CLACTON DENTAL CARE LTD

Register to unlock more data on OkredoRegister

CLACTON DENTAL CARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07505621

Incorporation date

26/01/2011

Size

Group

Contacts

Registered address

Registered address

Oak House, Reeds Crescent, Watford WD24 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2011)
dot icon10/02/2026
Auditor's resignation
dot icon21/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon23/05/2025
Registration of charge 075056210021, created on 2025-05-16
dot icon24/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon17/09/2024
Group of companies' accounts made up to 2023-03-31
dot icon15/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon28/02/2024
Director's details changed for Dr Richard Charles Ablett on 2024-02-28
dot icon09/01/2024
Appointment of Dr Richard Charles Ablett as a director on 2024-01-01
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 Essex CM14 4RZ England to Oak House Reeds Crescent Watford WD24 4PH on 2023-10-05
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon13/06/2023
Termination of appointment of Albert Edward Smith as a director on 2023-05-31
dot icon19/04/2023
Termination of appointment of Mayur Pandya as a director on 2023-04-13
dot icon31/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon18/01/2023
Appointment of Mr Stephen Robert Williams as a director on 2022-07-16
dot icon11/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon05/07/2022
Termination of appointment of Colin Leslie Stokes as a director on 2022-07-04
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 icon18/05/2022
Termination of appointment of Andrew Paul Cresswell as a director on 2022-05-10
dot icon05/04/2022
Termination of appointment of Sanjay Dilipkumar Shah as a director on 2022-04-01
dot icon30/11/2021
Appointment of Mr Andrew Paul Cresswell as a director on 2021-11-29
dot icon14/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon12/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon05/08/2020
Group of companies' accounts made up to 2019-03-31
dot icon13/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon02/04/2020
Director's details changed for Mr Parish Vaid on 2020-04-02
dot icon02/04/2020
Director's details changed for Mr Sanjay Dilip Shah on 2020-04-02
dot icon02/04/2020
Director's details changed for Mr Snehal Radia on 2020-04-02
dot icon02/12/2019
Appointment of Mr Colin Leslie Stokes as a director on 2019-12-02
dot icon11/09/2019
Resolutions
dot icon09/09/2019
Satisfaction of charge 075056210017 in full
dot icon09/09/2019
Satisfaction of charge 075056210012 in full
dot icon09/09/2019
Satisfaction of charge 075056210014 in full
dot icon09/09/2019
Satisfaction of charge 075056210016 in full
dot icon09/09/2019
Satisfaction of charge 075056210009 in full
dot icon09/09/2019
Satisfaction of charge 075056210019 in full
dot icon09/09/2019
Satisfaction of charge 075056210015 in full
dot icon09/09/2019
Satisfaction of charge 075056210018 in full
dot icon09/09/2019
Satisfaction of charge 075056210004 in full
dot icon09/09/2019
Satisfaction of charge 075056210010 in full
dot icon09/09/2019
Satisfaction of charge 075056210008 in full
dot icon09/09/2019
Satisfaction of charge 075056210001 in full
dot icon09/09/2019
Satisfaction of charge 075056210003 in full
dot icon09/09/2019
Satisfaction of charge 075056210002 in full
dot icon09/09/2019
Satisfaction of charge 075056210011 in full
dot icon09/09/2019
Satisfaction of charge 075056210007 in full
dot icon09/09/2019
Satisfaction of charge 075056210005 in full
dot icon09/09/2019
Satisfaction of charge 075056210013 in full
dot icon09/09/2019
Satisfaction of charge 075056210006 in full
dot icon22/08/2019
Registration of charge 075056210020, created on 2019-08-19
dot icon06/08/2019
Resolutions
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon23/05/2019
Termination of appointment of Jital Patel as a secretary on 2019-05-23
dot icon24/04/2019
Change of details for Floss Bidco Limited as a person with significant control on 2019-03-29
dot icon16/04/2019
Cessation of Sanjay Dilipkumar Shah as a person with significant control on 2019-03-29
dot icon16/04/2019
Cessation of Parish Vaid as a person with significant control on 2019-03-29
dot icon16/04/2019
Change of details for Search Floss Bidco Limited as a person with significant control on 2019-03-29
dot icon16/04/2019
Cessation of Snehal Radia as a person with significant control on 2019-03-29
dot icon16/04/2019
Cessation of G Square Capital Iii L.P as a person with significant control on 2019-03-29
dot icon16/04/2019
Notification of Search Floss Bidco Limited as a person with significant control on 2019-03-29
dot icon12/04/2019
Notification of G Square Capital Iii L.P as a person with significant control on 2019-03-29
dot icon21/03/2019
Registration of charge 075056210019, created on 2019-03-15
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon12/03/2019
Statement of capital following an allotment of shares on 2019-03-04
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon13/02/2019
Statement of capital following an allotment of shares on 2019-02-05
dot icon05/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon21/11/2018
Statement of capital following an allotment of shares on 2018-11-07
dot icon04/09/2018
Registered office address changed from PO Box CM14 4RZ 137 High Street, Brentwood, Essex 137 High Street Brentwood Essex CM14 4RZ United Kingdom to 137 High Street Brentwood Essex CM14 4RZ on 2018-09-04
dot icon04/09/2018
Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to PO Box CM14 4RZ 137 High Street, Brentwood, Essex 137 High Street Brentwood Essex CM14 4RZ on 2018-09-04
dot icon11/06/2018
Appointment of Jital Patel as a secretary on 2018-01-24
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon07/06/2018
Statement of capital following an allotment of shares on 2018-03-23
dot icon12/02/2018
Registration of charge 075056210017, created on 2018-02-01
dot icon12/02/2018
Registration of charge 075056210018, created on 2018-02-01
dot icon09/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon14/06/2017
Registration of charge 075056210015, created on 2017-06-06
dot icon14/06/2017
Registration of charge 075056210014, created on 2017-06-06
dot icon14/06/2017
Registration of charge 075056210016, created on 2017-06-06
dot icon07/03/2017
Current accounting period extended from 2016-10-31 to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-08-25
dot icon26/10/2016
Registered office address changed from 3 Wellington Street Second Floor London SE18 6NY England to Aston House Cornwall Avenue London N3 1LF on 2016-10-26
dot icon29/09/2016
Sub-division of shares on 2016-08-10
dot icon20/04/2016
Registration of charge 075056210013, created on 2016-03-31
dot icon06/04/2016
Registration of charge 075056210009, created on 2016-03-31
dot icon06/04/2016
Registration of charge 075056210012, created on 2016-03-31
dot icon06/04/2016
Registration of charge 075056210010, created on 2016-03-31
dot icon06/04/2016
Registration of charge 075056210008, created on 2016-03-31
dot icon06/04/2016
Registration of charge 075056210011, created on 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon03/02/2016
Registration of charge 075056210007, created on 2016-01-29
dot icon03/02/2016
Registration of charge 075056210006, created on 2016-01-29
dot icon26/11/2015
Resolutions
dot icon25/11/2015
Registration of charge 075056210003, created on 2015-11-17
dot icon25/11/2015
Registration of charge 075056210001, created on 2015-11-17
dot icon25/11/2015
Registration of charge 075056210004, created on 2015-11-17
dot icon25/11/2015
Registration of charge 075056210002, created on 2015-11-17
dot icon25/11/2015
Registration of charge 075056210005, created on 2015-11-17
dot icon06/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon06/11/2015
Registered office address changed from Unit 2, 4a Southchurch Road Southend-on-Sea SS1 2NE England to 3 Wellington Street Second Floor London SE18 6NY on 2015-11-06
dot icon04/11/2015
Previous accounting period shortened from 2016-01-31 to 2015-10-31
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/10/2015
Registered office address changed from 15 Maitland Place Shoeburyness Southend-on-Sea SS3 8UF to Unit 2, 4a Southchurch Road Southend-on-Sea SS1 2NE on 2015-10-12
dot icon14/04/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon07/10/2014
Registered office address changed from 25a Kenton Park Parade Kenton Road, Harrow, Middlesex HA3 8DN to 15 Maitland Place Shoeburyness Southend-on-Sea SS3 8UF on 2014-10-07
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon25/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon28/01/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon15/05/2012
Accounts for a dormant company made up to 2012-01-31
dot icon27/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon28/02/2011
Appointment of Sanjay Shah as a director
dot icon16/02/2011
Appointment of Mr Snehal Radia as a director
dot icon14/02/2011
Appointment of Mr Parish Vaid as a director
dot icon14/02/2011
Statement of capital following an allotment of shares on 2011-01-26
dot icon26/01/2011
Termination of appointment of Ela Shah as a director
dot icon26/01/2011
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
11/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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
26/01/2011 - Present
22
Radia, Snehal
Director
26/01/2011 - Present
31
Pandya, Mayur
Director
07/06/2022 - 13/04/2023
14
Ablett, Richard Charles
Director
01/01/2024 - Present
33

Persons with Significant Control

3
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 CLACTON DENTAL CARE LTD

CLACTON DENTAL CARE LTD is an(a) Active company incorporated on 26/01/2011 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 CLACTON DENTAL CARE LTD?

toggle

CLACTON DENTAL CARE LTD is currently Active. It was registered on 26/01/2011 .

Where is CLACTON DENTAL CARE LTD located?

toggle

CLACTON DENTAL CARE LTD is registered at Oak House, Reeds Crescent, Watford WD24 4PH.

What does CLACTON DENTAL CARE LTD do?

toggle

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

What is the latest filing for CLACTON DENTAL CARE LTD?

toggle

The latest filing was on 10/02/2026: Auditor's resignation.