UKBizDB.co.uk

DENTAL BEAUTY GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dental Beauty Group Ltd. The company was founded 6 years ago and was given the registration number 11436268. The firm's registered office is in MACCLESFIELD. You can find them at 2 Maple Court, Davenport Street, Macclesfield, Cheshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:DENTAL BEAUTY GROUP LTD
Company Number:11436268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:2 Maple Court, Davenport Street, Macclesfield, Cheshire, England, SK10 1JE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olympia 2a, 1213 Nt, Hilversum, Netherlands,

Director14 August 2023Active
Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX

Director27 June 2018Active
Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX

Director15 August 2022Active
Olympia 2a, 1213 Nt, Hilversum, Netherlands,

Director01 February 2021Active
Corinthian House, Dental Beauty Partners - Suite C, 17 Lansdowne Road, London, United Kingdom, CR0 2BX

Secretary15 August 2022Active
Brambles, Slines Oak Road, Woldingham, Caterham, United Kingdom, CR3 7BH

Director27 June 2018Active
2 Maple Court, Davenport Street, Macclesfield, England, SK10 1JE

Director22 September 2021Active
Olympia 2a, 1213 Nt, Hilversum, Netherlands,

Director01 February 2021Active

People with Significant Control

Edg Uk Holding Limited
Notified on:01 February 2021
Status:Active
Country of residence:United Kingdom
Address:Corinthian House, Dental Beauty Partners - Suite C, London, United Kingdom, CR0 2BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arjun Karan Kirti Patel
Notified on:27 June 2018
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:Brambles, Slines Oak Road, Caterham, United Kingdom, CR3 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dev Indravadan Patel
Notified on:27 June 2018
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:2 Maple Court, Davenport Street, Macclesfield, England, SK10 1JE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-08-23Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-07-10Officers

Change person director company with change date.

Download
2023-07-07Officers

Termination secretary company with name termination date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-06Accounts

Legacy.

Download
2023-01-06Other

Legacy.

Download
2023-01-06Other

Legacy.

Download
2022-11-18Address

Change registered office address company with date old address new address.

Download
2022-08-15Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-07-04Officers

Change person director company with change date.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Change account reference date company previous shortened.

Download
2021-03-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.