Background WavePink WaveYellow Wave

ADAMS DENTAL PRACTICE LIMITED (07446055)

ADAMS DENTAL PRACTICE LIMITED (07446055) is an active UK company. incorporated on 22 November 2010. with registered office in Croydon. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ADAMS DENTAL PRACTICE LIMITED has been registered for 15 years. Current directors include KUMAR, Sripal Sushil, PATEL, Dev Indravadan, STOKES, Colin Leslie.

Company Number
07446055
Status
active
Type
ltd
Incorporated
22 November 2010
Age
15 years
Address
Suite C, Third Floor, Corinthian House, 17, Croydon, CR0 2BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
KUMAR, Sripal Sushil, PATEL, Dev Indravadan, STOKES, Colin Leslie
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAMS DENTAL PRACTICE LIMITED

ADAMS DENTAL PRACTICE LIMITED is an active company incorporated on 22 November 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. ADAMS DENTAL PRACTICE LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07446055

LTD Company

Age

15 Years

Incorporated 22 November 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

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Suite C, Third Floor, Corinthian House, 17 Lansdowne Rd Croydon, CR0 2BX,

Previous Addresses

495 Green Lanes Palmers Green London N13 4BS
From: 12 May 2015To: 3 November 2021
Summit House 170 Finchley Road London NW3 6BP
From: 22 November 2010To: 12 May 2015
Timeline

19 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Feb 16
New Owner
Oct 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Capital Reduction
Nov 21
Share Issue
Nov 21
Share Buyback
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Oct 23
Director Left
Oct 23
4
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KUMAR, Sripal Sushil

Active
Lansdowne Rd, CroydonCR0 2BX
Born July 1988
Director
Appointed 04 Oct 2023

PATEL, Dev Indravadan

Active
Lansdowne Rd, CroydonCR0 2BX
Born February 1989
Director
Appointed 26 Oct 2021

STOKES, Colin Leslie

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

SOHAL, Harpreet

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

ADAMS, Alexander, Dr

Resigned
Palmers GreenN13 4BS
Born December 1950
Director
Appointed 22 Nov 2010
Resigned 26 Oct 2021

ADAMS, Richard Andrew, Dr

Resigned
Palmers GreenN13 4BS
Born September 1982
Director
Appointed 22 Nov 2010
Resigned 26 Oct 2021

DEVLUKIA, Amit

Resigned
Lansdowne Rd, CroydonCR0 2BX
Born May 1992
Director
Appointed 26 Oct 2021
Resigned 04 Oct 2023

SOHAL, Harpreet

Resigned
Lansdowne Rd, CroydonCR0 2BX
Born March 1989
Director
Appointed 26 Oct 2021
Resigned 15 Aug 2022

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
Atlantic Business Centre, AltrinchamWA14 5NQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Oct 2021
Ceased 11 Aug 2022
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 26 Oct 2021
Ceased 11 Aug 2022

Dr Richard Andrew Adams

Ceased
Palmers GreenN13 4BS
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2021
Ceased 26 Oct 2021

Dr Alexander Adams

Ceased
Palmers GreenN13 4BS
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

82

Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 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
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 September 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
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
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
Capital Name Of Class Of Shares
23 March 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 February 2022
SH03Return of Purchase of Own Shares
Resolution
3 February 2022
RESOLUTIONSResolutions
Memorandum Articles
2 February 2022
MAMA
Resolution
16 November 2021
RESOLUTIONSResolutions
Memorandum Articles
16 November 2021
MAMA
Capital Alter Shares Subdivision
16 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
15 November 2021
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
2 November 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
4 October 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Resolution
22 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
3 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2010
NEWINCIncorporation