CLIFTONVILLE DENTAL LTD

Register to unlock more data on OkredoRegister

CLIFTONVILLE DENTAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06184501

Incorporation date

26/03/2007

Size

Dormant

Contacts

Registered address

Registered address

6 Beeston Avenue, Northampton NN3 9UGCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2007)
dot icon18/04/2026
Notification of a person with significant control statement
dot icon18/04/2026
Notification of Anesh Patel as a person with significant control on 2026-04-18
dot icon18/04/2026
Notification of Arti Shah as a person with significant control on 2026-04-18
dot icon24/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon21/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon08/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon04/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon20/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon02/05/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon20/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon12/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon31/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon26/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon26/03/2018
Notification of Anesh Patel as a person with significant control on 2018-03-01
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon24/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon04/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon17/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon07/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon24/04/2015
Certificate of change of name
dot icon24/04/2015
Change of name with request to seek comments from relevant body
dot icon24/04/2015
Change of name notice
dot icon17/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon04/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon27/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon30/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon30/10/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon15/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon29/03/2010
Director's details changed for Dr Anesh Patel on 2010-03-26
dot icon29/03/2010
Director's details changed for Arti Shah on 2010-03-26
dot icon27/08/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/04/2009
Return made up to 26/03/09; full list of members
dot icon11/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon11/08/2008
Return made up to 26/03/08; full list of members
dot icon08/08/2008
Director's change of particulars / anesk patel / 01/12/2007
dot icon01/05/2008
Ad 01/04/07\gbp si 1@1=1\gbp ic 1/2\
dot icon21/04/2008
Registered office changed on 21/04/2008 from 1ST floor office 8-10 stamford hill london N16 6XZ
dot icon21/04/2008
Appointment terminated director buyview LTD
dot icon21/04/2008
Director and secretary appointed arti shah
dot icon21/04/2008
Director appointed anesk patel
dot icon21/04/2008
Appointment terminated secretary aa company services LIMITED
dot icon26/03/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Anesh, Dr
Director
01/12/2007 - Present
-
Shah, Arti
Director
01/12/2007 - Present
-

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 CLIFTONVILLE DENTAL LTD

CLIFTONVILLE DENTAL LTD is an(a) Active company incorporated on 26/03/2007 with the registered office located at 6 Beeston Avenue, Northampton NN3 9UG. There are currently 2 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 CLIFTONVILLE DENTAL LTD?

toggle

CLIFTONVILLE DENTAL LTD is currently Active. It was registered on 26/03/2007 .

Where is CLIFTONVILLE DENTAL LTD located?

toggle

CLIFTONVILLE DENTAL LTD is registered at 6 Beeston Avenue, Northampton NN3 9UG.

What does CLIFTONVILLE DENTAL LTD do?

toggle

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

What is the latest filing for CLIFTONVILLE DENTAL LTD?

toggle

The latest filing was on 18/04/2026: Notification of a person with significant control statement.