Background WavePink WaveYellow Wave

BROXBOURNE DENTAL CARE LIMITED (06933761)

BROXBOURNE DENTAL CARE LIMITED (06933761) is an active UK company. incorporated on 15 June 2009. with registered office in Watford. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. BROXBOURNE DENTAL CARE LIMITED has been registered for 16 years. Current directors include ABLETT, Richard Charles, Dr, HALL, Kevin Andrew, PATEL, Rishi, Dr and 2 others.

Company Number
06933761
Status
active
Type
ltd
Incorporated
15 June 2009
Age
16 years
Address
Oak House, Watford, WD24 4PH
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
ABLETT, Richard Charles, Dr, HALL, Kevin Andrew, PATEL, Rishi, Dr, VAID, Parish, WILLIAMS, Stephen Robert
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROXBOURNE DENTAL CARE LIMITED

BROXBOURNE DENTAL CARE LIMITED is an active company incorporated on 15 June 2009 with the registered office located in Watford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. BROXBOURNE DENTAL CARE LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

06933761

LTD Company

Age

16 Years

Incorporated 15 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 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

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Oak House Reeds Crescent Watford, WD24 4PH,

Previous Addresses

137 High Street Brentwood CM14 4RZ England
From: 2 May 2019To: 5 October 2023
Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom
From: 26 May 2016To: 2 May 2019
Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ
From: 15 March 2011To: 26 May 2016
22 Adam & Eve Mews London W8 6UJ United Kingdom
From: 15 June 2009To: 15 March 2011
Timeline

23 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Loan Secured
Jul 15
Loan Cleared
Apr 19
Owner Exit
May 19
Owner Exit
May 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Loan Cleared
May 19
Loan Secured
Aug 19
Director Joined
Jan 20
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
May 23
Director Left
Jun 23
Director Joined
Nov 23
Director Joined
Jan 24
Loan Secured
May 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ABLETT, Richard Charles, Dr

Active
Reeds Crescent, WatfordWD24 4PH
Born July 1966
Director
Appointed 01 Jan 2024

HALL, Kevin Andrew

Active
Reeds Crescent, WatfordWD24 4PH
Born December 1979
Director
Appointed 26 Apr 2023

PATEL, Rishi, Dr

Active
Reeds Crescent, WatfordWD24 4PH
Born June 1986
Director
Appointed 17 Nov 2023

VAID, Parish

Active
High Street, BrentwoodCM14 4RZ
Born May 1966
Director
Appointed 01 May 2019

WILLIAMS, Stephen Robert

Active
Reeds Crescent, WatfordWD24 4PH
Born October 1969
Director
Appointed 16 Jul 2022

EFSTRATIOUS, Stratos, Dr

Resigned
1 Woodlands Drive, HoddesdonEN11 8AZ
Secretary
Appointed 15 Jun 2009
Resigned 01 May 2019

EFSTRATIOUS, Stratos, Dr

Resigned
1 Woodlands Drive, HoddesdonEN11 8AZ
Born September 1967
Director
Appointed 15 Jun 2009
Resigned 01 May 2019

NICOLOPOULOS, Chrisoula

Resigned
Rosewood, HoddesdonEN11 8AZ
Born December 1968
Director
Appointed 15 Jun 2009
Resigned 01 May 2019

PANDYA, Mayur

Resigned
High Street, BrentwoodCM14 4RZ
Born June 1984
Director
Appointed 07 Jun 2022
Resigned 13 Apr 2023

SHAH, Sanjay Dilipkumar

Resigned
High Street, BrentwoodCM14 4RZ
Born March 1984
Director
Appointed 01 May 2019
Resigned 01 Apr 2022

SMITH, Albert Edward

Resigned
High Street, BrentwoodCM14 4RZ
Born May 1958
Director
Appointed 07 Jun 2022
Resigned 31 May 2023

STOKES, Colin Leslie

Resigned
High Street, BrentwoodCM14 4RZ
Born October 1975
Director
Appointed 10 Jan 2020
Resigned 04 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
High Street, BrentwoodCM14 4RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2019

Mrs Chrisoula Nicolopoulos

Ceased
1 Woodlands Drive, HoddesdonEN11 8AZ
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2019

Dr Stratos Efstratiou

Ceased
1 Woodlands Drive, HoddesdonEN11 8AZ
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Legacy
3 January 2024
AGREEMENT2AGREEMENT2
Legacy
3 January 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 December 2019
AD04Change of Accounting Records Location
Resolution
11 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Mortgage Charge Whole Release With Charge Number
3 June 2015
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Move Registers To Sail Company
13 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Legacy
30 March 2010
MG01MG01
Legacy
17 July 2009
225Change of Accounting Reference Date
Incorporation Company
15 June 2009
NEWINCIncorporation