Background WavePink WaveYellow Wave

NAB DENTAL HOLDINGS LIMITED (10549322)

NAB DENTAL HOLDINGS LIMITED (10549322) is an active UK company. incorporated on 5 January 2017. with registered office in Eastbourne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NAB DENTAL HOLDINGS LIMITED has been registered for 9 years. Current directors include MAJEVADIA, Amit, Dr, MAJEVADIA, Nisha, Dr, PATEL, Bemal and 1 others.

Company Number
10549322
Status
active
Type
ltd
Incorporated
5 January 2017
Age
9 years
Address
7 - 9 The Avenue, Eastbourne, BN21 3YA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAJEVADIA, Amit, Dr, MAJEVADIA, Nisha, Dr, PATEL, Bemal, SANGHRAJKA, Nimesh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAB DENTAL HOLDINGS LIMITED

NAB DENTAL HOLDINGS LIMITED is an active company incorporated on 5 January 2017 with the registered office located in Eastbourne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NAB DENTAL HOLDINGS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10549322

LTD Company

Age

9 Years

Incorporated 5 January 2017

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

7 - 9 The Avenue Eastbourne, BN21 3YA,

Previous Addresses

Bemin House Cox Lane, Chessington Industrial Estate Surrey, Chessington KT9 1SG England
From: 5 January 2017To: 20 June 2017
Timeline

5 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Mar 26
Loan Cleared
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MAJEVADIA, Amit, Dr

Active
115 Blackfriars Road, LondonSE1 8HW
Born February 1981
Director
Appointed 05 Jan 2017

MAJEVADIA, Nisha, Dr

Active
115 Blackfriars Road, LondonSE1 8HW
Born December 1980
Director
Appointed 05 Jan 2017

PATEL, Bemal

Active
115 Blackfriars Road, LondonSE1 8HW
Born September 1973
Director
Appointed 05 Jan 2017

SANGHRAJKA, Nimesh

Active
115 Blackfriars Road, LondonSE1 8HW
Born January 1985
Director
Appointed 05 Jan 2017

Persons with significant control

2

Mr Bemal Patel

Active
115 Blackfriars Road, LondonSE1 8HW
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2017

Mr Nimesh Sanghrajka

Active
115 Blackfriars Road, LondonSE1 8HW
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2017
Fundings
Financials
Latest Activities

Filing History

42

Mortgage Satisfy Charge Full
30 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
20 June 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Incorporation Company
5 January 2017
NEWINCIncorporation