Background WavePink WaveYellow Wave

DENTAL BEAUTY ROMFORD LIMITED (11757183)

DENTAL BEAUTY ROMFORD LIMITED (11757183) is an active UK company. incorporated on 9 January 2019. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DENTAL BEAUTY ROMFORD LIMITED has been registered for 7 years. Current directors include HOLMES, William Roger, PATEL, Dev Indravadan, STOKES, Colin Leslie.

Company Number
11757183
Status
active
Type
ltd
Incorporated
9 January 2019
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
HOLMES, William Roger, PATEL, Dev Indravadan, STOKES, Colin Leslie
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTAL BEAUTY ROMFORD LIMITED

DENTAL BEAUTY ROMFORD LIMITED is an active company incorporated on 9 January 2019 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 ROMFORD LIMITED was registered 7 years ago.(SIC: 86230)

Status

active

Active since 7 years ago

Company No

11757183

LTD Company

Age

7 Years

Incorporated 9 January 2019

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

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 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: 23 January 2020To: 18 November 2022
19/20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England
From: 15 January 2019To: 23 January 2020
1 High Street Swanley BR8 8AE United Kingdom
From: 9 January 2019To: 15 January 2019
Timeline

11 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Mar 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Owner Exit
Feb 21
Director Left
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HOLMES, William Roger

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born January 1993
Director
Appointed 09 Jan 2019

PATEL, Dev Indravadan

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born February 1989
Director
Appointed 09 Jan 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 09 Jan 2019
Resigned 01 Feb 2021

SOHAL, Harpreet

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

Persons with significant control

3

1 Active
2 Ceased
19 Eastlands Way, OxtedRH8 0LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2019
Ceased 01 Feb 2021
Willow Chase, High WycombeHP15 7QP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2019
Ceased 09 Jan 2019
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 09 Jan 2019
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
21 January 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 No Updates
15 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
Confirmation Statement With No Updates
9 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
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 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
Change To A Person With Significant Control
3 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 November 2022
PSC05Notification that PSC Information has been Withdrawn
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
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 February 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
Mortgage Satisfy Charge Full
12 March 2021
MR04Satisfaction of Charge
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
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
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
Incorporation Company
9 January 2019
NEWINCIncorporation