Background WavePink WaveYellow Wave

TAMWORTH HEALTHCARE SERVICES LIMITED (09174378)

TAMWORTH HEALTHCARE SERVICES LIMITED (09174378) is an active UK company. incorporated on 13 August 2014. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. TAMWORTH HEALTHCARE SERVICES LIMITED has been registered for 11 years. Current directors include BAJWA, Gursharen Singh, Dr, DESAI, Faresh Jitendrakumar, Dr, PATEL, Dev Indravadan and 1 others.

Company Number
09174378
Status
active
Type
ltd
Incorporated
13 August 2014
Age
11 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
T

TAMWORTH HEALTHCARE SERVICES LIMITED

TAMWORTH HEALTHCARE SERVICES LIMITED is an active company incorporated on 13 August 2014 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. TAMWORTH HEALTHCARE SERVICES LIMITED was registered 11 years ago.(SIC: 86230)

Status

active

Active since 11 years ago

Company No

09174378

LTD Company

Age

11 Years

Incorporated 13 August 2014

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
57 Albert Road Tamworth B79 7JN England
From: 30 August 2016To: 11 September 2019
44a High Street Pelsall Walsall West Midlands WS3 4LT
From: 13 August 2014To: 30 August 2016
Timeline

14 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Dec 14
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Cleared
Nov 22
Loan Cleared
Nov 22
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

4

BAJWA, Gursharen Singh, Dr

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born August 1980
Director
Appointed 13 Aug 2014

DESAI, Faresh Jitendrakumar, Dr

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born January 1978
Director
Appointed 13 Aug 2014

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

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
Albert Road, TamworthB79 7JN
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
Albert Road, TamworthB79 7JN
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

65

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
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
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
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 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 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
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
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
26 March 2018
MR01Registration of a Charge
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
Change To A Person With Significant Control
25 August 2017
PSC05Notification that PSC Information has been Withdrawn
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
8 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 April 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2015
AR01AR01
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2014
MR01Registration of a Charge
Incorporation Company
13 August 2014
NEWINCIncorporation