Background WavePink WaveYellow Wave

KISSDENTAL KNUTSFORD LTD (13964854)

KISSDENTAL KNUTSFORD LTD (13964854) is an active UK company. incorporated on 9 March 2022. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. KISSDENTAL KNUTSFORD LTD has been registered for 4 years. Current directors include MCLEAN, Andrew Michael, Dr, PATEL, Dev Indravadan, SOLANKI, Kailesh Kantilal.

Company Number
13964854
Status
active
Type
ltd
Incorporated
9 March 2022
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
MCLEAN, Andrew Michael, Dr, PATEL, Dev Indravadan, SOLANKI, Kailesh Kantilal
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KISSDENTAL KNUTSFORD LTD

KISSDENTAL KNUTSFORD LTD is an active company incorporated on 9 March 2022 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. KISSDENTAL KNUTSFORD LTD was registered 4 years ago.(SIC: 86230)

Status

active

Active since 4 years ago

Company No

13964854

LTD Company

Age

4 Years

Incorporated 9 March 2022

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

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

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

Timeline

2 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Jun 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

STOKES, Colin Leslie

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Secretary
Appointed 15 Aug 2022

MCLEAN, Andrew Michael, Dr

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born October 1967
Director
Appointed 09 Mar 2022

PATEL, Dev Indravadan

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born February 1989
Director
Appointed 09 Mar 2022

SOLANKI, Kailesh Kantilal

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born April 1980
Director
Appointed 09 Mar 2022

SOHAL, Harpreet

Resigned
Dental Beauty Partners - Suite C, LondonCR0 2BX
Secretary
Appointed 09 Mar 2022
Resigned 01 Jul 2023

Persons with significant control

2

Wolsey Drive, AltrinchamWA14 3QU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 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 09 Mar 2022
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
13 March 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 No Updates
12 March 2025
CS01Confirmation Statement
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
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
21 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 August 2022
AP03Appointment of Secretary
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Incorporation Company
9 March 2022
NEWINCIncorporation