Background WavePink WaveYellow Wave

DENTAL BEAUTY ST ALBANS LTD (13584223)

DENTAL BEAUTY ST ALBANS LTD (13584223) is an active UK company. incorporated on 25 August 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 ST ALBANS LTD has been registered for 4 years. Current directors include DALIA, Nirav Mukesh, PATEL, Dev Indravadan, Dr, STOKES, Colin Leslie.

Company Number
13584223
Status
active
Type
ltd
Incorporated
25 August 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
DALIA, Nirav Mukesh, PATEL, Dev Indravadan, 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 ST ALBANS LTD

DENTAL BEAUTY ST ALBANS LTD is an active company incorporated on 25 August 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 ST ALBANS LTD was registered 4 years ago.(SIC: 86230)

Status

active

Active since 4 years ago

Company No

13584223

LTD Company

Age

4 Years

Incorporated 25 August 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

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
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 Landsdowne Road, London, England, CR0 2BX, England
From: 25 August 2021To: 3 November 2021
Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Aug 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Mar 22
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DALIA, Nirav Mukesh

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born March 1989
Director
Appointed 25 Aug 2021

PATEL, Dev Indravadan, Dr

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born February 1989
Director
Appointed 25 Aug 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
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born March 1989
Director
Appointed 25 Aug 2021
Resigned 15 Aug 2022

Persons with significant control

4

2 Active
2 Ceased
Woodhouse Road, LondonN12 0RU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Oct 2021
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 29 Oct 2021

Dr Dev Indravadan Patel

Ceased
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born February 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Aug 2021
Ceased 29 Oct 2021

Mr Nirav Mukesh Dalia

Ceased
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2021
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
4 November 2025
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 No Updates
7 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
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
PARENT_ACCPARENT_ACC
Legacy
8 November 2023
GUARANTEE2GUARANTEE2
Legacy
8 November 2023
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
23 October 2023
AA01Change of Accounting Reference Date
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
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
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
22 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
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
Memorandum Articles
27 June 2022
MAMA
Resolution
27 June 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
25 August 2021
NEWINCIncorporation