Background WavePink WaveYellow Wave

COLLEGE OF DENTISTRY LIMITED (11502650)

COLLEGE OF DENTISTRY LIMITED (11502650) is an active UK company. incorporated on 6 August 2018. with registered office in Birmingham. The company operates in the Education sector, engaged in post-graduate level higher education and 1 other business activities. COLLEGE OF DENTISTRY LIMITED has been registered for 7 years. Current directors include PATEL, Zohaib, SONGRA, Ashok Kumar, Dr, THARMARATNAM, Suresh, Dr.

Company Number
11502650
Status
active
Type
ltd
Incorporated
6 August 2018
Age
7 years
Address
32-34 Colmore Circus Queensway, Birmingham, B4 6BN
Industry Sector
Education
Business Activity
Post-graduate level higher education
Directors
PATEL, Zohaib, SONGRA, Ashok Kumar, Dr, THARMARATNAM, Suresh, Dr
SIC Codes
85422, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLEGE OF DENTISTRY LIMITED

COLLEGE OF DENTISTRY LIMITED is an active company incorporated on 6 August 2018 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in post-graduate level higher education and 1 other business activity. COLLEGE OF DENTISTRY LIMITED was registered 7 years ago.(SIC: 85422, 85590)

Status

active

Active since 7 years ago

Company No

11502650

LTD Company

Age

7 Years

Incorporated 6 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

32-34 Colmore Circus Queensway Birmingham, B4 6BN,

Previous Addresses

C/O Vwv Llp Narrow Quay House Narrow Quay Bristol BS1 4QA United Kingdom
From: 6 August 2018To: 19 August 2021
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Jan 19
Funding Round
Feb 22
Director Joined
Feb 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
New Owner
Oct 23
Funding Round
Apr 24
Director Left
Jul 24
Director Left
Feb 25
6
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PATEL, Zohaib

Active
Colmore Circus Queensway, BirminghamB4 6BN
Born March 1984
Director
Appointed 06 Aug 2018

SONGRA, Ashok Kumar, Dr

Active
21 Old Channel Road, BelfastBT3 9DE
Born June 1960
Director
Appointed 21 Nov 2018

THARMARATNAM, Suresh, Dr

Active
21 Old Channel Road, BelfastBT3 9DE
Born February 1963
Director
Appointed 21 Nov 2018

AL MASRI, Maher, Prof

Resigned
Colmore Circus Queensway, BirminghamB4 6BN
Born August 1971
Director
Appointed 06 Aug 2018
Resigned 16 May 2024

DUNNE, Stephen Michael

Resigned
Stone Hall Road, LondonN21 1LP
Born January 1954
Director
Appointed 25 Jan 2022
Resigned 28 Feb 2025

Persons with significant control

4

1 Active
3 Ceased

Dr Suresh Tharmaratnam

Active
Colmore Circus Queensway, BirminghamB4 6BN
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2023
21 Old Channel Road, BelfastBT3 9DE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Nov 2018
Ceased 15 Sept 2023

Mr Zohaib Patel

Ceased
Narrow Quay, BristolBS1 4QA
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2018
Ceased 15 Sept 2023

Prof Maher Al Masri

Ceased
Narrow Quay, BristolBS1 4QA
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Aug 2018
Ceased 21 Nov 2018
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2024
PSC04Change of PSC Details
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
16 October 2023
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 October 2023
SH10Notice of Particulars of Variation
Memorandum Articles
16 October 2023
MAMA
Resolution
16 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 October 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
14 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 March 2023
RP04SH01RP04SH01
Change To A Person With Significant Control
14 March 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Change To A Person With Significant Control
2 March 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
21 December 2021
AAMDAAMD
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
18 August 2020
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
23 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Resolution
11 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Incorporation Company
6 August 2018
NEWINCIncorporation