Background WavePink WaveYellow Wave

SOUTH WEST LONDON LOCAL DENTAL COMMITTEE (14033678)

SOUTH WEST LONDON LOCAL DENTAL COMMITTEE (14033678) is an active UK company. incorporated on 7 April 2022. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. SOUTH WEST LONDON LOCAL DENTAL COMMITTEE has been registered for 4 years. Current directors include ASHRAF, Tariq Mahmood, GAJREE, Ritesh, Dr, KALSI, Harmit Singh and 3 others.

Company Number
14033678
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 April 2022
Age
4 years
Address
5 Underwood Street, London, N1 7LY
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
ASHRAF, Tariq Mahmood, GAJREE, Ritesh, Dr, KALSI, Harmit Singh, PATEL, Dharmen Jayendra, Dr, PATEL, Kunal Jitendra, WAHID, Babar Usman
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST LONDON LOCAL DENTAL COMMITTEE

SOUTH WEST LONDON LOCAL DENTAL COMMITTEE is an active company incorporated on 7 April 2022 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. SOUTH WEST LONDON LOCAL DENTAL COMMITTEE was registered 4 years ago.(SIC: 94120)

Status

active

Active since 4 years ago

Company No

14033678

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

4 Years

Incorporated 7 April 2022

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 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

5 Underwood Street London, N1 7LY,

Previous Addresses

International House 36-38 Cornhill London EC3V 3NG England
From: 24 July 2023To: 12 July 2024
36-38 International House Cornhill London EC3V 3NG England
From: 24 July 2023To: 24 July 2023
International House Cornhill London EC3V 3NG England
From: 24 July 2023To: 24 July 2023
International House 24 Holborn Viaduct London EC1A 2BN United Kingdom
From: 7 April 2022To: 24 July 2023
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ASHRAF, Tariq Mahmood

Active
Underwood Street, LondonN1 7LY
Born February 1958
Director
Appointed 13 Dec 2022

GAJREE, Ritesh, Dr

Active
Underwood Street, LondonN1 7LY
Born July 1980
Director
Appointed 13 Dec 2022

KALSI, Harmit Singh

Active
Underwood Street, LondonN1 7LY
Born May 1961
Director
Appointed 07 Apr 2022

PATEL, Dharmen Jayendra, Dr

Active
Underwood Street, LondonN1 7LY
Born February 1981
Director
Appointed 07 Apr 2022

PATEL, Kunal Jitendra

Active
Underwood Street, LondonN1 7LY
Born November 1985
Director
Appointed 13 Dec 2022

WAHID, Babar Usman

Active
Underwood Street, LondonN1 7LY
Born June 1984
Director
Appointed 25 Nov 2025

JOHN, Sushil George, Dr

Resigned
7 Derby Road, CroydonCR0 3SE
Born May 1976
Director
Appointed 07 Apr 2022
Resigned 08 Nov 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Harmit Singh Kalsi

Ceased
152 Upper Richmond Road West, LondonSW14 8DP
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2022
Ceased 08 Nov 2022

Dr Dharmen Jayendra Patel

Ceased
6 Burnell Road, SuttonSM1 4BW
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2022
Ceased 08 Nov 2022

Dr Sushil George John

Ceased
7 Derby Road, CroydonCR0 3SE
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2022
Ceased 08 Nov 2022
Fundings
Financials
Latest Activities

Filing History

30

Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Incorporation Company
7 April 2022
NEWINCIncorporation