BROXBOURNE DENTAL CARE LIMITED

Register to unlock more data on OkredoRegister

BROXBOURNE DENTAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06933761

Incorporation date

15/06/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oak House, Reeds Crescent, Watford WD24 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2009)
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon23/05/2025
Registration of charge 069337610004, created on 2025-05-16
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon14/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon14/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon14/09/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon28/08/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon05/03/2024
Director's details changed for Dr Richard Charles Ablett on 2024-03-05
dot icon09/01/2024
Appointment of Dr Richard Charles Ablett as a director on 2024-01-01
dot icon03/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon03/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon17/11/2023
Appointment of Dr Rishi Patel as a director on 2023-11-17
dot icon05/10/2023
Registered office address changed from 137 High Street Brentwood CM14 4RZ England to Oak House Reeds Crescent Watford WD24 4PH on 2023-10-05
dot icon27/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon13/06/2023
Termination of appointment of Albert Edward Smith as a director on 2023-05-31
dot icon04/05/2023
Appointment of Mr Kevin Andrew Hall as a director on 2023-04-26
dot icon19/04/2023
Termination of appointment of Mayur Pandya as a director on 2023-04-13
dot icon31/01/2023
Accounts for a small company made up to 2022-03-31
dot icon18/01/2023
Appointment of Mr Stephen Robert Williams as a director on 2022-07-16
dot icon05/07/2022
Termination of appointment of Colin Leslie Stokes as a director on 2022-07-04
dot icon28/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon10/06/2022
Appointment of Mr Albert Edward Smith as a director on 2022-06-07
dot icon09/06/2022
Appointment of Mayur Pandya as a director on 2022-06-07
dot icon05/04/2022
Termination of appointment of Sanjay Dilipkumar Shah as a director on 2022-04-01
dot icon14/09/2021
Accounts for a small company made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon12/04/2021
Accounts for a small company made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon16/01/2020
Appointment of Mr Colin Leslie Stokes as a director on 2020-01-10
dot icon02/12/2019
Confirmation statement made on 2019-06-15 with updates
dot icon02/12/2019
Register(s) moved to registered office address 137 High Street Brentwood CM14 4RZ
dot icon11/09/2019
Resolutions
dot icon22/08/2019
Registration of charge 069337610003, created on 2019-08-19
dot icon16/05/2019
Satisfaction of charge 069337610002 in full
dot icon02/05/2019
Termination of appointment of Stratos Efstratious as a secretary on 2019-05-01
dot icon02/05/2019
Notification of Clacton Dental Care Limited as a person with significant control on 2019-05-01
dot icon02/05/2019
Cessation of Chrisoula Nicolopoulos as a person with significant control on 2019-05-01
dot icon02/05/2019
Cessation of Stratos Efstratiou as a person with significant control on 2019-05-01
dot icon02/05/2019
Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to 137 High Street Brentwood CM14 4RZ on 2019-05-02
dot icon02/05/2019
Termination of appointment of Chrisoula Nicolopoulos as a director on 2019-05-01
dot icon02/05/2019
Termination of appointment of Stratos Efstratious as a director on 2019-05-01
dot icon02/05/2019
Appointment of Mr Parish Vaid as a director on 2019-05-01
dot icon02/05/2019
Appointment of Mr Sanjay Dilipkumar Shah as a director on 2019-05-01
dot icon01/05/2019
Satisfaction of charge 1 in full
dot icon24/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon13/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon25/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon09/06/2016
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 icon29/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/07/2015
Registration of charge 069337610002, created on 2015-07-09
dot icon17/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon03/06/2015
All of the property or undertaking has been released from charge 1
dot icon21/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon05/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon15/03/2011
Registered office address changed from 22 Adam & Eve Mews London W8 6UJ United Kingdom on 2011-03-15
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon13/07/2010
Register(s) moved to registered inspection location
dot icon13/07/2010
Register inspection address has been changed
dot icon12/07/2010
Director's details changed for Dr Stratos Efstratious on 2010-06-15
dot icon12/07/2010
Secretary's details changed for Dr Stratos Efstratious on 2010-06-15
dot icon12/07/2010
Director's details changed for Dr Chrisoula Nicolopoulos on 2010-06-15
dot icon30/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon17/07/2009
Accounting reference date shortened from 30/06/2010 to 31/03/2010
dot icon15/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Albert Edward
Director
07/06/2022 - 31/05/2023
184
Vaid, Parish
Director
01/05/2019 - Present
23
Pandya, Mayur
Director
07/06/2022 - 13/04/2023
14
Ablett, Richard Charles
Director
01/01/2024 - Present
33
Williams, Stephen Robert
Director
16/07/2022 - Present
151

Persons with Significant Control

2
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 BROXBOURNE DENTAL CARE LIMITED

BROXBOURNE DENTAL CARE LIMITED is an(a) Active company incorporated on 15/06/2009 with the registered office located at Oak House, Reeds Crescent, Watford WD24 4PH. There are currently 5 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 BROXBOURNE DENTAL CARE LIMITED?

toggle

BROXBOURNE DENTAL CARE LIMITED is currently Active. It was registered on 15/06/2009 .

Where is BROXBOURNE DENTAL CARE LIMITED located?

toggle

BROXBOURNE DENTAL CARE LIMITED is registered at Oak House, Reeds Crescent, Watford WD24 4PH.

What does BROXBOURNE DENTAL CARE LIMITED do?

toggle

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

What is the latest filing for BROXBOURNE DENTAL CARE LIMITED?

toggle

The latest filing was on 17/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.