Background WavePink WaveYellow Wave

MOTTINGHAM DENTAL PRACTICE LIMITED (07180382)

MOTTINGHAM DENTAL PRACTICE LIMITED (07180382) is an active UK company. incorporated on 5 March 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. MOTTINGHAM DENTAL PRACTICE LIMITED has been registered for 16 years. Current directors include PATEL, Dev Indravadan, SHAH, Vivek, Dr, STOKES, Colin Leslie.

Company Number
07180382
Status
active
Type
ltd
Incorporated
5 March 2010
Age
16 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, SHAH, Vivek, Dr, STOKES, Colin Leslie
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTTINGHAM DENTAL PRACTICE LIMITED

MOTTINGHAM DENTAL PRACTICE LIMITED is an active company incorporated on 5 March 2010 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. MOTTINGHAM DENTAL PRACTICE LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

07180382

LTD Company

Age

16 Years

Incorporated 5 March 2010

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

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

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

Previous Addresses

2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE United Kingdom
From: 30 March 2021To: 18 November 2022
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England
From: 13 June 2019To: 30 March 2021
246 Woodhouse Road London N12 0RU England
From: 26 March 2019To: 13 June 2019
S&a Accounting Services Ltd Unit 44 2-3 Coleridge Gardens London London NW6 3QH
From: 12 March 2014To: 26 March 2019
102 William Barefoot Drive Mottingham London SE9 3BB
From: 5 March 2010To: 12 March 2014
Timeline

18 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Mar 10
Director Joined
Jun 10
Loan Cleared
May 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Jun 19
Director Left
Feb 21
Director Left
Feb 21
Loan Cleared
Mar 21
Director Joined
Mar 21
Director Joined
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PATEL, Dev Indravadan

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born February 1989
Director
Appointed 05 Feb 2021

SHAH, Vivek, Dr

Active
100-102 Barefoot Drive, LondonSE9 3BB
Born January 1989
Director
Appointed 06 Jun 2019

STOKES, Colin Leslie

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born October 1975
Director
Appointed 15 Aug 2022

SOHAL, Harpreet

Resigned
Dental Beauty Partners - Suite C, LondonCR0 2BX
Secretary
Appointed 15 Aug 2022
Resigned 01 Jul 2023

MALEK, Amir, Dr

Resigned
William Barefoot Drive, LondonSE9 3BB
Born May 1963
Director
Appointed 05 Mar 2010
Resigned 06 Jun 2019

MALEK, Soraya, Dr

Resigned
Southend Road, Woodford GreenIG8 8HD
Born December 1965
Director
Appointed 06 Apr 2010
Resigned 06 Jun 2019

PATEL, Arjun Karan Kirti, Dr

Resigned
Southend Road, Woodford GreenIG8 8HD
Born June 1988
Director
Appointed 06 Jun 2019
Resigned 01 Feb 2021

PATEL, Dev Indravadan

Resigned
Southend Road, Woodford GreenIG8 8HD
Born February 1989
Director
Appointed 06 Jun 2019
Resigned 01 Feb 2021

SOHAL, Harpreet

Resigned
Davenport Street, MacclesfieldSK10 1JE
Born March 1989
Director
Appointed 22 Sept 2021
Resigned 15 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jun 2019

Dr Amir Malek

Ceased
William Barefoot Drive, LondonSE9 3BB
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Mar 2017
Ceased 06 Jun 2019
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
30 March 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
19 March 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
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
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 No Updates
3 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
10 March 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 June 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 June 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 March 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
9 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2011
AR01AR01
Legacy
19 February 2011
MG01MG01
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Incorporation Company
5 March 2010
NEWINCIncorporation