Background WavePink WaveYellow Wave

ASCENT DENTAL LEAMINGTON SPA LTD (14575436)

ASCENT DENTAL LEAMINGTON SPA LTD (14575436) is an active UK company. incorporated on 6 January 2023. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ASCENT DENTAL LEAMINGTON SPA LTD has been registered for 3 years. Current directors include BAJWA, Gursharen Singh, Dr, DESAI, Faresh Jitendrakumar, Dr, PAL, Naresh Arun, Dr and 2 others.

Company Number
14575436
Status
active
Type
ltd
Incorporated
6 January 2023
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
BAJWA, Gursharen Singh, Dr, DESAI, Faresh Jitendrakumar, Dr, PAL, Naresh Arun, Dr, PATEL, Dev Indravadan, Dr, STOKES, Colin Leslie
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASCENT DENTAL LEAMINGTON SPA LTD

ASCENT DENTAL LEAMINGTON SPA LTD is an active company incorporated on 6 January 2023 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. ASCENT DENTAL LEAMINGTON SPA LTD was registered 3 years ago.(SIC: 86230)

Status

active

Active since 3 years ago

Company No

14575436

LTD Company

Age

3 Years

Incorporated 6 January 2023

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

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

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

Timeline

5 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jan 23
Director Joined
May 23
Owner Exit
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BAJWA, Gursharen Singh, Dr

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born August 1980
Director
Appointed 06 Jan 2023

DESAI, Faresh Jitendrakumar, Dr

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born January 1978
Director
Appointed 06 Jan 2023

PAL, Naresh Arun, Dr

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born March 1988
Director
Appointed 28 Apr 2023

PATEL, Dev Indravadan, Dr

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born February 1989
Director
Appointed 06 Jan 2023

STOKES, Colin Leslie

Active
Dental Beauty Partners - Suite C, LondonCR0 2BX
Born October 1975
Director
Appointed 28 Apr 2023

STOKES, Colin Leslie

Resigned
Dental Beauty Partners - Suite C, LondonCR0 2BX
Secretary
Appointed 06 Jan 2023
Resigned 28 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
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 28 Apr 2023
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 06 Jan 2023
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
26 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
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Second Filing Of Director Appointment With Name
17 July 2024
RP04AP01RP04AP01
Second Filing Of Confirmation Statement With Made Up Date
8 February 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Resolution
23 August 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Capital Allotment Shares
17 August 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 June 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
16 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Incorporation Company
6 January 2023
NEWINCIncorporation