CHADWELL DENTAL CARE LIMITED

Register to unlock more data on OkredoRegister

CHADWELL DENTAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06383766

Incorporation date

27/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Merchant Square, C/O Meem Associates Of Level 12, London W2 1AYCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2007)
dot icon20/04/2026
Termination of appointment of Salima Akhtar Beg as a secretary on 2026-04-02
dot icon20/04/2026
Termination of appointment of Salima Akhtar Beg as a director on 2026-04-02
dot icon20/04/2026
Appointment of Dr Kavitha Vasudevan as a director on 2026-04-02
dot icon20/04/2026
Termination of appointment of Amer Naveed Ullah as a director on 2026-04-02
dot icon20/04/2026
Registered office address changed from Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP United Kingdom to 5 Merchant Square C/O Meem Associates of Level 12 London W2 1AY on 2026-04-20
dot icon20/04/2026
Cessation of Salima Akhtar Beg as a person with significant control on 2026-04-02
dot icon20/04/2026
Notification of Kathamba Holdings Limited as a person with significant control on 2026-04-02
dot icon02/04/2026
Registration of charge 063837660004, created on 2026-04-02
dot icon02/04/2026
Registration of charge 063837660005, created on 2026-04-02
dot icon02/04/2026
Registration of charge 063837660006, created on 2026-04-02
dot icon30/03/2026
Satisfaction of charge 1 in full
dot icon30/03/2026
Satisfaction of charge 2 in full
dot icon30/03/2026
Satisfaction of charge 3 in full
dot icon11/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon10/10/2025
Confirmation statement made on 2025-09-27 with updates
dot icon12/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/08/2025
Statement of capital following an allotment of shares on 2015-01-09
dot icon27/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/10/2024
Confirmation statement made on 2024-09-27 with updates
dot icon06/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with updates
dot icon21/11/2022
Confirmation statement made on 2022-09-27 with updates
dot icon08/11/2022
Memorandum and Articles of Association
dot icon08/11/2022
Resolutions
dot icon04/11/2022
Change of share class name or designation
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/09/2022
Registered office address changed from C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 2022-09-08
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/11/2021
Confirmation statement made on 2021-09-27 with updates
dot icon12/10/2020
Confirmation statement made on 2020-09-27 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/10/2018
Confirmation statement made on 2018-09-27 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-09-27 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon14/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon22/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon24/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/11/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon24/10/2011
Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU on 2011-10-24
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/06/2011
Previous accounting period extended from 2010-09-30 to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon11/10/2010
Director's details changed for Amer Naveed Ullah on 2010-09-27
dot icon11/10/2010
Director's details changed for Miss Salima Akhtar Beg on 2010-09-27
dot icon17/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon13/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon26/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon16/06/2009
Director appointed miss salima akhtar beg
dot icon15/10/2008
Return made up to 27/09/08; full list of members
dot icon27/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-15 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
58.28K
-
0.00
42.15K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Mr Amer Naveed Ullah
Director
27/09/2007 - 02/04/2026
3
Vasudevan, Kavitha, Dr
Director
02/04/2026 - Present
1
Beg, Salima Akhtar, Dr.
Director
27/09/2007 - 02/04/2026
-
Beg, Salima Akhtar, Dr.
Secretary
27/09/2007 - 02/04/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHADWELL DENTAL CARE LIMITED

CHADWELL DENTAL CARE LIMITED is an(a) Active company incorporated on 27/09/2007 with the registered office located at 5 Merchant Square, C/O Meem Associates Of Level 12, London W2 1AY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHADWELL DENTAL CARE LIMITED?

toggle

CHADWELL DENTAL CARE LIMITED is currently Active. It was registered on 27/09/2007 .

Where is CHADWELL DENTAL CARE LIMITED located?

toggle

CHADWELL DENTAL CARE LIMITED is registered at 5 Merchant Square, C/O Meem Associates Of Level 12, London W2 1AY.

What does CHADWELL DENTAL CARE LIMITED do?

toggle

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

What is the latest filing for CHADWELL DENTAL CARE LIMITED?

toggle

The latest filing was on 20/04/2026: Termination of appointment of Salima Akhtar Beg as a secretary on 2026-04-02.