Background WavePink WaveYellow Wave

ONE DENTAL CLINIC LIMITED (07345237)

ONE DENTAL CLINIC LIMITED (07345237) is an active UK company. incorporated on 13 August 2010. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ONE DENTAL CLINIC LIMITED has been registered for 15 years. Current directors include BAJWA, Gursharen Singh, Dr, DESAI, Faresh Jitendrakumar, Dr, PATEL, Dev Indravadan and 1 others.

Company Number
07345237
Status
active
Type
ltd
Incorporated
13 August 2010
Age
15 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
BAJWA, Gursharen Singh, Dr, DESAI, Faresh Jitendrakumar, Dr, PATEL, Dev Indravadan, STOKES, Colin Leslie
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE DENTAL CLINIC LIMITED

ONE DENTAL CLINIC LIMITED is an active company incorporated on 13 August 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. ONE DENTAL CLINIC LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07345237

LTD Company

Age

15 Years

Incorporated 13 August 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 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

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

Previous Addresses

14 Albert Road Tamworth Staffordshire B79 7JN England
From: 16 February 2022To: 24 November 2022
Onyx House 12 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU England
From: 5 March 2020To: 16 February 2022
9 Norton Road Pelsall Walsall WS3 4AY England
From: 11 September 2019To: 5 March 2020
1 Arden Buildings, Station Road Dorridge Solihull West Midlands B93 8HH
From: 26 September 2010To: 11 September 2019
8 Pelsall Road Walsall West Midlands WS8 7JE United Kingdom
From: 13 August 2010To: 26 September 2010
Timeline

10 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Aug 10
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BAJWA, Gursharen Singh, Dr

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born August 1980
Director
Appointed 13 Aug 2010

DESAI, Faresh Jitendrakumar, Dr

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born January 1978
Director
Appointed 13 Aug 2010

PATEL, Dev Indravadan

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born February 1989
Director
Appointed 07 Nov 2022

STOKES, Colin Leslie

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born October 1975
Director
Appointed 07 Nov 2022

BAJWA, Gursharen Singh, Dr

Resigned
Somerset Road, BirminghamB15 2PP
Secretary
Appointed 13 Aug 2010
Resigned 01 Sept 2019

Persons with significant control

4

1 Active
3 Ceased
Dental Beauty Partners - Suite C, LondonCR0 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2022
Phoenix Business Park, BirminghamB7 4NU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2017
Ceased 07 Nov 2022

Dr Gursharen Singh Bajwa

Ceased
Arden Buildings, Station Road, SolihullB93 8HH
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2017

Dr Faresh Jitendrakumar Desai

Ceased
Arden Buildings, Station Road, SolihullB93 8HH
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
14 August 2025
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
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
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Memorandum Articles
29 November 2022
MAMA
Resolution
29 November 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 November 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
6 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 July 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2014
AR01AR01
Change Person Director Company With Change Date
13 September 2014
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 January 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 September 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Incorporation Company
13 August 2010
NEWINCIncorporation