Background WavePink WaveYellow Wave

CENTRE OF DENTAL EXCELLENCE LTD (08019670)

CENTRE OF DENTAL EXCELLENCE LTD (08019670) is an active UK company. incorporated on 4 April 2012. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CENTRE OF DENTAL EXCELLENCE LTD has been registered for 14 years. Current directors include DAU, Sandip Kaur, GILL, Harpreet Singh.

Company Number
08019670
Status
active
Type
ltd
Incorporated
4 April 2012
Age
14 years
Address
Devonshire House Office 129 Wade Road, Basingstoke, RG24 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAU, Sandip Kaur, GILL, Harpreet Singh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE OF DENTAL EXCELLENCE LTD

CENTRE OF DENTAL EXCELLENCE LTD is an active company incorporated on 4 April 2012 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CENTRE OF DENTAL EXCELLENCE LTD was registered 14 years ago.(SIC: 86230)

Status

active

Active since 14 years ago

Company No

08019670

LTD Company

Age

14 Years

Incorporated 4 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 26 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Devonshire House Office 129 Wade Road Basingstoke, RG24 8PE,

Previous Addresses

35 Kingston Road Staines TW18 4nd
From: 4 April 2012To: 12 March 2026
Timeline

7 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Loan Secured
Jun 15
Loan Cleared
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAU, Sandip Kaur

Active
Wade Road, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 27 Feb 2026

GILL, Harpreet Singh

Active
Wade Road, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 27 Feb 2026

CHANDER, Anmol

Resigned
Long Wood Drive, BeaconsfieldHP9 2SS
Born May 1978
Director
Appointed 04 Apr 2012
Resigned 27 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Wade Road, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2026

Dr Anmol Chander

Ceased
Wade Road, BasingstokeRG24 8PE
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2017
Ceased 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Incorporation Company
4 April 2012
NEWINCIncorporation