Background WavePink WaveYellow Wave

HILL VIEW DENTAL PRACTICE LIMITED (07243157)

HILL VIEW DENTAL PRACTICE LIMITED (07243157) is an active UK company. incorporated on 5 May 2010. with registered office in Croydon. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. HILL VIEW DENTAL PRACTICE LIMITED has been registered for 15 years. Current directors include PATEL, Dev Indravadan, SHARMA, Rakesh, Dr, STOKES, Colin Leslie.

Company Number
07243157
Status
active
Type
ltd
Incorporated
5 May 2010
Age
15 years
Address
Suite C, 3rd Floor, Corinthian House, Croydon, CR0 2BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PATEL, Dev Indravadan, SHARMA, Rakesh, Dr, STOKES, Colin Leslie
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILL VIEW DENTAL PRACTICE LIMITED

HILL VIEW DENTAL PRACTICE LIMITED is an active company incorporated on 5 May 2010 with the registered office located in Croydon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. HILL VIEW DENTAL PRACTICE LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07243157

LTD Company

Age

15 Years

Incorporated 5 May 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

4 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

HILL VIEW PRACTICE LIMITED
From: 5 May 2010To: 1 June 2010
Contact
Address

Suite C, 3rd Floor, Corinthian House Lansdowne Road Croydon, CR0 2BX,

Previous Addresses

Third Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom
From: 18 March 2021To: 9 September 2021
C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX
From: 30 September 2014To: 18 March 2021
C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE
From: 10 May 2012To: 30 September 2014
C/O. Tg Associates, Monument House, 215 Marsh Road, Pinner, Middlesex HA5 5NE United Kingdom
From: 5 May 2010To: 10 May 2012
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Company Founded
May 10
Funding Round
May 10
Director Joined
May 10
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Owner Exit
Oct 21
Director Joined
Apr 22
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PATEL, Dev Indravadan

Active
Lansdowne Road, CroydonCR0 2BX
Born February 1989
Director
Appointed 27 Aug 2021

SHARMA, Rakesh, Dr

Active
Lansdowne Road, CroydonCR0 2BX
Born January 1984
Director
Appointed 17 Feb 2025

STOKES, Colin Leslie

Active
Lansdowne Road, CroydonCR0 2BX
Born October 1975
Director
Appointed 15 Aug 2022

SOHAL, Harpreet

Resigned
Lansdowne Road, CroydonCR0 2BX
Secretary
Appointed 15 Aug 2022
Resigned 01 Jul 2023

SONEJI, Jyoti Abhaya

Resigned
Lansdowne Road, CroydonCR0 2BX
Secretary
Appointed 05 May 2010
Resigned 27 Aug 2021

DAGHESTANI, Ali

Resigned
Corinthian House, CroydonCR0 2BX
Born July 1982
Director
Appointed 27 Aug 2021
Resigned 17 Feb 2025

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 05 May 2010
Resigned 05 May 2010

SOHAL, Harpreet

Resigned
Lansdowne Road, CroydonCR0 2BX
Born March 1989
Director
Appointed 27 Aug 2021
Resigned 15 Aug 2022

SONEJI, Abhaya, Dr

Resigned
Lansdowne Road, CroydonCR0 2BX
Born June 1959
Director
Appointed 05 May 2010
Resigned 27 Aug 2021

Persons with significant control

5

1 Active
4 Ceased
Dental Beauty Partners - Suite C, CroydonCR0 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2022

Dental Beauty Group Ltd

Ceased
Davenport Street, MacclesfieldSK10 1JE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Aug 2021
Ceased 11 Aug 2022

Addb Limited

Ceased
90 Navigation Street, BirminghamB5 4AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2021
Ceased 11 Aug 2022

Mrs Jyoti Abhaya Soneji

Ceased
Lansdowne Road, CroydonCR0 2BX
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Aug 2021

Mr Abhaya Soneji

Ceased
Lansdowne Road, CroydonCR0 2BX
Born June 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Aug 2021
Fundings
Financials
Latest Activities

Filing History

81

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
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 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 Updates
5 May 2023
CS01Confirmation Statement
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 Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
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 Updates
16 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
9 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Secretary Company With Change Date
9 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Certificate Change Of Name Company
1 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
1 June 2010
NM06NM06
Change Of Name Notice
1 June 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 May 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Incorporation Company
5 May 2010
NEWINCIncorporation