Background WavePink WaveYellow Wave

ST. JOHN'S DENTAL PRACTICE LIMITED (07746781)

ST. JOHN'S DENTAL PRACTICE LIMITED (07746781) is an active UK company. incorporated on 19 August 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ST. JOHN'S DENTAL PRACTICE LIMITED has been registered for 14 years. Current directors include HOLMES, William Roger, PATEL, Dev Indravadan, Dr, STOKES, Colin Leslie.

Company Number
07746781
Status
active
Type
ltd
Incorporated
19 August 2011
Age
14 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
HOLMES, William Roger, PATEL, Dev Indravadan, Dr, STOKES, Colin Leslie
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JOHN'S DENTAL PRACTICE LIMITED

ST. JOHN'S DENTAL PRACTICE LIMITED is an active company incorporated on 19 August 2011 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. ST. JOHN'S DENTAL PRACTICE LIMITED was registered 14 years ago.(SIC: 86230)

Status

active

Active since 14 years ago

Company No

07746781

LTD Company

Age

14 Years

Incorporated 19 August 2011

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 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

ST.JOHN'S DENTAL PRACTICE LIMITED
From: 19 August 2011To: 22 August 2011
Contact
Address

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

Previous Addresses

, Suite 1 Concept House, 23 Billet Lane, Hornchurch, Essex, RM11 1XP, United Kingdom
From: 7 September 2022To: 21 May 2024
, 56 Western Road, Romford, Essex, RM1 3LP
From: 19 August 2011To: 7 September 2022
Timeline

10 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Aug 11
Funding Round
Sept 12
Loan Cleared
Dec 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HOLMES, William Roger

Active
17 Lansdowne Road, LondonCR0 2BX
Born January 1993
Director
Appointed 01 Dec 2022

PATEL, Dev Indravadan, Dr

Active
17 Lansdowne Road, LondonCR0 2BX
Born February 1989
Director
Appointed 01 Dec 2022

STOKES, Colin Leslie

Active
17 Lansdowne Road, LondonCR0 2BX
Born October 1975
Director
Appointed 01 Dec 2022

LEUNG, Siew Keng

Resigned
Western Road, RomfordRM1 3LP
Secretary
Appointed 19 Aug 2011
Resigned 01 Dec 2022

LEUNG, Henry Ho Kay

Resigned
Western Road, RomfordRM1 3LP
Born July 1960
Director
Appointed 19 Aug 2011
Resigned 01 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
Lansdowne Road, CroydonCR0 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Dec 2022

Mr Henry Ho Kay Leung

Ceased
Western Road, RomfordRM1 3LP
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2022

Siew Keng Leung

Ceased
Western Road, RomfordRM1 3LP
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
19 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
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 September 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Move Registers To Registered Office Company
9 September 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Move Registers To Sail Company
12 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
12 September 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
12 September 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 September 2012
AA01Change of Accounting Reference Date
Legacy
14 August 2012
MG01MG01
Change Account Reference Date Company Current Extended
14 December 2011
AA01Change of Accounting Reference Date
Resolution
25 August 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 August 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Incorporation Company
19 August 2011
NEWINCIncorporation