Background WavePink WaveYellow Wave

PENNYPOT DENTAL PRACTICE LTD (07435612)

PENNYPOT DENTAL PRACTICE LTD (07435612) is an active UK company. incorporated on 10 November 2010. with registered office in Ashford. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PENNYPOT DENTAL PRACTICE LTD has been registered for 15 years. Current directors include PATEL, Anika Naishad, Dr, PATEL, Kalpna Naishad, PATEL, Naishad and 1 others.

Company Number
07435612
Status
active
Type
ltd
Incorporated
10 November 2010
Age
15 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PATEL, Anika Naishad, Dr, PATEL, Kalpna Naishad, PATEL, Naishad, PATEL, Rohan Naishad, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNYPOT DENTAL PRACTICE LTD

PENNYPOT DENTAL PRACTICE LTD is an active company incorporated on 10 November 2010 with the registered office located in Ashford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. PENNYPOT DENTAL PRACTICE LTD was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07435612

LTD Company

Age

15 Years

Incorporated 10 November 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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

Bereforstal Barn Canterbury Road Elham Canterbury Kent CT4 6UE England
From: 7 July 2017To: 3 September 2025
Bareforstal Barn Bareforstal Lane Elham Kent CT4 6UE Great Britain
From: 29 September 2016To: 7 July 2017
1 Martello Drive Hythe Kent CT21 6PH
From: 27 September 2014To: 29 September 2016
Stourside Place 35-41 Station Road Ashford Kent TN23 1PP
From: 10 November 2010To: 27 September 2014
Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Loan Secured
Mar 14
Loan Secured
Oct 17
Director Left
Dec 19
Director Joined
Jan 20
Loan Cleared
Jan 23
Director Joined
Nov 24
Director Joined
Nov 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PATEL, Anika Naishad, Dr

Active
Canterbury Road, CanterburyCT4 6UE
Born January 1996
Director
Appointed 31 Oct 2024

PATEL, Kalpna Naishad

Active
Martello Drive, HytheCT21 6PH
Born October 1970
Director
Appointed 10 Nov 2010

PATEL, Naishad

Active
Canterbury Road, CanterburyCT4 6UE
Born August 1963
Director
Appointed 06 Jan 2020

PATEL, Rohan Naishad, Dr

Active
Canterbury Road, CanterburyCT4 6UE
Born March 1999
Director
Appointed 31 Oct 2024

PATEL, Naishad

Resigned
Martello Drive, HytheCT21 6PH
Born August 1963
Director
Appointed 10 Nov 2010
Resigned 16 Dec 2019

Persons with significant control

1

Martello Drive, HytheCT21 6PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
27 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
4 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2010
NEWINCIncorporation