Warning: file_put_contents(c/b87f32d1e65793108579ee763ed71722.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Square Mile Dental Centre Limited, E1 7BS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SQUARE MILE DENTAL CENTRE LIMITED

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

This company is commonly known as Square Mile Dental Centre Limited. The company was founded 5 years ago and was given the registration number 11542946. The firm's registered office is in LONDON. You can find them at Square Mile Dental Centre, 7 - 9 White Kennett Street, London, Greater London. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:SQUARE MILE DENTAL CENTRE LIMITED
Company Number:11542946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2018
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Square Mile Dental Centre, 7 - 9 White Kennett Street, London, Greater London, United Kingdom, E1 7BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Square Mile Dental Centre, 7 - 9 White Kennett Street, London, United Kingdom, E1 7BS

Director07 January 2021Active
Square Mile Dental Centre, 7 - 9 White Kennett Street, London, United Kingdom, E1 7BS

Director30 August 2018Active
Square Mile Dental Centre, 7 - 9 White Kennett Street, London, United Kingdom, E1 7BS

Director30 August 2018Active

People with Significant Control

Dr Nikhil Sethi
Notified on:23 June 2021
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:Square Mile Dental Centre, 7 - 9 White Kennett Street, London, United Kingdom, E1 7BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
A P Dental Investments Limited
Notified on:23 June 2021
Status:Active
Country of residence:England
Address:14-18, Heralds Way, Chelmsford, England, CM3 5TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Amit Tushar Patel
Notified on:07 January 2021
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:United Kingdom
Address:Square Mile Dental Centre, 7 - 9 White Kennett Street, London, United Kingdom, E1 7BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Nikhil Sethi
Notified on:30 August 2018
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:Square Mile Dental Centre, 7 - 9 White Kennett Street, London, United Kingdom, E1 7BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Sanjay Sethi
Notified on:30 August 2018
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:Square Mile Dental Centre, 7 - 9 White Kennett Street, London, United Kingdom, E1 7BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-08-04Capital

Capital allotment shares.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Persons with significant control

Cessation of a person with significant control.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-05-28Accounts

Accounts with accounts type dormant.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Capital

Capital allotment shares.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Persons with significant control

Change to a person with significant control.

Download
2019-06-14Persons with significant control

Change to a person with significant control.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.