CHANCERY DENTAL LTD

Register to unlock more data on OkredoRegister

CHANCERY DENTAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05972144

Incorporation date

19/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware HA8 7EBCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2006)
dot icon26/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon08/07/2024
Director's details changed for Mr Ketan Kishorlal Panchal on 2024-05-01
dot icon28/06/2024
Change of details for A & K Partners Ltd as a person with significant control on 2024-06-28
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon18/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/08/2021
Change of details for A & K Partners Ltd as a person with significant control on 2021-08-20
dot icon20/08/2021
Director's details changed for Mr Ketan Kishorlal Panchal on 2021-08-20
dot icon20/08/2021
Director's details changed for Mr Avinash Dilip Bhundia on 2021-08-20
dot icon20/08/2021
Registered office address changed from 447 Kenton Road Harrow HA3 0XY England to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 2021-08-20
dot icon29/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon17/08/2020
Confirmation statement made on 2020-07-19 with updates
dot icon17/08/2020
Director's details changed for Mr Ketan Kishorlal Panchal on 2020-07-19
dot icon17/08/2020
Director's details changed for Mr Avinash Dilip Bhundia on 2020-07-19
dot icon17/08/2020
Director's details changed for Mr Avinash Dilip Bhundia on 2020-07-19
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with updates
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon22/08/2018
Micro company accounts made up to 2018-03-30
dot icon21/08/2018
Previous accounting period extended from 2017-11-30 to 2018-03-30
dot icon11/07/2018
Resolutions
dot icon11/07/2018
Change of name with request to seek comments from relevant body
dot icon26/06/2018
Change of name notice
dot icon27/04/2018
Notification of A & K Partners Ltd as a person with significant control on 2018-04-01
dot icon27/04/2018
Termination of appointment of Kotan Kishorlal Panchal as a director on 2018-04-15
dot icon17/04/2018
Appointment of Kotan Kishorlal Panchal as a director on 2018-03-29
dot icon16/04/2018
Termination of appointment of Christine Margaret Blackman as a secretary on 2018-04-13
dot icon16/04/2018
Termination of appointment of Paul Henry Blackman as a director on 2018-04-13
dot icon13/04/2018
Registered office address changed from 9 Commerce Road Lynchwood Peterborough PE2 6LR to 447 Kenton Road Harrow HA3 0XY on 2018-04-13
dot icon13/04/2018
Appointment of Mr Ketan Kishorlal Panchal as a director on 2018-04-13
dot icon13/04/2018
Appointment of Mr Avinash Dilip Bhundia as a director on 2018-04-13
dot icon13/04/2018
Termination of appointment of Paul Henry Blackman as a director on 2018-04-13
dot icon13/04/2018
Termination of appointment of Christine Margaret Blackman as a secretary on 2018-04-13
dot icon13/04/2018
Cessation of Paul Henry Blackman as a person with significant control on 2018-04-13
dot icon24/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon21/01/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-11-30
dot icon22/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon09/05/2011
Director's details changed for Paul Henry Blackman on 2011-04-28
dot icon09/05/2011
Secretary's details changed for Christine Margaret Blackman on 2011-04-28
dot icon14/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon07/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon04/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/11/2008
Return made up to 19/10/08; full list of members
dot icon08/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/11/2007
Return made up to 19/10/07; full list of members
dot icon08/11/2006
Accounting reference date extended from 31/10/07 to 30/11/07
dot icon19/10/2006
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+133.06 % *

* during past year

Cash in Bank

£115,976.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
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
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
26.32K
-
0.00
91.28K
-
2022
5
34.67K
-
0.00
49.76K
-
2023
5
51.62K
-
0.00
115.98K
-
2023
5
51.62K
-
0.00
115.98K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

51.62K £Ascended48.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.98K £Ascended133.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhundia, Avinash Dilip
Director
13/04/2018 - Present
12
Panchal, Ketan Kishorlal
Director
13/04/2018 - Present
10

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

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 CHANCERY DENTAL LTD

CHANCERY DENTAL LTD is an(a) Active company incorporated on 19/10/2006 with the registered office located at Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware HA8 7EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANCERY DENTAL LTD?

toggle

CHANCERY DENTAL LTD is currently Active. It was registered on 19/10/2006 .

Where is CHANCERY DENTAL LTD located?

toggle

CHANCERY DENTAL LTD is registered at Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware HA8 7EB.

What does CHANCERY DENTAL LTD do?

toggle

CHANCERY DENTAL LTD operates in the General medical practice activities (86.21 - SIC 2007) sector.

How many employees does CHANCERY DENTAL LTD have?

toggle

CHANCERY DENTAL LTD had 5 employees in 2023.

What is the latest filing for CHANCERY DENTAL LTD?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2025-03-31.