BRIGHT DENTAL CLINIC LIMITED

Register to unlock more data on OkredoRegister

BRIGHT DENTAL CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06485663

Incorporation date

28/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

49 Blatchington Road, Hove BN3 3YJCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2008)
dot icon31/01/2026
Micro company accounts made up to 2025-04-30
dot icon03/01/2026
Confirmation statement made on 2025-12-26 with no updates
dot icon16/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon14/01/2025
Confirmation statement made on 2024-12-26 with no updates
dot icon03/01/2024
Termination of appointment of Shahzad Nasir Malik as a director on 2024-01-03
dot icon26/12/2023
Confirmation statement made on 2023-12-26 with updates
dot icon26/12/2023
Change of details for Brighton Dental Ltd as a person with significant control on 2023-12-20
dot icon26/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon17/05/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon27/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon26/12/2022
Previous accounting period shortened from 2022-12-31 to 2022-04-30
dot icon25/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2022
Resolutions
dot icon06/05/2022
Registration of charge 064856630003, created on 2022-04-29
dot icon05/04/2022
Registered office address changed from 1a City Gate 185 Dyke Road Hove BN3 1TL England to 49 Blatchington Road Hove BN3 3YJ on 2022-04-05
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon05/04/2022
Appointment of Mr Shahzad Malik as a director on 2022-04-05
dot icon05/04/2022
Appointment of Dr Aisha Asghar as a director on 2022-04-05
dot icon05/04/2022
Notification of Brighton Dental Ltd as a person with significant control on 2022-04-05
dot icon05/04/2022
Termination of appointment of Taniya Mottaleb Zadeh as a director on 2022-04-05
dot icon05/04/2022
Termination of appointment of Sharok Gerami as a director on 2022-04-05
dot icon05/04/2022
Cessation of Taniya Mottaleb Zadeh as a person with significant control on 2022-04-05
dot icon05/04/2022
Cessation of Pdh Limited as a person with significant control on 2022-04-05
dot icon05/04/2022
Cessation of Sharok Gerami as a person with significant control on 2022-04-05
dot icon14/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon28/01/2022
Director's details changed for Mr Sharok Gerami on 2022-01-28
dot icon18/06/2021
Change of details for Pdh Limited as a person with significant control on 2021-06-18
dot icon18/06/2021
Director's details changed for Ms Taniya Mottaleb Zadeh on 2021-06-18
dot icon18/06/2021
Director's details changed for Mr Sharok Gerami on 2021-06-18
dot icon18/06/2021
Registered office address changed from Curtis House 34 Third Avenue Hove BN3 2PD England to 1a City Gate 185 Dyke Road Hove BN3 1TL on 2021-06-18
dot icon30/04/2021
Micro company accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon05/06/2020
Micro company accounts made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon05/08/2019
Micro company accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon26/01/2019
Registered office address changed from Humphrey & Co, 34 Third Avenue Third Avenue Hove BN3 2PD England to Curtis House 34 Third Avenue Hove BN3 2PD on 2019-01-26
dot icon20/12/2018
Change of details for Mr Sharok Gerami as a person with significant control on 2018-12-20
dot icon20/12/2018
Director's details changed for Mr Sharok Gerami on 2018-12-20
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/07/2018
Previous accounting period extended from 2017-11-18 to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-01-28 with updates
dot icon27/10/2017
Micro company accounts made up to 2016-11-18
dot icon27/07/2017
Previous accounting period shortened from 2017-01-31 to 2016-11-18
dot icon21/03/2017
Confirmation statement made on 2017-01-28 with updates
dot icon01/03/2017
Director's details changed for Ms Taniya Mottaleb Zadeh on 2017-03-01
dot icon01/03/2017
Director's details changed for Mr Sharok Gerami on 2017-03-01
dot icon06/12/2016
Satisfaction of charge 1 in full
dot icon23/11/2016
Termination of appointment of Behrooz Sahami as a director on 2016-11-18
dot icon23/11/2016
Termination of appointment of Asa Sahami as a director on 2016-11-18
dot icon23/11/2016
Termination of appointment of Asa Sahami as a secretary on 2016-11-18
dot icon23/11/2016
Registered office address changed from Park Lodge 56 Peacock Lane Brighton BN1 6WA to Humphrey & Co, 34 Third Avenue Third Avenue Hove BN3 2PD on 2016-11-23
dot icon23/11/2016
Director's details changed for Mr Sharok Gerami on 2016-11-18
dot icon23/11/2016
Appointment of Ms Taniya Mottaleb Zadeh as a director on 2016-11-18
dot icon23/11/2016
Appointment of Mr Sharok Gerami as a director on 2016-11-18
dot icon21/11/2016
Registration of charge 064856630002, created on 2016-11-18
dot icon15/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/03/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon03/03/2015
Director's details changed for Behrooz Sahami on 2014-12-12
dot icon03/03/2015
Director's details changed for Asa Sahami on 2014-12-12
dot icon03/03/2015
Secretary's details changed for Asa Sahami on 2014-12-12
dot icon03/03/2015
Registered office address changed from Templars Kingston Road Lewes East Sussex BN7 3NB to Park Lodge 56 Peacock Lane Brighton BN1 6WA on 2015-03-03
dot icon18/12/2014
Appointment of Asa Sahami as a director on 2014-11-01
dot icon06/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon01/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon19/02/2013
Director's details changed for Behrooz Sahami on 2013-01-28
dot icon19/02/2013
Secretary's details changed for Asa Sahami on 2013-01-28
dot icon07/02/2013
Registered office address changed from Fairlea 1 Garde Road Sonning Reading Berkshire RG4 6XJ United Kingdom on 2013-02-07
dot icon01/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/11/2012
Statement of capital following an allotment of shares on 2012-07-30
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon27/07/2012
Registered office address changed from Wargrave Road Dental Practice Ltd 3 Wargrave Road Twyford Berkshire RG10 9NY United Kingdom on 2012-07-27
dot icon25/04/2012
Certificate of change of name
dot icon12/04/2012
Resolutions
dot icon12/04/2012
Change of name notice
dot icon08/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon16/02/2010
Registered office address changed from Wargrave Road Dental Practice 3 Wargrave Road Twyford Berkshire RG10 9NY on 2010-02-16
dot icon16/02/2010
Director's details changed for Behrooz Sahami on 2010-01-28
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/03/2009
Return made up to 28/01/09; full list of members
dot icon06/05/2008
Appointment terminated secretary secretarial appointments LIMITED
dot icon06/05/2008
Appointment terminated director corporate appointments LIMITED
dot icon06/05/2008
Director appointed behrooz sahami
dot icon06/05/2008
Secretary appointed asa sahami
dot icon28/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+496.28 % *

* during past year

Cash in Bank

£119,255.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
26/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
155.99K
-
0.00
17.66K
-
2022
5
26.26K
-
0.00
20.00K
-
2023
5
63.42K
-
0.00
119.26K
-
2023
5
63.42K
-
0.00
119.26K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

63.42K £Ascended141.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.26K £Ascended496.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Malik, Shahzad
Director
05/04/2022 - 03/01/2024
3
Gerami, Sharok
Director
18/11/2016 - 05/04/2022
4
Asghar, Aisha, Dr
Director
05/04/2022 - Present
2
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
28/01/2008 - 28/01/2008
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
28/01/2008 - 28/01/2008
15962

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

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 BRIGHT DENTAL CLINIC LIMITED

BRIGHT DENTAL CLINIC LIMITED is an(a) Active company incorporated on 28/01/2008 with the registered office located at 49 Blatchington Road, Hove BN3 3YJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIGHT DENTAL CLINIC LIMITED?

toggle

BRIGHT DENTAL CLINIC LIMITED is currently Active. It was registered on 28/01/2008 .

Where is BRIGHT DENTAL CLINIC LIMITED located?

toggle

BRIGHT DENTAL CLINIC LIMITED is registered at 49 Blatchington Road, Hove BN3 3YJ.

What does BRIGHT DENTAL CLINIC LIMITED do?

toggle

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

How many employees does BRIGHT DENTAL CLINIC LIMITED have?

toggle

BRIGHT DENTAL CLINIC LIMITED had 5 employees in 2023.

What is the latest filing for BRIGHT DENTAL CLINIC LIMITED?

toggle

The latest filing was on 31/01/2026: Micro company accounts made up to 2025-04-30.