ABBEY DENTAL LTD

Register to unlock more data on OkredoRegister

ABBEY DENTAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06003737

Incorporation date

20/11/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Price Bailey Llp 3rd Floor, 24 Old Bond Street, London W1S 4APCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2006)
dot icon15/04/2026
Registered office address changed from 14 David Mews London W1U 6EQ to C/O Price Bailey Llp 3rd Floor 24 Old Bond Street London W1S 4AP on 2026-04-15
dot icon12/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon12/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon12/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon22/01/2026
Confirmation statement made on 2025-11-20 with updates
dot icon06/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon06/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon06/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon06/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon21/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/23
dot icon21/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon20/12/2023
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon14/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon14/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon14/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon14/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon28/03/2023
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon12/01/2023
Secretary's details changed for Mr Jayesh Kotecha on 2023-01-01
dot icon12/01/2023
Director's details changed for Mr Jayesh Kotecha on 2023-01-01
dot icon12/01/2023
Change of details for Mr Jayesh Kotecha as a person with significant control on 2023-01-01
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon04/05/2021
Termination of appointment of Kashmir Chand as a director on 2021-04-30
dot icon04/05/2021
Cessation of Kashmir Chand as a person with significant control on 2021-04-30
dot icon30/04/2021
Satisfaction of charge 1 in full
dot icon26/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon15/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon02/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon02/12/2016
Appointment of Ms Kashmir Chand as a director on 2016-04-18
dot icon02/12/2016
Termination of appointment of Evean Chand as a director on 2016-04-18
dot icon28/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon03/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon14/10/2014
Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 2014-10-14
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Auditor's resignation
dot icon31/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon23/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon29/11/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon29/11/2011
Director's details changed for Dr Evean Chand on 2011-11-19
dot icon27/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon25/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon03/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon13/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon24/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon24/11/2009
Director's details changed for Dr Evean Chand on 2009-10-01
dot icon27/01/2009
Amended group of companies' accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 20/11/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/06/2008
Return made up to 20/11/07; full list of members
dot icon15/05/2008
Registered office changed on 15/05/2008 from 16 craneswater park norwood green UB2 5RR
dot icon15/05/2008
Accounting reference date extended from 30/11/2007 to 31/03/2008
dot icon28/11/2007
Registered office changed on 28/11/07 from: lakeside lodge 79 wedgwood avenue milton keynes MK14 5JZ
dot icon28/11/2007
New secretary appointed
dot icon28/11/2007
Secretary resigned
dot icon07/04/2007
Particulars of mortgage/charge
dot icon07/12/2006
Ad 22/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon07/12/2006
New director appointed
dot icon20/11/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£49.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
563.58K
-
0.00
49.00
-
2021
2
563.58K
-
0.00
49.00
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

563.58K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

49.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kotecha, Jayesh
Secretary
28/11/2007 - Present
6
Kotecha, Jayesh
Director
22/11/2006 - Present
92
Chand, Kashmir
Secretary
20/11/2006 - 27/11/2007
2
Chand, Evean, Dr
Director
20/11/2006 - 18/04/2016
3
Chand, Kashmir
Director
18/04/2016 - 30/04/2021
21

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ABBEY DENTAL LTD

ABBEY DENTAL LTD is an(a) Active company incorporated on 20/11/2006 with the registered office located at C/O Price Bailey Llp 3rd Floor, 24 Old Bond Street, London W1S 4AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY DENTAL LTD?

toggle

ABBEY DENTAL LTD is currently Active. It was registered on 20/11/2006 .

Where is ABBEY DENTAL LTD located?

toggle

ABBEY DENTAL LTD is registered at C/O Price Bailey Llp 3rd Floor, 24 Old Bond Street, London W1S 4AP.

What does ABBEY DENTAL LTD do?

toggle

ABBEY DENTAL LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does ABBEY DENTAL LTD have?

toggle

ABBEY DENTAL LTD had 2 employees in 2021.

What is the latest filing for ABBEY DENTAL LTD?

toggle

The latest filing was on 15/04/2026: Registered office address changed from 14 David Mews London W1U 6EQ to C/O Price Bailey Llp 3rd Floor 24 Old Bond Street London W1S 4AP on 2026-04-15.