Background WavePink WaveYellow Wave

DENTAL BEAUTY BASILDON LTD (12680129)

DENTAL BEAUTY BASILDON LTD (12680129) is an active UK company. incorporated on 18 June 2020. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DENTAL BEAUTY BASILDON LTD has been registered for 5 years. Current directors include PATEL, Dev Indravadan, SETHI, Nikhil, Dr, STOKES, Colin Leslie.

Company Number
12680129
Status
active
Type
ltd
Incorporated
18 June 2020
Age
5 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, SETHI, Nikhil, 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 BASILDON LTD

DENTAL BEAUTY BASILDON LTD is an active company incorporated on 18 June 2020 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 BASILDON LTD was registered 5 years ago.(SIC: 86230)

Status

active

Active since 5 years ago

Company No

12680129

LTD Company

Age

5 Years

Incorporated 18 June 2020

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 25 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

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 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: 18 June 2020To: 18 November 2022
Timeline

17 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Nov 20
New Owner
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Owner Exit
Feb 21
Owner Exit
Feb 21
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
Owner Exit
Nov 22
0
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PATEL, Dev Indravadan

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born February 1989
Director
Appointed 18 Jun 2020

SETHI, Nikhil, Dr

Active
LondonE1 7BS
Born November 1985
Director
Appointed 18 Jun 2020

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
Maple Court, MacclesfieldSK10 1JE
Born June 1988
Director
Appointed 18 Jun 2020
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

6

1 Active
5 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 07 Sept 2022

Dbg 4 Ltd

Ceased
Davenport Street, MacclesfieldSK10 1JE

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
Ceased 07 Sept 2022

Dr Nikhil Sethi

Ceased
Davenport Street, MacclesfieldSK10 1JE
Born November 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2020
Ceased 01 Feb 2021

Mr Arjun Karan Kirti Patel

Ceased
Davenport Street, MacclesfieldSK10 1JE
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2020
Ceased 01 Feb 2021

Dr 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
Notified 19 Jun 2020
Ceased 01 Feb 2021

Dbg3 Ltd

Ceased
Davenport Street, MacclesfieldSK10 1JE

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Jun 2020
Ceased 19 Jun 2020
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2025
AAAnnual Accounts
Legacy
25 July 2025
PARENT_ACCPARENT_ACC
Legacy
25 July 2025
GUARANTEE2GUARANTEE2
Legacy
25 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 November 2024
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
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 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
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2023
AAAnnual Accounts
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
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 Updates
22 December 2021
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
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
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation 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
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2020
PSC01Notification of Individual PSC
Incorporation Company
18 June 2020
NEWINCIncorporation