Background WavePink WaveYellow Wave

BOUNDS GREEN DENTAL PRACTICE LLP (OC348216)

BOUNDS GREEN DENTAL PRACTICE LLP (OC348216) is an active UK company. incorporated on 26 August 2009. with registered office in Northwood Hills. BOUNDS GREEN DENTAL PRACTICE LLP has been registered for 16 years.

Company Number
OC348216
Status
active
Type
llp
Incorporated
26 August 2009
Age
16 years
Address
C/O Ashley Richmond Accountants Ltd Argyle House, Northwood Hills, HA6 1NW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUNDS GREEN DENTAL PRACTICE LLP

BOUNDS GREEN DENTAL PRACTICE LLP is an active company incorporated on 26 August 2009 with the registered office located in Northwood Hills. BOUNDS GREEN DENTAL PRACTICE LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC348216

LLP Company

Age

16 Years

Incorporated 26 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

C/O Ashley Richmond Accountants Ltd Argyle House Joel Street Northwood Hills, HA6 1NW,

Timeline

No significant events found

Capital Table
People

Officers

4

2 Active
2 Resigned

DHAMI, Satinder Singh, Dr

Active
Joel Street, Northwood HillsHA6 1NW
Born February 1978
Llp designated member
Appointed 26 Aug 2010

DHAMI, Soniya Kaur, Dr

Active
Joel Street, Northwood HillsHA6 1NW
Born September 1978
Llp designated member
Appointed 26 Aug 2010

COMPANY DIRECTORS LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 26 Aug 2009
Resigned 26 Aug 2010

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate llp designated member
Appointed 26 Aug 2009
Resigned 26 Aug 2010

Persons with significant control

1

Dr Satinder Singh Dhami

Active
Joel Street, Northwood HillsHA6 1NW
Born February 1978

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
1 October 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 September 2024
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
6 October 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 August 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 September 2013
LLAR01LLAR01
Accounts With Accounts Type Dormant
7 June 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 October 2012
LLAR01LLAR01
Accounts With Accounts Type Dormant
14 June 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
16 November 2011
LLAR01LLAR01
Gazette Filings Brought Up To Date
10 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Gazette Notice Compulsary
23 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Limited Liability Partnership With Made Up Date
8 October 2010
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
7 October 2010
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
7 October 2010
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
7 October 2010
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address
7 October 2010
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name
7 October 2010
LLTM01LLTM01
Legacy
26 August 2009
LLP2LLP2