Background WavePink WaveYellow Wave

DENTAL BEAUTY GROUP LTD (11436268)

DENTAL BEAUTY GROUP LTD (11436268) is an active UK company. incorporated on 27 June 2018. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DENTAL BEAUTY GROUP LTD has been registered for 7 years. Current directors include ANDERSON, Toby Matthew, PATEL, Dev Indravadan, STOKES, Colin Leslie and 1 others.

Company Number
11436268
Status
active
Type
ltd
Incorporated
27 June 2018
Age
7 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
ANDERSON, Toby Matthew, PATEL, Dev Indravadan, STOKES, Colin Leslie, VAN DRIEL, Cornelis
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTAL BEAUTY GROUP LTD

DENTAL BEAUTY GROUP LTD is an active company incorporated on 27 June 2018 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. DENTAL BEAUTY GROUP LTD was registered 7 years ago.(SIC: 86230)

Status

active

Active since 7 years ago

Company No

11436268

LTD Company

Age

7 Years

Incorporated 27 June 2018

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

12 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London, CR0 2BX,

Previous Addresses

2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England
From: 10 June 2020To: 18 November 2022
1 High Street Swanley BR8 8AE United Kingdom
From: 27 June 2018To: 10 June 2020
Timeline

13 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Feb 19
Owner Exit
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
Mar 21
Director Joined
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 23
Director Joined
Aug 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ANDERSON, Toby Matthew

Active
1213 Nt, Hilversum
Born June 1973
Director
Appointed 14 Aug 2023

PATEL, Dev Indravadan

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born February 1989
Director
Appointed 27 Jun 2018

STOKES, Colin Leslie

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born October 1975
Director
Appointed 15 Aug 2022

VAN DRIEL, Cornelis

Active
1213 Nt, Hilversum
Born September 1968
Director
Appointed 01 Feb 2021

SOHAL, Harpreet

Resigned
Dental Beauty Partners - Suite C, LondonCR0 2BX
Secretary
Appointed 15 Aug 2022
Resigned 01 Jul 2023

PATEL, Arjun Karan Kirti, Dr

Resigned
Slines Oak Road, CaterhamCR3 7BH
Born June 1988
Director
Appointed 27 Jun 2018
Resigned 01 Feb 2021

SOHAL, Harpreet

Resigned
Davenport Street, MacclesfieldSK10 1JE
Born March 1989
Director
Appointed 22 Sept 2021
Resigned 15 Aug 2022

VINKE, Barteld Piet

Resigned
1213 Nt, Hilversum
Born April 1964
Director
Appointed 01 Feb 2021
Resigned 14 Aug 2023

Persons with significant control

3

1 Active
2 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 01 Feb 2021

Dr Arjun Karan Kirti Patel

Ceased
Slines Oak Road, CaterhamCR3 7BH
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jun 2018
Ceased 01 Feb 2021

Mr Dev Indravadan Patel

Ceased
Davenport Street, MacclesfieldSK10 1JE
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jun 2018
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

51

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
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 April 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Resolution
21 March 2019
RESOLUTIONSResolutions
Resolution
21 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Incorporation Company
27 June 2018
NEWINCIncorporation