BARNET SMILES DENTAL CARE LIMITED

Register to unlock more data on OkredoRegister

BARNET SMILES DENTAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07370763

Incorporation date

09/09/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

54 Ormesby Way, Harrow HA3 9SFCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2010)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon22/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon05/10/2024
Confirmation statement made on 2024-09-09 with updates
dot icon30/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon09/10/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon30/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon17/11/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon31/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon14/10/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon22/10/2019
Confirmation statement made on 2019-09-09 with updates
dot icon21/10/2019
Change of details for Mr Neel Narendrakumar Punraj Shah as a person with significant control on 2019-03-01
dot icon21/10/2019
Change of details for Mr Neel Narendrakumar Punraj Shah as a person with significant control on 2019-03-01
dot icon21/10/2019
Change of details for Mr Neel Narendrakumar Punraj Shah as a person with significant control on 2019-03-01
dot icon17/10/2019
Notification of Tina Shah as a person with significant control on 2019-03-01
dot icon17/10/2019
Change of details for Mr Neel Narendrakumar Punraj Shah as a person with significant control on 2019-03-01
dot icon05/11/2018
Confirmation statement made on 2018-09-09 with updates
dot icon27/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon21/03/2018
Particulars of variation of rights attached to shares
dot icon15/03/2018
Resolutions
dot icon15/03/2018
Registration of charge 073707630003, created on 2018-03-09
dot icon12/03/2018
Notification of Neel Narendrakumar Punraj Shah as a person with significant control on 2018-03-09
dot icon12/03/2018
Cessation of Elizabeth Charlotte Miller-Molloy as a person with significant control on 2018-03-09
dot icon12/03/2018
Cessation of Stephen Gerard Molloy as a person with significant control on 2018-03-09
dot icon12/03/2018
Registered office address changed from C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 54 Ormesby Way Harrow HA3 9SF on 2018-03-12
dot icon12/03/2018
Termination of appointment of Stephen Gerard Molloy as a director on 2018-03-09
dot icon12/03/2018
Termination of appointment of Elizabeth Charlotte Molloy as a secretary on 2018-03-09
dot icon12/03/2018
Appointment of Mr Neel Narendrakumar Punraj Shah as a director on 2018-03-09
dot icon08/03/2018
Registration of charge 073707630002, created on 2018-02-27
dot icon12/09/2017
Confirmation statement made on 2017-09-09 with no updates
dot icon22/08/2017
Satisfaction of charge 1 in full
dot icon11/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon18/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-09-09 with updates
dot icon10/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon10/09/2015
Secretary's details changed for Dr Elizabeth Charlotte Molloy on 2014-10-01
dot icon10/09/2015
Director's details changed for Mr Stephen Gerard Molloy on 2014-10-01
dot icon24/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon30/09/2014
Registered office address changed from C/O Tg Associates Ltd Monument House 215 Marsh Road Pinner Middlesex HA5 5NE United Kingdom to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2014-09-30
dot icon08/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon11/09/2012
Registered office address changed from C/O. Tg Associates, Monument House, 215 Marsh Road, Pinner, Middlesex HA5 5NE United Kingdom on 2012-09-11
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon15/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon15/09/2011
Director's details changed for Stephen Gerard Molloy on 2011-09-09
dot icon15/09/2011
Secretary's details changed for Elizabeth Charlotte Molloy on 2011-09-09
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2010
Secretary's details changed for Elizabeth Charlotte Miller-Molloy on 2010-12-14
dot icon20/10/2010
Certificate of change of name
dot icon11/10/2010
Resolutions
dot icon11/10/2010
Change of name notice
dot icon30/09/2010
Appointment of Stephen Gerard Molloy as a director
dot icon28/09/2010
Secretary's details changed for Elizabeth Charlotte Miller-Malloy on 2010-09-09
dot icon24/09/2010
Statement of capital following an allotment of shares on 2010-09-09
dot icon24/09/2010
Current accounting period shortened from 2011-09-30 to 2011-03-31
dot icon24/09/2010
Appointment of Elizabeth Charlotte Miller-Malloy as a secretary
dot icon09/09/2010
Termination of appointment of Ela Shah as a director
dot icon09/09/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

13
2023
change arrow icon-78.25 % *

* during past year

Cash in Bank

£38,937.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
354.12K
-
0.00
149.12K
-
2022
10
419.35K
-
0.00
179.05K
-
2023
13
442.95K
-
0.00
38.94K
-
2023
13
442.95K
-
0.00
38.94K
-

Employees

2023

Employees

13 Ascended30 % *

Net Assets(GBP)

442.95K £Ascended5.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

38.94K £Descended-78.25 % *

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
Shah, Ela
Director
09/09/2010 - 09/09/2010
1500
Molloy, Stephen Gerard
Director
09/09/2010 - 09/03/2018
2
Mr Neel Narendrakumar Punraj Shah
Director
09/03/2018 - Present
-
Molloy, Elizabeth Charlotte, Dr
Secretary
09/09/2010 - 09/03/2018
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BARNET SMILES DENTAL CARE LIMITED

BARNET SMILES DENTAL CARE LIMITED is an(a) Active company incorporated on 09/09/2010 with the registered office located at 54 Ormesby Way, Harrow HA3 9SF. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNET SMILES DENTAL CARE LIMITED?

toggle

BARNET SMILES DENTAL CARE LIMITED is currently Active. It was registered on 09/09/2010 .

Where is BARNET SMILES DENTAL CARE LIMITED located?

toggle

BARNET SMILES DENTAL CARE LIMITED is registered at 54 Ormesby Way, Harrow HA3 9SF.

What does BARNET SMILES DENTAL CARE LIMITED do?

toggle

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

How many employees does BARNET SMILES DENTAL CARE LIMITED have?

toggle

BARNET SMILES DENTAL CARE LIMITED had 13 employees in 2023.

What is the latest filing for BARNET SMILES DENTAL CARE LIMITED?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-03-31.