Background WavePink WaveYellow Wave

DB DENTAL GROUP LIMITED (10670493)

DB DENTAL GROUP LIMITED (10670493) is an active UK company. incorporated on 14 March 2017. with registered office in Tamworth. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DB DENTAL GROUP LIMITED has been registered for 9 years. Current directors include BAJWA, Gursharen Singh, Dr, DESAI, Faresh Jitendrakumar, Dr.

Company Number
10670493
Status
active
Type
ltd
Incorporated
14 March 2017
Age
9 years
Address
14 Albert Road, Tamworth, B79 7JN
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BAJWA, Gursharen Singh, Dr, DESAI, Faresh Jitendrakumar, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DB DENTAL GROUP LIMITED

DB DENTAL GROUP LIMITED is an active company incorporated on 14 March 2017 with the registered office located in Tamworth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. DB DENTAL GROUP LIMITED was registered 9 years ago.(SIC: 86230)

Status

active

Active since 9 years ago

Company No

10670493

LTD Company

Age

9 Years

Incorporated 14 March 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 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

14 Albert Road Tamworth, B79 7JN,

Previous Addresses

Onyx House 12 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU England
From: 3 April 2020To: 16 February 2022
9 Norton Road Pelsall Walsall West Midlands WS3 4AY United Kingdom
From: 14 March 2017To: 3 April 2020
Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Funding Round
Jan 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BAJWA, Gursharen Singh, Dr

Active
Albert Road, TamworthB79 7JN
Born August 1980
Director
Appointed 14 Mar 2017

DESAI, Faresh Jitendrakumar, Dr

Active
Albert Road, TamworthB79 7JN
Born January 1978
Director
Appointed 14 Mar 2017

Persons with significant control

2

Dr Gursharen Singh Bajwa

Active
Albert Road, TamworthB79 7JN
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2017

Faresh Jitendrakumar Desai

Active
Albert Road, TamworthB79 7JN
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
14 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
12 May 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
12 May 2025
AAMDAAMD
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
1 February 2022
RP04CS01RP04CS01
Capital Allotment Shares
29 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Resolution
30 January 2020
RESOLUTIONSResolutions
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 To A Person With Significant Control
12 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
26 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
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
6 March 2018
MR01Registration of a Charge
Incorporation Company
14 March 2017
NEWINCIncorporation