Background WavePink WaveYellow Wave

DENTAL BEAUTY DALSTON LIMITED (12936487)

DENTAL BEAUTY DALSTON LIMITED (12936487) is an active UK company. incorporated on 7 October 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 DALSTON LIMITED has been registered for 5 years. Current directors include PATEL, Dev Indravadan, Dr, PATEL, Pritesh Hemantkumar, Dr, STOKES, Colin Leslie.

Company Number
12936487
Status
active
Type
ltd
Incorporated
7 October 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, Dr, PATEL, Pritesh Hemantkumar, 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 DALSTON LIMITED

DENTAL BEAUTY DALSTON LIMITED is an active company incorporated on 7 October 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 DALSTON LIMITED was registered 5 years ago.(SIC: 86230)

Status

active

Active since 5 years ago

Company No

12936487

LTD Company

Age

5 Years

Incorporated 7 October 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 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 12 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London, CR0 2BX,

Previous Addresses

Corinthian House Dental Beauty Partners - Suite C 17 Lansdowne Road London CR0 2BX United Kingdom
From: 21 November 2022To: 21 November 2022
2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England
From: 7 October 2020To: 21 November 2022
Timeline

22 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Jan 23
Director Left
Aug 23
Director Joined
Feb 24
0
Funding
10
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

PATEL, Dev Indravadan, Dr

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born February 1989
Director
Appointed 07 Oct 2020

PATEL, Pritesh Hemantkumar, Dr

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born June 1995
Director
Appointed 01 Jan 2024

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, Anish

Resigned
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born June 1995
Director
Appointed 17 Jan 2021
Resigned 30 May 2023

PATEL, Arjun Karan Kirti

Resigned
Davenport Street, MacclesfieldSK10 1JE
Born June 1988
Director
Appointed 07 Oct 2020
Resigned 01 Feb 2021

SHAH, Vivek

Resigned
Davenport Street, MacclesfieldSK10 1JE
Born January 1989
Director
Appointed 07 Oct 2020
Resigned 17 Nov 2020

SOHAL, Harpreet

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

YAQOOB, Usman

Resigned
Davenport Street, MacclesfieldSK10 1JE
Born May 1989
Director
Appointed 17 Nov 2020
Resigned 16 Jan 2021

Persons with significant control

8

1 Active
7 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

Mr Anish Patel

Ceased
Davenport Street, MacclesfieldSK10 1JE
Born June 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2021
Ceased 01 Feb 2021

Mr Usman Yaqoob

Ceased
Davenport Street, MacclesfieldSK10 1JE
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2020
Ceased 16 Jan 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 16 Nov 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 16 Nov 2020
Ceased 01 Feb 2021
The Point Coach Road, WorksopS81 8BW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2020
Ceased 17 Nov 2020
Davenport Street, MacclesfieldSK10 1JE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Oct 2020
Ceased 16 Nov 2020
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
16 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
13 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2024
AAAnnual Accounts
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Legacy
28 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
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
Memorandum Articles
13 June 2023
MAMA
Resolution
10 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 January 2023
PSC02Notification of Relevant Legal Entity PSC
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
GUARANTEE2GUARANTEE2
Legacy
6 January 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 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
Resolution
27 June 2022
RESOLUTIONSResolutions
Memorandum Articles
27 June 2022
MAMA
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 April 2021
AA01Change of Accounting Reference Date
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
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2021
TM01Termination of Director
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
7 October 2020
NEWINCIncorporation