CROWSTONE DENTAL CENTRE LIMITED

Register to unlock more data on OkredoRegister

CROWSTONE DENTAL CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06034236

Incorporation date

20/12/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Price Bailey Llp 3rd Floor, 24 Old Bond Street, London W1S 4APCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2006)
dot icon15/04/2026
Registered office address changed from 14 David Mews London W1U 6EQ to C/O Price Bailey Llp 3rd Floor 24 Old Bond Street London W1S 4AP on 2026-04-15
dot icon09/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon09/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon09/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon09/02/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon22/01/2026
Confirmation statement made on 2025-12-19 with updates
dot icon06/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-19 with no updates
dot icon06/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon20/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/23
dot icon20/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon20/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-19 with no updates
dot icon20/12/2023
Previous accounting period shortened from 2023-03-29 to 2023-03-28
dot icon04/05/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon14/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon14/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon14/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon28/03/2023
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon12/01/2023
Change of details for Mr Jayesh Kotecha as a person with significant control on 2023-01-01
dot icon12/01/2023
Director's details changed for Mr Jayesh Kotecha on 2023-01-01
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 30/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 30/03/21
dot icon20/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon09/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon09/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon09/03/2021
Audit exemption statement of guarantee by parent company for period ending 30/03/20
dot icon09/03/2021
Notice of agreement to exemption from audit of accounts for period ending 30/03/20
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon16/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon16/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon16/12/2019
Audit exemption statement of guarantee by parent company for period ending 30/03/19
dot icon16/12/2019
Notice of agreement to exemption from audit of accounts for period ending 30/03/19
dot icon05/01/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon05/01/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon05/01/2019
Audit exemption statement of guarantee by parent company for period ending 30/03/18
dot icon05/01/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon02/01/2019
Confirmation statement made on 2018-12-19 with no updates
dot icon09/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon19/12/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon19/12/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon19/12/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon19/12/2017
Audit exemption statement of guarantee by parent company for period ending 30/03/17
dot icon19/12/2017
Notice of agreement to exemption from audit of accounts for period ending 30/03/17
dot icon19/12/2017
Audit exemption statement of guarantee by parent company for period ending 30/03/17
dot icon06/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon06/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon06/01/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon06/01/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon06/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon06/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon08/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon06/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mr Jayesh Kotecha on 2014-10-20
dot icon14/10/2014
Registered office address changed from 25 Manchester Square London W1U 3PY England to 14 David Mews London W1U 6EQ on 2014-10-14
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-30
dot icon14/08/2014
Appointment of Ms Parul Kotecha as a secretary on 2014-04-01
dot icon11/04/2014
Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend on Sea Essex SS1 1BD on 2014-04-11
dot icon11/04/2014
Appointment of Mr Jayesh Kotecha as a director
dot icon11/04/2014
Termination of appointment of Gary Reynolds as a director
dot icon11/04/2014
Termination of appointment of Andrejka Dean as a secretary
dot icon10/04/2014
Satisfaction of charge 1 in full
dot icon09/04/2014
Registration of charge 060342360002
dot icon27/03/2014
Current accounting period shortened from 2014-03-31 to 2014-03-30
dot icon10/03/2014
Resolutions
dot icon10/03/2014
Resolutions
dot icon20/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon15/10/2012
Resolutions
dot icon13/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon06/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon20/12/2010
Director's details changed for Gary Reynolds on 2010-12-19
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon21/12/2009
Director's details changed for Gary Reynolds on 2009-12-19
dot icon09/10/2009
Secretary's details changed for Andrejka Marie Anna Reynolds on 2009-10-02
dot icon04/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/12/2008
Return made up to 19/12/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/12/2007
Return made up to 20/12/07; full list of members
dot icon24/09/2007
Secretary resigned
dot icon24/09/2007
New secretary appointed
dot icon29/04/2007
Statement of rights variation attached to shares
dot icon29/04/2007
Resolutions
dot icon23/04/2007
Particulars of mortgage/charge
dot icon15/02/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon23/01/2007
Resolutions
dot icon20/12/2006
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
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reynolds, Gary
Director
20/12/2006 - 01/04/2014
11
Kotecha, Jayesh
Director
01/04/2014 - Present
92
Reynolds, Anna
Secretary
20/12/2006 - 30/07/2007
-
Kotecha, Parul
Secretary
01/04/2014 - Present
-
Dean, Andrejka Marie Anna
Secretary
30/07/2007 - 01/04/2014
1

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

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 CROWSTONE DENTAL CENTRE LIMITED

CROWSTONE DENTAL CENTRE LIMITED is an(a) Active company incorporated on 20/12/2006 with the registered office located at C/O Price Bailey Llp 3rd Floor, 24 Old Bond Street, London W1S 4AP. 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 CROWSTONE DENTAL CENTRE LIMITED?

toggle

CROWSTONE DENTAL CENTRE LIMITED is currently Active. It was registered on 20/12/2006 .

Where is CROWSTONE DENTAL CENTRE LIMITED located?

toggle

CROWSTONE DENTAL CENTRE LIMITED is registered at C/O Price Bailey Llp 3rd Floor, 24 Old Bond Street, London W1S 4AP.

What does CROWSTONE DENTAL CENTRE LIMITED do?

toggle

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

What is the latest filing for CROWSTONE DENTAL CENTRE LIMITED?

toggle

The latest filing was on 15/04/2026: Registered office address changed from 14 David Mews London W1U 6EQ to C/O Price Bailey Llp 3rd Floor 24 Old Bond Street London W1S 4AP on 2026-04-15.