Background WavePink WaveYellow Wave

DENTAL BEAUTY BEXLEYHEATH LTD (13221331)

DENTAL BEAUTY BEXLEYHEATH LTD (13221331) is an active UK company. incorporated on 24 February 2021. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DENTAL BEAUTY BEXLEYHEATH LTD has been registered for 5 years. Current directors include PATEL, Dev Indravadan, Dr, SHAH, Vivek, STOKES, Colin Leslie.

Company Number
13221331
Status
active
Type
ltd
Incorporated
24 February 2021
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, SHAH, Vivek, STOKES, Colin Leslie
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTAL BEAUTY BEXLEYHEATH LTD

DENTAL BEAUTY BEXLEYHEATH LTD is an active company incorporated on 24 February 2021 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 BEXLEYHEATH LTD was registered 5 years ago.(SIC: 86230)

Status

active

Active since 5 years ago

Company No

13221331

LTD Company

Age

5 Years

Incorporated 24 February 2021

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

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

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

Previous Addresses

Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England
From: 24 February 2021To: 18 November 2022
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Sept 21
Owner Exit
Mar 22
Owner Exit
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Feb 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PATEL, Dev Indravadan, Dr

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born February 1989
Director
Appointed 24 Feb 2021

SHAH, Vivek

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born January 1989
Director
Appointed 24 Feb 2021

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

SOHAL, Harpreet

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

Persons with significant control

4

1 Active
3 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 27 Jun 2022
Coach Road, WorksopS81 8BW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2021
Ceased 26 Nov 2024
Dental Beauty Partners - Suite C, LondonCR0 2BX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Feb 2021
Ceased 27 Jun 2022

Mr Vivek Shah

Ceased
Davenport Street, MacclesfieldSK10 1JE
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2021
Ceased 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2026
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 Updates
25 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2023
AAAnnual Accounts
Legacy
1 December 2023
PARENT_ACCPARENT_ACC
Legacy
1 December 2023
GUARANTEE2GUARANTEE2
Legacy
1 December 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 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 Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 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 To A Person With Significant Control
22 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
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
4 July 2022
RESOLUTIONSResolutions
Memorandum Articles
4 July 2022
MAMA
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 February 2021
NEWINCIncorporation