AVIVA DENTISTRY LIMITED

Register to unlock more data on OkredoRegister

AVIVA DENTISTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06555297

Incorporation date

04/04/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

101 St Peter’S Street, St. Albans AL1 3ENCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2008)
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon20/03/2026
Current accounting period extended from 2026-03-19 to 2026-03-31
dot icon09/02/2026
Unaudited abridged accounts made up to 2025-03-19
dot icon21/05/2025
Unaudited abridged accounts made up to 2024-03-19
dot icon31/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon31/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-19
dot icon07/11/2024
Registered office address changed from 27 Tippendell Lane St. Albans AL2 3HW England to 101 st Peter’S Street St. Albans AL1 3EN on 2024-11-07
dot icon02/04/2024
Registration of charge 065552970004, created on 2024-03-19
dot icon02/04/2024
Registration of charge 065552970005, created on 2024-03-19
dot icon02/04/2024
Registration of charge 065552970006, created on 2024-03-19
dot icon28/03/2024
Registration of charge 065552970003, created on 2024-03-19
dot icon20/03/2024
Appointment of Dr Brindha Karthikeyan as a director on 2024-03-19
dot icon20/03/2024
Termination of appointment of Julian Ian Caplan as a director on 2024-03-19
dot icon20/03/2024
Appointment of Dr Karthikeyan Ponnusami as a director on 2024-03-19
dot icon20/03/2024
Notification of Bkd (London) Limited as a person with significant control on 2024-03-19
dot icon20/03/2024
Cessation of Celia Marguerite Caplan as a person with significant control on 2024-03-19
dot icon20/03/2024
Cessation of Julian Ian Caplan as a person with significant control on 2024-03-19
dot icon20/03/2024
Registered office address changed from Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB United Kingdom to 27 Tippendell Lane St. Albans AL2 3HW on 2024-03-20
dot icon20/03/2024
Termination of appointment of Celia Marguerite Caplan as a secretary on 2024-03-19
dot icon20/03/2024
Satisfaction of charge 1 in full
dot icon20/03/2024
Satisfaction of charge 2 in full
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon30/06/2023
Micro company accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon05/08/2022
Micro company accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon16/07/2021
Micro company accounts made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon22/02/2021
Secretary's details changed for Mrs Celia Marguerite Caplan on 2021-02-22
dot icon22/02/2021
Director's details changed for Dr Julian Ian Caplan on 2021-02-22
dot icon20/02/2021
Register inspection address has been changed from 101 st Peter's Street St. Albans Hertfordshire AL1 3EN United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB
dot icon18/02/2021
Change of details for Dr Julian Ian Caplan as a person with significant control on 2021-02-18
dot icon18/02/2021
Change of details for Mrs Celia Marguerite Caplan as a person with significant control on 2021-02-18
dot icon18/02/2021
Registered office address changed from Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 2021-02-18
dot icon18/02/2021
Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 2021-02-18
dot icon02/07/2020
Micro company accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon23/08/2019
Micro company accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon14/08/2018
Micro company accounts made up to 2018-03-31
dot icon11/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon21/07/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 2016-05-26
dot icon15/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon06/01/2013
Amended accounts made up to 2011-03-31
dot icon10/12/2012
Amended accounts made up to 2012-03-31
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon13/04/2012
Register inspection address has been changed from 78 Station Road Harpenden Hertfordshire AL5 4TZ United Kingdom
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/03/2011
Registered office address changed from 22 Adam & Eve Mews London W8 6UJ United Kingdom on 2011-03-15
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/06/2010
Resolutions
dot icon15/06/2010
Statement of capital following an allotment of shares on 2010-04-03
dot icon11/06/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon11/06/2010
Register(s) moved to registered inspection location
dot icon10/06/2010
Previous accounting period shortened from 2010-04-30 to 2010-03-31
dot icon10/06/2010
Director's details changed for Dr Julian Ian Caplan on 2010-04-04
dot icon10/06/2010
Register inspection address has been changed
dot icon10/06/2010
Secretary's details changed for Mrs Celia Marguerite Caplan on 2010-04-04
dot icon10/06/2010
Registered office address changed from 101 St Peters Street St Albans Herts AL1 3EN United Kingdom on 2010-06-10
dot icon29/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon08/09/2009
Return made up to 04/04/09; full list of members
dot icon17/06/2009
Withdrawal of application for striking off
dot icon16/06/2009
First Gazette notice for voluntary strike-off
dot icon08/06/2009
Application for striking-off
dot icon04/04/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
19/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
19/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
19/03/2025
dot iconNext account date
19/03/2026
dot iconNext due on
19/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
6
50.42K
-
0.00
-
-
2023
6
22.45K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ponnusami, Karthikeyan, Dr
Director
19/03/2024 - Present
4
Karthikeyan, Brindha, Dr
Director
19/03/2024 - Present
3
Caplan, Celia Marguerite
Secretary
04/04/2008 - 19/03/2024
-
Caplan, Julian Ian, Dr
Director
04/04/2008 - 19/03/2024
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIVA DENTISTRY LIMITED

AVIVA DENTISTRY LIMITED is an(a) Active company incorporated on 04/04/2008 with the registered office located at 101 St Peter’S Street, St. Albans AL1 3EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVIVA DENTISTRY LIMITED?

toggle

AVIVA DENTISTRY LIMITED is currently Active. It was registered on 04/04/2008 .

Where is AVIVA DENTISTRY LIMITED located?

toggle

AVIVA DENTISTRY LIMITED is registered at 101 St Peter’S Street, St. Albans AL1 3EN.

What does AVIVA DENTISTRY LIMITED do?

toggle

AVIVA DENTISTRY LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for AVIVA DENTISTRY LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-20 with updates.