Background WavePink WaveYellow Wave

DENTAL ARTS STUDIO-CLAPHAM (DENTAL CARE) LIMITED (07284010)

DENTAL ARTS STUDIO-CLAPHAM (DENTAL CARE) LIMITED (07284010) is an active UK company. incorporated on 14 June 2010. with registered office in Watford. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DENTAL ARTS STUDIO-CLAPHAM (DENTAL CARE) LIMITED has been registered for 15 years. Current directors include ABLETT, Richard Charles, Dr, HALL, Kevin Andrew, PATEL, Rishi, Dr and 3 others.

Company Number
07284010
Status
active
Type
ltd
Incorporated
14 June 2010
Age
15 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, RADIA, Snehal, VAID, Parish, WILLIAMS, Stephen Robert
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTAL ARTS STUDIO-CLAPHAM (DENTAL CARE) LIMITED

DENTAL ARTS STUDIO-CLAPHAM (DENTAL CARE) LIMITED is an active company incorporated on 14 June 2010 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. DENTAL ARTS STUDIO-CLAPHAM (DENTAL CARE) LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07284010

LTD Company

Age

15 Years

Incorporated 14 June 2010

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 24 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

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

Oak House Reeds Crescent Watford, WD24 4PH,

Previous Addresses

137 High Street Brentwood Essex CM14 4RZ England
From: 2 October 2019To: 5 October 2023
C/O Dental Care Group 137 High Street Brentwood Essex CM14 4RZ England
From: 10 September 2019To: 2 October 2019
C/O Amin Patel & Shah Accountants 334 - 366 Goswell Road London EC1V 7RP
From: 5 June 2014To: 10 September 2019
Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET
From: 14 June 2010To: 5 June 2014
Timeline

25 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Loan Secured
Jul 14
Loan Secured
Sept 15
Funding Round
May 18
Loan Cleared
Oct 18
Loan Cleared
Aug 19
Director Joined
Sept 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 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
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

6 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

RADIA, Snehal

Active
Reeds Crescent, WatfordWD24 4PH
Born August 1963
Director
Appointed 06 Sept 2019

VAID, Parish

Active
Reeds Crescent, WatfordWD24 4PH
Born May 1966
Director
Appointed 06 Sept 2019

WILLIAMS, Stephen Robert

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

MALHAN, Sunit

Resigned
Chessington Avenue, LondonN3 3DS
Born August 1962
Director
Appointed 14 Jun 2010
Resigned 07 May 2014

PANDYA, Mayur

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

PATEL, Brijesh Jayvant

Resigned
Grange Road, OrpingtonBR6 8ED
Born June 1980
Director
Appointed 07 May 2014
Resigned 06 Sept 2019

SHAH, Sanjay Dilipkumar

Resigned
High Street, BrentwoodCM14 4RZ
Born March 1984
Director
Appointed 06 Sept 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

SOLANKI, Yogesh

Resigned
Goffs Oak, Waltham CrossEN7 5NA
Born May 1963
Director
Appointed 14 Jun 2010
Resigned 07 May 2014

STOKES, Colin Leslie

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

Persons with significant control

2

1 Active
1 Ceased
Brentwood, EssexCM14 4RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2019

Mr Brijesh Jayvant Patel

Ceased
Grange Road, OrpingtonBR6 8ED
Born June 1980

Nature of Control

Right to appoint and remove directors
Notified 31 Mar 2017
Ceased 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Legacy
24 December 2025
PARENT_ACCPARENT_ACC
Legacy
24 December 2025
AGREEMENT2AGREEMENT2
Legacy
24 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
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
Gazette Filings Brought Up To Date
7 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 April 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
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
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2021
AAAnnual Accounts
Legacy
28 August 2021
PARENT_ACCPARENT_ACC
Legacy
25 August 2021
AGREEMENT2AGREEMENT2
Legacy
25 August 2021
GUARANTEE2GUARANTEE2
Legacy
13 August 2021
PARENT_ACCPARENT_ACC
Legacy
21 June 2021
AGREEMENT2AGREEMENT2
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Termination Director Company With Name
6 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Account Reference Date Company Current Shortened
15 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
14 June 2010
NEWINCIncorporation