Background WavePink WaveYellow Wave

CEDAR DENTAL CARE II LIMITED (13811185)

CEDAR DENTAL CARE II LIMITED (13811185) is an active UK company. incorporated on 21 December 2021. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CEDAR DENTAL CARE II LIMITED has been registered for 4 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh.

Company Number
13811185
Status
active
Type
ltd
Incorporated
21 December 2021
Age
4 years
Address
129 Devonshire House, Basingstoke, RG24 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAU, Sandip Kaur, Dr, GILL, Harpreet Singh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEDAR DENTAL CARE II LIMITED

CEDAR DENTAL CARE II LIMITED is an active company incorporated on 21 December 2021 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CEDAR DENTAL CARE II LIMITED was registered 4 years ago.(SIC: 86230)

Status

active

Active since 4 years ago

Company No

13811185

LTD Company

Age

4 Years

Incorporated 21 December 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Devonshire House Office 129 Wade Road Basingstoke RG24 8PE England
From: 24 October 2022To: 23 October 2025
Premier Suite 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7st United Kingdom
From: 21 December 2021To: 24 October 2022
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Apr 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAU, Sandip Kaur, Dr

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 18 Oct 2022

GILL, Harpreet Singh

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 18 Oct 2022

PATEL, Nita

Resigned
4 Churchill Court, North HarrowHA2 7ST
Born February 1961
Director
Appointed 21 Dec 2021
Resigned 18 Oct 2022

PATEL, Rajatroy Dineshchandra, Dr

Resigned
4 Churchill Court, North HarrowHA2 7ST
Born April 1953
Director
Appointed 21 Dec 2021
Resigned 18 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Devonshire House, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2022

Dr Rajatroy Dineshchandra Patel

Ceased
4 Churchill Court, North HarrowHA2 7ST
Born April 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Dec 2021
Ceased 18 Oct 2022
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Memorandum Articles
23 February 2024
MAMA
Resolution
17 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2023
AAAnnual Accounts
Legacy
15 December 2023
PARENT_ACCPARENT_ACC
Legacy
15 December 2023
AGREEMENT2AGREEMENT2
Legacy
15 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 August 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
25 October 2022
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
24 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 December 2021
NEWINCIncorporation