CHESTFIELD DENTAL SURGERY LIMITED

Register to unlock more data on OkredoRegister

CHESTFIELD DENTAL SURGERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08405284

Incorporation date

15/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

74 Pentland Road, Slough, Berkshire SL2 1TNCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2013)
dot icon03/11/2025
Registration of charge 084052840006, created on 2025-11-03
dot icon24/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon07/08/2025
Director's details changed for Dr Azad Eyrumlu on 2025-07-22
dot icon07/08/2025
Change of details for Saliv Ltd as a person with significant control on 2025-07-01
dot icon06/08/2025
Change of details for Saliv Ltd as a person with significant control on 2025-07-01
dot icon04/08/2025
Director's details changed for Dr Azad Eyrumlu on 2025-07-01
dot icon01/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/02/2025
Registered office address changed from , 12 Meridian Point Creek Road, London, SE8 3DB, England to 74 Pentland Road Slough Berkshire SL2 1TN on 2025-02-14
dot icon23/01/2025
Registration of charge 084052840005, created on 2025-01-23
dot icon28/11/2024
Notification of Saliv Ltd as a person with significant control on 2024-04-11
dot icon28/11/2024
Cessation of Banning Dental Group Ltd as a person with significant control on 2024-04-11
dot icon21/11/2024
Director's details changed for Mr Honar Shakir on 2024-04-01
dot icon30/10/2024
Director's details changed for Mr Honar Shakir on 2024-10-25
dot icon09/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon28/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Previous accounting period shortened from 2024-09-30 to 2024-03-31
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/03/2024
Previous accounting period shortened from 2024-03-31 to 2023-09-30
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon29/08/2023
Satisfaction of charge 084052840002 in full
dot icon08/06/2023
Registration of charge 084052840004, created on 2023-06-08
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon08/02/2022
Registration of charge 084052840003, created on 2022-02-07
dot icon12/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-09-13 with updates
dot icon25/10/2021
Director's details changed for Dr Azad Eyrumlu on 2021-09-13
dot icon20/10/2021
Notification of Banning Dental Group Ltd as a person with significant control on 2019-05-17
dot icon20/10/2021
Cessation of Azad Eyrumlu as a person with significant control on 2021-09-13
dot icon19/10/2021
Statement of capital following an allotment of shares on 2020-10-05
dot icon28/09/2021
Previous accounting period extended from 2020-12-31 to 2021-03-31
dot icon16/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-09-13 with updates
dot icon01/07/2020
Registered office address changed from , 28 Woodclyffe Drive, Chislehurst, BR7 5NT, England to 74 Pentland Road Slough Berkshire SL2 1TN on 2020-07-01
dot icon01/07/2020
Termination of appointment of Amir Hosseinzadeh as a director on 2020-06-29
dot icon17/01/2020
Registration of charge 084052840002, created on 2020-01-03
dot icon13/01/2020
Registration of charge 084052840001, created on 2020-01-03
dot icon13/09/2019
Statement of capital following an allotment of shares on 2019-09-13
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon13/09/2019
Cessation of Honar Shakir as a person with significant control on 2019-09-13
dot icon13/09/2019
Notification of Azad Eyrumlu as a person with significant control on 2019-08-27
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with updates
dot icon12/09/2019
Cessation of Banning Dental Group Ltd as a person with significant control on 2019-08-27
dot icon12/09/2019
Notification of Honar Shakir as a person with significant control on 2019-08-27
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-08-27
dot icon05/09/2019
Termination of appointment of Dana Shakir as a director on 2019-08-27
dot icon05/09/2019
Appointment of Dr Azad Eyrumlu as a director on 2019-08-27
dot icon05/09/2019
Appointment of Dr Honar Shakir as a director on 2019-08-27
dot icon20/05/2019
Cessation of Susan Hamill as a person with significant control on 2019-05-17
dot icon20/05/2019
Cessation of George Hamill as a person with significant control on 2019-05-17
dot icon20/05/2019
Notification of Banning Dental Group Ltd as a person with significant control on 2019-05-17
dot icon20/05/2019
Registered office address changed from , Redwood Court Tawe Business Village, Swansea Enterprise Park, Swansea, SA7 9LA to 74 Pentland Road Slough Berkshire SL2 1TN on 2019-05-20
dot icon20/05/2019
Termination of appointment of George Hamill as a director on 2019-05-17
dot icon20/05/2019
Appointment of Mr Dana Shakir as a director on 2019-05-17
dot icon20/05/2019
Appointment of Dr Amir Hosseinzadeh as a director on 2019-05-17
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon09/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon21/05/2013
Current accounting period shortened from 2014-02-28 to 2013-12-31
dot icon15/02/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

2
2023
change arrow icon+22.57 % *

* during past year

Cash in Bank

£88,379.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/08/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
143.79K
-
0.00
217.52K
-
2022
5
436.22K
-
0.00
72.11K
-
2023
2
619.22K
-
0.00
88.38K
-
2023
2
619.22K
-
0.00
88.38K
-

Employees

2023

Employees

2 Descended-60 % *

Net Assets(GBP)

619.22K £Ascended41.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.38K £Ascended22.57 % *

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
Shakir, Honar
Director
27/08/2019 - Present
69
Mr Azad Eyrumlu
Director
27/08/2019 - Present
100

Persons with Significant Control

6
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 CHESTFIELD DENTAL SURGERY LIMITED

CHESTFIELD DENTAL SURGERY LIMITED is an(a) Active company incorporated on 15/02/2013 with the registered office located at 74 Pentland Road, Slough, Berkshire SL2 1TN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTFIELD DENTAL SURGERY LIMITED?

toggle

CHESTFIELD DENTAL SURGERY LIMITED is currently Active. It was registered on 15/02/2013 .

Where is CHESTFIELD DENTAL SURGERY LIMITED located?

toggle

CHESTFIELD DENTAL SURGERY LIMITED is registered at 74 Pentland Road, Slough, Berkshire SL2 1TN.

What does CHESTFIELD DENTAL SURGERY LIMITED do?

toggle

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

How many employees does CHESTFIELD DENTAL SURGERY LIMITED have?

toggle

CHESTFIELD DENTAL SURGERY LIMITED had 2 employees in 2023.

What is the latest filing for CHESTFIELD DENTAL SURGERY LIMITED?

toggle

The latest filing was on 03/11/2025: Registration of charge 084052840006, created on 2025-11-03.