Background WavePink WaveYellow Wave

DENTAL BEAUTY NORTHFIELDS LIMITED (11692552)

DENTAL BEAUTY NORTHFIELDS LIMITED (11692552) is an active UK company. incorporated on 22 November 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 NORTHFIELDS LIMITED has been registered for 7 years. Current directors include PATEL, Dev Indravadan, SILAN, Adam, Dr, STOKES, Colin Leslie.

Company Number
11692552
Status
active
Type
ltd
Incorporated
22 November 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
PATEL, Dev Indravadan, SILAN, Adam, Dr, STOKES, Colin Leslie
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTAL BEAUTY NORTHFIELDS LIMITED

DENTAL BEAUTY NORTHFIELDS LIMITED is an active company incorporated on 22 November 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 NORTHFIELDS LIMITED was registered 7 years ago.(SIC: 86230)

Status

active

Active since 7 years ago

Company No

11692552

LTD Company

Age

7 Years

Incorporated 22 November 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

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
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: 11 September 2019To: 18 November 2022
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 15 January 2019To: 11 September 2019
1B High Street Swanley BR8 8AE United Kingdom
From: 22 November 2018To: 15 January 2019
Timeline

19 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Jun 19
Owner Exit
Jun 19
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Owner Exit
Feb 21
Director Left
Feb 21
Loan Cleared
Mar 21
Director Joined
Sept 21
Capital Update
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Dec 22
New Owner
Dec 22
Share Issue
May 24
Owner Exit
Jun 24
3
Funding
6
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PATEL, Dev Indravadan

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born February 1989
Director
Appointed 22 Nov 2018

SILAN, Adam, Dr

Active
Southend Road, Woodford GreenIG8 8HD
Born October 1988
Director
Appointed 01 Aug 2019

STOKES, Colin Leslie

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

SOHAL, Harpreet

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

PATEL, Arjun Karan Kirti

Resigned
Davenport Street, MacclesfieldSK10 1JE
Born June 1988
Director
Appointed 22 Nov 2018
Resigned 22 Feb 2021

SILAN, Adam, Dr

Resigned
Southend Road, Woodford GreenIG8 8HD
Born October 1988
Director
Appointed 22 Nov 2018
Resigned 02 May 2019

SOHAL, Harpreet

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

Persons with significant control

6

1 Active
5 Ceased

Dr Adam Silan

Ceased
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2022
Ceased 12 Jun 2024
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 07 Sept 2022

Dr Adam Silan

Ceased
Southend Road, Woodford GreenIG8 8HD
Born October 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Aug 2019
Ceased 22 Feb 2021
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2019
Ceased 07 Sept 2022

Silan Ltd

Ceased
High Street, EghamTW20 9ED

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Nov 2018
Ceased 02 May 2019
High Street, SwanleyBR8 8AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2018
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
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 Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 June 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
28 May 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
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
Change To A Person With Significant Control
15 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
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
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
25 August 2022
RP04SH01RP04SH01
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
Capital Statement Capital Company With Date Currency Figure
26 July 2022
SH19Statement of Capital
Legacy
26 July 2022
SH20SH20
Legacy
26 July 2022
CAP-SSCAP-SS
Resolution
26 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
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
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
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 August 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 August 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
Change Person Director Company
1 August 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 July 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 January 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
22 November 2018
NEWINCIncorporation