Background WavePink WaveYellow Wave

DENTAL BEAUTY ST JOHN'S LTD (14278355)

DENTAL BEAUTY ST JOHN'S LTD (14278355) is an active UK company. incorporated on 5 August 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 ST JOHN'S LTD has been registered for 3 years. Current directors include HOLMES, William Roger, PATEL, Dev Indravadan, STOKES, Colin Leslie.

Company Number
14278355
Status
active
Type
ltd
Incorporated
5 August 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
HOLMES, William Roger, 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 ST JOHN'S LTD

DENTAL BEAUTY ST JOHN'S LTD is an active company incorporated on 5 August 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 ST JOHN'S LTD was registered 3 years ago.(SIC: 86230)

Status

active

Active since 3 years ago

Company No

14278355

LTD Company

Age

3 Years

Incorporated 5 August 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

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
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
Aug 22
Funding Round
Dec 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HOLMES, William Roger

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born January 1993
Director
Appointed 05 Aug 2022

PATEL, Dev Indravadan

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born February 1989
Director
Appointed 05 Aug 2022

STOKES, Colin Leslie

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born October 1975
Director
Appointed 05 Aug 2022

Persons with significant control

2

St Charles Road, BrentwoodCM14 4TS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 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 05 Aug 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
7 August 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
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
8 August 2024
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
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Resolution
4 January 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 December 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Change To A Person With Significant Control
22 November 2022
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
5 August 2022
NEWINCIncorporation