Background WavePink WaveYellow Wave

A M DENTAL CARE LIMITED (06797709)

A M DENTAL CARE LIMITED (06797709) is an active UK company. incorporated on 21 January 2009. with registered office in Edgware. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. A M DENTAL CARE LIMITED has been registered for 17 years. Current directors include MAJEVADIA, Amit, MAJEVADIA, Nisha.

Company Number
06797709
Status
active
Type
ltd
Incorporated
21 January 2009
Age
17 years
Address
4th Floor Elizabeth House, Edgware, HA8 7EJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
MAJEVADIA, Amit, MAJEVADIA, Nisha
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A M DENTAL CARE LIMITED

A M DENTAL CARE LIMITED is an active company incorporated on 21 January 2009 with the registered office located in Edgware. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. A M DENTAL CARE LIMITED was registered 17 years ago.(SIC: 86230)

Status

active

Active since 17 years ago

Company No

06797709

LTD Company

Age

17 Years

Incorporated 21 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

4th Floor Elizabeth House 54 -58 High Street Edgware, HA8 7EJ,

Previous Addresses

34 Queensbury Station Parade Edgware Middlesex HA8 5NN
From: 19 November 2010To: 30 June 2025
Old Bank Chambers 582-586 Kingsbury Road Erdington West Midlands B24 9ND United Kingdom
From: 21 January 2009To: 19 November 2010
Timeline

13 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Apr 11
Loan Secured
Jan 17
Loan Cleared
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Mar 17
New Owner
Jan 18
Loan Secured
Apr 21
Owner Exit
Dec 21
Owner Exit
Dec 21
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

MAJEVADIA, Amit

Active
Whielden Street, AmershamHP7 0AR
Born February 1981
Director
Appointed 21 Jan 2009

MAJEVADIA, Nisha

Active
54 -58 High Street, EdgwareHA8 7EJ
Born December 1980
Director
Appointed 06 Apr 2010

Persons with significant control

3

1 Active
2 Ceased
Queensbury Station Parade, EdgwareHA8 5NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2021

Mr Amit Majevadia

Ceased
Queensbury Station Parade, EdgwareHA8 5NN
Born February 1981

Nature of Control

Significant influence or control
Notified 02 Jan 2017
Ceased 01 Apr 2021

Mrs Nish Majevadia

Ceased
Queensbury Station Parade, EdgwareHA8 5NN
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Legacy
4 June 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
12 March 2009
288cChange of Particulars
Legacy
30 January 2009
225Change of Accounting Reference Date
Incorporation Company
21 January 2009
NEWINCIncorporation