Background WavePink WaveYellow Wave

DENTAL BEAUTY BENFLEET LTD (14060042)

DENTAL BEAUTY BENFLEET LTD (14060042) is an active UK company. incorporated on 21 April 2022. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DENTAL BEAUTY BENFLEET LTD has been registered for 3 years. Current directors include DENNY, Stephen Brian, PATEL, Dev Indravadan, STOKES, Colin Leslie.

Company Number
14060042
Status
active
Type
ltd
Incorporated
21 April 2022
Age
3 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
DENNY, Stephen Brian, 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 BENFLEET LTD

DENTAL BEAUTY BENFLEET LTD is an active company incorporated on 21 April 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. DENTAL BEAUTY BENFLEET LTD was registered 3 years ago.(SIC: 86230)

Status

active

Active since 3 years ago

Company No

14060042

LTD Company

Age

3 Years

Incorporated 21 April 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 25 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

19 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

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

Timeline

5 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Jun 22
Funding Round
Jun 22
Director Left
Aug 22
Director Joined
Aug 22
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DENNY, Stephen Brian

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born March 1966
Director
Appointed 29 Apr 2022

PATEL, Dev Indravadan

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born February 1989
Director
Appointed 21 Apr 2022

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 21 Apr 2022
Resigned 15 Aug 2022

Persons with significant control

1

Dental Beauty Partners - Suite C, LondonCR0 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2022
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2025
AAAnnual Accounts
Legacy
25 July 2025
PARENT_ACCPARENT_ACC
Legacy
25 July 2025
GUARANTEE2GUARANTEE2
Legacy
25 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 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
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2023
AAAnnual Accounts
Legacy
1 December 2023
PARENT_ACCPARENT_ACC
Legacy
1 December 2023
GUARANTEE2GUARANTEE2
Legacy
1 December 2023
AGREEMENT2AGREEMENT2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 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
Change Account Reference Date Company Previous Shortened
21 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2022
PSC05Notification that PSC Information has been Withdrawn
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
7 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Incorporation Company
21 April 2022
NEWINCIncorporation