Background WavePink WaveYellow Wave

HOLLIS DENTAL SURGERY LIMITED (10819738)

HOLLIS DENTAL SURGERY LIMITED (10819738) is an active UK company. incorporated on 15 June 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.. HOLLIS DENTAL SURGERY LIMITED has been registered for 8 years. Current directors include MAJEVADIA, Amit, Dr, MAJEVADIA, Nisha, Dr, PATEL, Bemal and 1 others.

Company Number
10819738
Status
active
Type
ltd
Incorporated
15 June 2017
Age
8 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
H

HOLLIS DENTAL SURGERY LIMITED

HOLLIS DENTAL SURGERY LIMITED is an active company incorporated on 15 June 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.. HOLLIS DENTAL SURGERY LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10819738

LTD Company

Age

8 Years

Incorporated 15 June 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

7 - 9 The Avenue Eastbourne, BN21 3YA,

Previous Addresses

Bemin House Cox Lane, Chessington Industrial Estate Surrey, Chessington KT9 1SG England
From: 15 June 2017To: 20 June 2017
Timeline

15 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Mar 26
Loan Cleared
Mar 26
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

MAJEVADIA, Amit, Dr

Active
EastbourneBN21 3YA
Born February 1981
Director
Appointed 15 Jun 2017

MAJEVADIA, Nisha, Dr

Active
EastbourneBN21 3YA
Born December 1980
Director
Appointed 15 Jun 2017

PATEL, Bemal

Active
EastbourneBN21 3YA
Born September 1973
Director
Appointed 15 Jun 2017

SANGHRAJKA, Nimesh

Active
EastbourneBN21 3YA
Born January 1985
Director
Appointed 15 Jun 2017

Persons with significant control

5

1 Active
4 Ceased

Mr Bemal Patel

Ceased
EastbourneBN21 3YA
Born September 1973

Nature of Control

Significant influence or control
Notified 15 Jun 2017
Ceased 13 Jun 2020

Mr Nimesh Mahendra Sanghrajka

Ceased
EastbourneBN21 3YA
Born January 1985

Nature of Control

Significant influence or control
Notified 15 Jun 2017
Ceased 13 Jun 2020

Mr Amit Majevadia

Ceased
EastbourneBN21 3YA
Born February 1981

Nature of Control

Significant influence or control
Notified 15 Jun 2017
Ceased 13 Jun 2020

Mrs Nisha Majevadia

Ceased
EastbourneBN21 3YA
Born December 1980

Nature of Control

Significant influence or control
Notified 15 Jun 2017
Ceased 13 Jun 2020
EastbourneBN21 3YA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

49

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
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
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
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 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
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2018
PSC04Change of PSC 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
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
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 Shortened
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
15 June 2017
NEWINCIncorporation