BIRWOOD DENTAL CARE LIMITED

Register to unlock more data on OkredoRegister

BIRWOOD DENTAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07002894

Incorporation date

27/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

44b The Gardens, East Dulwich, London SE22 9QQCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2009)
dot icon12/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon29/12/2025
Micro company accounts made up to 2025-04-05
dot icon02/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon16/10/2024
Confirmation statement made on 2024-04-20 with updates
dot icon07/05/2024
Total exemption full accounts made up to 2024-04-05
dot icon19/04/2024
Previous accounting period extended from 2024-03-31 to 2024-04-05
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon12/04/2024
Registration of charge 070028940006, created on 2024-04-05
dot icon10/04/2024
Registration of charge 070028940004, created on 2024-04-05
dot icon10/04/2024
Registration of charge 070028940005, created on 2024-04-05
dot icon08/04/2024
Cessation of James Griffith Mallon as a person with significant control on 2024-04-05
dot icon08/04/2024
Appointment of Movarid Shahid as a director on 2024-04-05
dot icon08/04/2024
Appointment of Ms Maryam Shahid as a director on 2024-04-05
dot icon08/04/2024
Cessation of Colin Campbell Bailie as a person with significant control on 2024-04-05
dot icon08/04/2024
Termination of appointment of James Griffith Mallon as a director on 2024-04-05
dot icon08/04/2024
Termination of appointment of Colin Campbell Bailie as a director on 2024-04-05
dot icon08/04/2024
Notification of Medistar Holdings Limited as a person with significant control on 2024-04-05
dot icon02/10/2023
Satisfaction of charge 070028940002 in full
dot icon02/10/2023
Satisfaction of charge 070028940003 in full
dot icon05/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon24/05/2023
Satisfaction of charge 070028940001 in full
dot icon26/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon31/03/2022
Registration of charge 070028940003, created on 2022-03-30
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-08-27 with updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-08-27 with updates
dot icon05/10/2020
Director's details changed for Dr Colin Campbell Bailie on 2020-08-27
dot icon05/10/2020
Change of details for Dr James Griffith Mallon as a person with significant control on 2020-08-27
dot icon05/10/2020
Director's details changed for Dr James Griffith Mallon on 2020-10-05
dot icon05/10/2020
Director's details changed for Dr James Griffith Mallon on 2020-08-27
dot icon05/10/2020
Change of details for Dr Colin Campbell Bailie as a person with significant control on 2020-08-27
dot icon05/10/2020
Director's details changed for Dr Colin Campbell Bailie on 2020-08-27
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Change of details for Mr James Mallon as a person with significant control on 2019-11-26
dot icon26/11/2019
Change of details for Mr Colin Bailie as a person with significant control on 2019-11-26
dot icon30/09/2019
Confirmation statement made on 2019-08-27 with updates
dot icon09/01/2019
Amended total exemption full accounts made up to 2017-03-31
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-08-27 with updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon22/08/2017
Change of details for Mr James Mallon as a person with significant control on 2016-12-12
dot icon22/08/2017
Director's details changed for Dr James Griffith Mallon on 2016-12-12
dot icon21/08/2017
Notification of James Mallon as a person with significant control on 2016-04-06
dot icon21/08/2017
Notification of Colin Bailie as a person with significant control on 2016-04-06
dot icon09/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon22/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon31/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/10/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon22/11/2013
Registration of charge 070028940002
dot icon14/11/2013
Registration of charge 070028940001
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Termination of appointment of Peter Frost as a director
dot icon01/11/2013
Termination of appointment of Rashed Ala-Uddin as a director
dot icon01/11/2013
Termination of appointment of Charlene Babalola as a director
dot icon01/11/2013
Appointment of Dr Colin Campbell Bailie as a director
dot icon01/11/2013
Appointment of Dr James Griffith Mallon as a director
dot icon01/11/2013
Termination of appointment of David Smith as a director
dot icon14/10/2013
Registered office address changed from 18 College Street Petersfield Hampshire GU31 4AD United Kingdom on 2013-10-14
dot icon05/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon05/09/2013
Register inspection address has been changed from C/O Birwood 27 Queen Street London EC4R 1BB England
dot icon22/08/2013
Appointment of Mr David Mark Smith as a director
dot icon28/02/2013
Termination of appointment of Louise Hurll as a secretary
dot icon28/02/2013
Termination of appointment of Louise Hurll as a director
dot icon24/01/2013
Registered office address changed from , 27 Queen Street, London, EC4R 1BB, England on 2013-01-24
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon22/05/2012
Appointment of Mr Rashed Ala-Uddin as a director
dot icon21/02/2012
Appointment of Mrs Louise Hurll as a director
dot icon20/02/2012
Termination of appointment of Chetan Trivedy as a director
dot icon14/02/2012
Appointment of Ms Charlene Babalola as a director
dot icon30/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon05/12/2011
Appointment of Dr Peter Michael Frost as a director
dot icon16/11/2011
Termination of appointment of Timothy Cavanagh as a director
dot icon07/11/2011
Termination of appointment of Dorothy Warburton as a director
dot icon27/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon25/05/2011
Resolutions
dot icon30/11/2010
Full accounts made up to 2010-03-31
dot icon03/11/2010
Appointment of Ms Dorothy Warburton as a director
dot icon22/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon22/09/2010
Director's details changed for Dr Chetan Trivedy on 2010-08-27
dot icon22/09/2010
Register(s) moved to registered office address
dot icon22/09/2010
Appointment of Mrs Louise Hurll as a secretary
dot icon22/09/2010
Termination of appointment of Nimarpreet Sehmi as a director
dot icon22/09/2010
Termination of appointment of Gary Neville as a director
dot icon22/09/2010
Termination of appointment of Louise Hurll as a director
dot icon22/09/2010
Appointment of Dr Chetan Trivedy as a director
dot icon24/06/2010
Register inspection address has been changed from C/O Birwood 27 Queen Street London EC4R 1BB
dot icon24/06/2010
Registered office address changed from , Tower 42 25Th Floor 25 Old Broad Street, London, EC2N 1HQ on 2010-06-24
dot icon24/06/2010
Register inspection address has been changed from C/O Birwood 27 Queen Street London EC4R 1BB
dot icon24/06/2010
Register inspection address has been changed from C/O Birwood St Clements House 27-28 Clements Lane London EC4N 7AE
dot icon24/06/2010
Director's details changed for Mr Nimarpreet Sehmi on 2010-06-23
dot icon24/06/2010
Director's details changed for Mr Nimarpreet Sehmi on 2010-06-23
dot icon24/06/2010
Director's details changed for Mr Gary Arthur Neville on 2010-06-23
dot icon24/06/2010
Director's details changed for Mrs Louise Ann Hurll on 2010-06-23
dot icon24/06/2010
Director's details changed for Mr Timothy Brian Cavanagh on 2010-06-23
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Director's details changed for Mr Gary Arthur Neville on 2009-11-11
dot icon11/11/2009
Director's details changed for Mr Nimarpreet Sehmi on 2009-11-11
dot icon11/11/2009
Director's details changed for Mrs Louise Ann Hurll on 2009-11-11
dot icon11/11/2009
Register inspection address has been changed
dot icon11/11/2009
Director's details changed for Mr Timothy Brian Cavanagh on 2009-11-11
dot icon07/10/2009
Current accounting period shortened from 2010-08-31 to 2010-03-31
dot icon17/09/2009
Director appointed gary arthur neville
dot icon17/09/2009
Director appointed timothy cavanagh
dot icon27/08/2009
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon2 *

* during past year

Number of employees

6
2024
change arrow icon-65.84 % *

* during past year

Cash in Bank

£43,402.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
127.47K
-
0.00
172.39K
-
2023
4
125.81K
-
0.00
127.05K
-
2024
6
49.61K
-
0.00
43.40K
-
2024
6
49.61K
-
0.00
43.40K
-

Employees

2024

Employees

6 Ascended50 % *

Net Assets(GBP)

49.61K £Descended-60.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.40K £Descended-65.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trivedy, Chetan, Dr
Director
22/09/2009 - 08/02/2012
4
Neville, Gary Arthur
Director
08/09/2009 - 12/02/2010
49
Smith, David Mark
Director
22/08/2013 - 01/11/2013
4
Cavanagh, Timothy Brian
Director
08/09/2009 - 16/11/2011
16
Dr Colin Campbell Bailie
Director
01/11/2013 - 05/04/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIRWOOD DENTAL CARE LIMITED

BIRWOOD DENTAL CARE LIMITED is an(a) Active company incorporated on 27/08/2009 with the registered office located at 44b The Gardens, East Dulwich, London SE22 9QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRWOOD DENTAL CARE LIMITED?

toggle

BIRWOOD DENTAL CARE LIMITED is currently Active. It was registered on 27/08/2009 .

Where is BIRWOOD DENTAL CARE LIMITED located?

toggle

BIRWOOD DENTAL CARE LIMITED is registered at 44b The Gardens, East Dulwich, London SE22 9QQ.

What does BIRWOOD DENTAL CARE LIMITED do?

toggle

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

How many employees does BIRWOOD DENTAL CARE LIMITED have?

toggle

BIRWOOD DENTAL CARE LIMITED had 6 employees in 2024.

What is the latest filing for BIRWOOD DENTAL CARE LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-04-10 with no updates.