned
Wittering Close, Kingston Upon ThamesKT2 5GA
Secretary
Appointed 23 May 2008
Resigned 09 Feb 2016

VAN WYK, Stephanis, Dr

Resigned
Wittering Close, Kingston Upon ThamesKT2 5GA
Born February 1960
Director
Appointed 23 May 2008
Resigned 09 Feb 2016

Persons with significant control

3

2 Active
1 Ceased
Golf Side, SuttonSM2 7HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Oct 2022

Mr Palvesh Patel

Ceased
Kew Road, RichmondTW9 2NQ
Born January 1980

Nature of Control

Significant influence or control
Notified 01 Jul 2017
Ceased 18 Apr 2018
Kew Road, RichmondTW9 2NQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
PARENT_ACCPARENT_ACC
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2024
AAAnnual Accounts
Legacy
15 March 2024
PARENT_ACCPARENT_ACC
Legacy
15 March 2024
AGREEMENT2AGREEMENT2
Legacy
15 March 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
15 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2023
AAAnnual Accounts
Legacy
20 March 2023
PARENT_ACCPARENT_ACC
Legacy
20 March 2023
AGREEMENT2AGREEMENT2
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
29 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Legacy
24 June 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2022
AAAnnual Accounts
Legacy
24 June 2022
AGREEMENT2AGREEMENT2
Legacy
24 June 2022
GUARANTEE2GUARANTEE2
Resolution
14 June 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2021
AAAnnual Accounts
Legacy
9 December 2021
PARENT_ACCPARENT_ACC
Legacy
9 December 2021
AGREEMENT2AGREEMENT2
Legacy
9 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
2 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2020
AAAnnual Accounts
Legacy
31 December 2019
PARENT_ACCPARENT_ACC
Legacy
31 December 2019
GUARANTEE2GUARANTEE2
Legacy
31 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Memorandum Articles
25 March 2019
MAMA
Resolution
25 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2019
AAAnnual Accounts
Legacy
5 January 2019
PARENT_ACCPARENT_ACC
Legacy
5 January 2019
GUARANTEE2GUARANTEE2
Legacy
5 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Legacy
23 March 2018
AGREEMENT2AGREEMENT2
Legacy
23 March 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2018
AAAnnual Accounts
Legacy
23 March 2018
PARENT_ACCPARENT_ACC
Legacy
23 March 2018
AGREEMENT2AGREEMENT2
Legacy
23 March 2018
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2017
AAAnnual Accounts
Legacy
11 April 2017
PARENT_ACCPARENT_ACC
Legacy
16 March 2017
AGREEMENT2AGREEMENT2
Legacy
16 March 2017
GUARANTEE2GUARANTEE2
Legacy
14 March 2017
GUARANTEE2GUARANTEE2
Legacy
14 March 2017
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
9 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 February 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Change Sail Address Company With Old Address
27 July 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Change Sail Address Company
24 July 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
24 July 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 February 2010
AA01Change of Accounting Reference Date
Legacy
13 August 2009
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
23 September 2008
288cChange of Particulars
Incorporation Company
23 May 2008
NEWINCIncorporation