Background WavePink WaveYellow Wave

DENTAL BEAUTY ADDINGTON LTD (13350703)

DENTAL BEAUTY ADDINGTON LTD (13350703) is an active UK company. incorporated on 22 April 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 ADDINGTON LTD has been registered for 4 years. Current directors include DESAI, Ravi Kumar, PATEL, Dev Indravadan, STOKES, Colin Leslie.

Company Number
13350703
Status
active
Type
ltd
Incorporated
22 April 2021
Age
4 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
DESAI, Ravi Kumar, 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 ADDINGTON LTD

DENTAL BEAUTY ADDINGTON LTD is an active company incorporated on 22 April 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 ADDINGTON LTD was registered 4 years ago.(SIC: 86230)

Status

active

Active since 4 years ago

Company No

13350703

LTD Company

Age

4 Years

Incorporated 22 April 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 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

17 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 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: 22 April 2021To: 18 November 2022
Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Apr 21
Director Joined
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Oct 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DESAI, Ravi Kumar

Active
Davenport Street, MacclesfieldSK10 1JE
Born June 1993
Director
Appointed 22 Apr 2021

PATEL, Dev Indravadan

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born February 1989
Director
Appointed 23 Apr 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 15 Dec 2021
Resigned 15 Aug 2022

Persons with significant control

3

2 Active
1 Ceased
King's Cross Road, LondonWC1X 9DU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2022

Mr Ravi Kumar Desai

Ceased
Davenport Street, MacclesfieldSK10 1JE
Born June 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2021
Ceased 21 Sept 2022
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 22 Apr 2021
Fundings
Financials
Latest Activities

Filing History

38

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
29 April 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
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2024
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
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
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 Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
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
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2022
PSC02Notification of Relevant Legal Entity PSC
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
4 July 2022
RESOLUTIONSResolutions
Memorandum Articles
4 July 2022
MAMA
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Incorporation Company
22 April 2021
NEWINCIncorporation