ASPIRE DENTAL CARE LIMITED

Register to unlock more data on OkredoRegister

ASPIRE DENTAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06376349

Incorporation date

20/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

118 Commercial Road, London E1 1NLCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2007)
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon10/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon12/09/2024
Change of details for Mr Jagesh Sharma as a person with significant control on 2024-08-22
dot icon12/09/2024
Confirmation statement made on 2024-08-23 with updates
dot icon11/09/2024
Registered office address changed from 118-120 Commercial Road London E1 0HQ to 118 Commercial Road London E1 1NL on 2024-09-11
dot icon11/09/2024
Change of details for Mr Jagesh Sharma as a person with significant control on 2024-08-22
dot icon11/09/2024
Director's details changed for Mr Jagesh Sharma on 2024-08-22
dot icon11/09/2024
Change of details for Rajesh Kumar Sharma as a person with significant control on 2024-08-22
dot icon11/09/2024
Secretary's details changed for Mr Rajesh Kumar Sharma on 2024-08-22
dot icon11/09/2024
Secretary's details changed for Mr Jagesh Sharma on 2024-08-22
dot icon11/09/2024
Director's details changed for Dr Helen Naish on 2024-08-22
dot icon11/09/2024
Director's details changed for Dr Rodney Daniel Pretorius on 2024-08-22
dot icon11/09/2024
Director's details changed for Mr Jagesh Sharma on 2024-08-22
dot icon11/09/2024
Change of details for Mrs Kesh Bala Sharma as a person with significant control on 2024-08-22
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/09/2023
Appointment of Dr Helen Naish as a director on 2023-09-26
dot icon23/08/2023
Change of details for Mr Jagesh Sharma as a person with significant control on 2023-08-22
dot icon23/08/2023
Director's details changed for Mr Jagesh Sharma on 2023-08-22
dot icon23/08/2023
Secretary's details changed for Rajesh Kumar Sharma on 2023-08-22
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon19/04/2023
Change of details for Mr Jagesh Sharma as a person with significant control on 2023-04-19
dot icon19/04/2023
Termination of appointment of Richard Jonathan Valadas Marques as a director on 2023-03-21
dot icon24/01/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon05/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon10/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon25/09/2017
Notification of Rajesh Kumar Sharma as a person with significant control on 2016-09-21
dot icon25/09/2017
Notification of Kesh Bala Sharma as a person with significant control on 2016-09-21
dot icon25/09/2017
Notification of Jagesh Sharma as a person with significant control on 2016-09-21
dot icon22/09/2017
Withdrawal of a person with significant control statement on 2017-09-22
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/12/2016
Previous accounting period shortened from 2016-09-30 to 2016-03-31
dot icon03/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon19/07/2016
Appointment of Mr Richard Jonathan Valadas Marques as a director on 2015-10-01
dot icon07/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/10/2015
Change of share class name or designation
dot icon15/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon15/10/2015
Cancellation of shares. Statement of capital on 2015-09-30
dot icon15/10/2015
Resolutions
dot icon15/10/2015
Resolutions
dot icon15/10/2015
Resolutions
dot icon15/10/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/10/2015
Current accounting period shortened from 2015-03-31 to 2014-09-30
dot icon15/10/2015
Purchase of own shares.
dot icon05/10/2015
Termination of appointment of Gaurav Parshad as a director on 2015-10-01
dot icon30/09/2015
Annual return made up to 2015-09-20
dot icon16/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon25/06/2013
Previous accounting period extended from 2012-09-30 to 2013-03-31
dot icon08/01/2013
Registered office address changed from Mount Park Manor 18 Mount Park Road Harrow on the Hill Middlesex HA1 3JS United Kingdom on 2013-01-08
dot icon14/12/2012
Termination of appointment of Anushika Sharma as a director
dot icon09/11/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon09/11/2012
Appointment of Mr Jagesh Sharma as a director
dot icon08/11/2012
Secretary's details changed for Jagesh Sharma on 2011-09-20
dot icon08/11/2012
Appointment of Dr Gaurav Parshad as a director
dot icon08/11/2012
Appointment of Dr Rodney Daniel Pretorius as a director
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/06/2012
Termination of appointment of Rodney Pretorius as a director
dot icon13/06/2012
Termination of appointment of Rodney Pretorius as a director
dot icon13/06/2012
Termination of appointment of George Manolescue as a director
dot icon03/04/2012
Appointment of Mr George Victor Manolescue as a director
dot icon03/04/2012
Appointment of Dr Rodney Daniel Pretorius as a director
dot icon06/12/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/12/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon15/12/2010
Registered office address changed from Mount Park Manor 18 Mount Park Road Harrow on the Hill Middlesex HA1 3JS United Kingdom on 2010-12-15
dot icon15/12/2010
Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 2010-12-15
dot icon09/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon08/10/2009
Secretary's details changed for Rajesh Kumar Sharma on 2009-09-01
dot icon07/10/2009
Secretary's details changed for Jagesh Sharma on 2009-09-01
dot icon07/10/2009
Director's details changed for Dr Anushika Sharma on 2009-09-01
dot icon04/08/2009
Director's change of particulars / anushika sharma / 21/05/2009
dot icon25/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/06/2009
Registered office changed on 25/06/2009 from 118-120 commercial road london E1 1NL
dot icon26/03/2009
Return made up to 20/09/08; full list of members
dot icon11/08/2008
Ad 30/09/07\gbp si 99@1=99\gbp ic 1/100\
dot icon28/11/2007
Director resigned
dot icon28/11/2007
New director appointed
dot icon28/11/2007
Secretary resigned
dot icon28/11/2007
New secretary appointed
dot icon28/11/2007
New secretary appointed
dot icon20/09/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

18
2023
change arrow icon+134.10 % *

* during past year

Cash in Bank

£248,784.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
1.12M
-
0.00
106.27K
-
2023
18
1.06M
-
1.27M
248.78K
-
2023
18
1.06M
-
1.27M
248.78K
-

Employees

2023

Employees

18 Descended-5 % *

Net Assets(GBP)

1.06M £Descended-5.56 % *

Total Assets(GBP)

-

Turnover(GBP)

1.27M £Ascended- *

Cash in Bank(GBP)

248.78K £Ascended134.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gaurav Parshad
Director
08/11/2012 - 01/10/2015
12
Mr Jagesh Sharma
Director
08/11/2012 - Present
2
Dr Richard Jonathan Valadas Marques
Director
01/10/2015 - 21/03/2023
14
SDG SECRETARIES LIMITED
Nominee Secretary
20/09/2007 - 20/09/2007
4073
SDG REGISTRARS LIMITED
Nominee Director
20/09/2007 - 20/09/2007
4035

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

98
ELMDON FARMS LIMITEDLendon Lodge, Wenden Lofts, Saffron Walden, Essex CB11 4UN
Active

Category:

Mixed farming

Comp. code:

00442883

Reg. date:

29/09/1947

Turnover:

-

No. of employees:

-
MIDLAND LANDFILL LIMITEDWindmill House Farm, Forest Road, Warsop, Nottinghamshire NG20 0EP
Active

Category:

Other mining and quarrying n.e.c.

Comp. code:

02783211

Reg. date:

25/01/1993

Turnover:

-

No. of employees:

-
FALCON ENGINEERING LIMITED28 Wash Road, Hutton Industrial Estate, Brentwood, Essex CM13 1TB
Active

Category:

Manufacture of other general-purpose machinery n.e.c.

Comp. code:

04170659

Reg. date:

01/03/2001

Turnover:

-

No. of employees:

-
A AND L FURNISHINGS LIMITEDFarington Old Mill Unit 2, Farington Old Mill, Centurion Industrial Estate, Centurion Way, Leyland PR25 4GU
Active

Category:

Manufacture of other furniture

Comp. code:

08583175

Reg. date:

25/06/2013

Turnover:

-

No. of employees:

-
S.A.A. SECURE AUTOMATIC ACCESS LTDUnit 1e Millbrook Business Park Hoe Lane, Nazeing, Waltham Abbey EN9 2RJ
Active

Category:

Repair of fabricated metal products

Comp. code:

11361136

Reg. date:

14/05/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPIRE DENTAL CARE LIMITED

ASPIRE DENTAL CARE LIMITED is an(a) Active company incorporated on 20/09/2007 with the registered office located at 118 Commercial Road, London E1 1NL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPIRE DENTAL CARE LIMITED?

toggle

ASPIRE DENTAL CARE LIMITED is currently Active. It was registered on 20/09/2007 .

Where is ASPIRE DENTAL CARE LIMITED located?

toggle

ASPIRE DENTAL CARE LIMITED is registered at 118 Commercial Road, London E1 1NL.

What does ASPIRE DENTAL CARE LIMITED do?

toggle

ASPIRE DENTAL CARE LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does ASPIRE DENTAL CARE LIMITED have?

toggle

ASPIRE DENTAL CARE LIMITED had 18 employees in 2023.

What is the latest filing for ASPIRE DENTAL CARE LIMITED?

toggle

The latest filing was on 04/11/2025: Total exemption full accounts made up to 2025-03-31.