Background WavePink WaveYellow Wave

KAHALE DENTAL LIMITED (12894452)

KAHALE DENTAL LIMITED (12894452) is an active UK company. incorporated on 21 September 2020. with registered office in Ellesmere Port. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. KAHALE DENTAL LIMITED has been registered for 5 years. Current directors include KAHALE, Majed.

Company Number
12894452
Status
active
Type
ltd
Incorporated
21 September 2020
Age
5 years
Address
98 Whitby Road, Ellesmere Port, CH65 0AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
KAHALE, Majed
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAHALE DENTAL LIMITED

KAHALE DENTAL LIMITED is an active company incorporated on 21 September 2020 with the registered office located in Ellesmere Port. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. KAHALE DENTAL LIMITED was registered 5 years ago.(SIC: 86230)

Status

active

Active since 5 years ago

Company No

12894452

LTD Company

Age

5 Years

Incorporated 21 September 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

NYALI LTD
From: 21 September 2020To: 17 September 2021
Contact
Address

98 Whitby Road Ellesmere Port, CH65 0AB,

Previous Addresses

100 Whitby Road Ellesmere Port CH65 0AD United Kingdom
From: 4 March 2025To: 9 July 2025
Suite 125 5300 Lakeside Cheadle SK8 3GP England
From: 26 February 2024To: 4 March 2025
5300 Lakeside 5300 Lakeside Cheadle SK8 3GP England
From: 26 February 2024To: 26 February 2024
Brighton House 273 Wilmslow Road Manchester M14 5JQ England
From: 5 August 2021To: 26 February 2024
20-22 Wenlock Road London N1 7GU England
From: 21 September 2020To: 5 August 2021
Timeline

9 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Sept 20
New Owner
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
New Owner
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KAHALE, Majed

Active
Whitby Road, Ellesmere PortCH65 0AB
Born March 1993
Director
Appointed 23 Sept 2020

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 21 Sept 2020
Resigned 03 Aug 2021

KAHALE, Majed

Resigned
273 Wilmslow Road, ManchesterM14 5JQ
Born November 1993
Director
Appointed 03 Aug 2021
Resigned 23 Sept 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Majed Kahale

Active
Whitby Road, Ellesmere PortCH65 0AB
Born March 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021

Mr Majed Kahale

Ceased
273 Wilmslow Road, ManchesterM14 5JQ
Born November 1993

Nature of Control

Significant influence or control
Notified 03 Aug 2021
Ceased 04 Nov 2021
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2020
Ceased 03 Aug 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Certificate Change Of Name Company
17 September 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 August 2021
RESOLUTIONSResolutions
Change Of Name Notice
30 August 2021
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
7 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 August 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 September 2020
NEWINCIncorporation