EASTWOOD DENTAL LTD

Register to unlock more data on OkredoRegister

EASTWOOD DENTAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10237429

Incorporation date

17/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Basset Court Loake Close, Grange Park, Northampton NN4 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2016)
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon04/12/2025
Termination of appointment of Victoria Scales as a director on 2025-12-03
dot icon04/12/2025
Appointment of Miss Katherine Rebecca Jacob as a director on 2025-12-03
dot icon07/10/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon22/11/2024
Director's details changed for Mrs Victoria Scales on 2024-11-22
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon08/07/2024
Director's details changed for Mrs Victoria Scales on 2024-07-08
dot icon01/07/2024
Appointment of Mr Muhammad Jasat as a director on 2024-06-28
dot icon28/06/2024
Termination of appointment of Catherine Bernadette Brady as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mrs Victoria Scales as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mr Kevin Birch as a director on 2024-06-28
dot icon05/06/2024
Termination of appointment of Dawn Farrell as a director on 2024-06-03
dot icon18/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon23/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon26/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon28/06/2023
Confirmation statement made on 2022-09-14 with no updates
dot icon19/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon19/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon19/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon11/08/2022
Resolutions
dot icon10/08/2022
Memorandum and Articles of Association
dot icon12/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon06/07/2022
Registration of charge 102374290003, created on 2022-06-29
dot icon28/06/2022
Satisfaction of charge 102374290001 in full
dot icon28/06/2022
Satisfaction of charge 102374290002 in full
dot icon27/04/2022
Appointment of Miss Catherine Brady as a director on 2022-04-01
dot icon27/04/2022
Termination of appointment of Alpesh Khetia as a director on 2022-03-31
dot icon01/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon22/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon05/07/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon30/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon09/02/2021
Registration of charge 102374290002, created on 2021-02-05
dot icon17/09/2020
Director's details changed for Mrs Dawn Farrell on 2020-09-17
dot icon09/07/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon11/12/2019
Audited abridged accounts made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon21/01/2019
Director's details changed for Mr Shalin Mehra on 2019-01-21
dot icon17/12/2018
Audited abridged accounts made up to 2018-03-31
dot icon10/07/2018
Registration of charge 102374290001, created on 2018-07-09
dot icon02/07/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon23/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon16/10/2017
Appointment of Alpesh Khetia as a director on 2017-10-10
dot icon16/10/2017
Termination of appointment of Lewis Ian Ross as a director on 2017-10-10
dot icon27/09/2017
Appointment of Dawn Farrell as a director on 2017-09-13
dot icon27/09/2017
Termination of appointment of Alpesh Khetia as a director on 2017-09-13
dot icon03/07/2017
Confirmation statement made on 2017-06-16 with updates
dot icon03/07/2017
Notification of Rodericks Dental Limited as a person with significant control on 2016-06-17
dot icon03/05/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon18/04/2017
Termination of appointment of Umesh Verma as a director on 2017-04-05
dot icon18/04/2017
Termination of appointment of Nick Downing as a director on 2017-04-05
dot icon18/04/2017
Appointment of Mr Alpesh Khetia as a director on 2017-04-05
dot icon18/04/2017
Appointment of Mr Lewis Ian Ross as a director on 2017-04-05
dot icon18/04/2017
Appointment of Mr Shalin Mehra as a director on 2017-04-05
dot icon07/04/2017
Registered office address changed from 1 Pinnacle Way Derby Derbyshire DE24 8ZS United Kingdom to 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 2017-04-07
dot icon07/04/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon21/06/2016
Director's details changed for Mr Umesh Verma on 2016-06-17
dot icon21/06/2016
Director's details changed for Nicholas Downing on 2016-06-17
dot icon17/06/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£156.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/09/2026
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
12
900.25K
-
0.00
156.00
-
2021
12
900.25K
-
0.00
156.00
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

900.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

156.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mehra, Shalin
Director
05/04/2017 - Present
114
Scales, Victoria
Director
28/06/2024 - 03/12/2025
100
Farrell, Dawn
Director
13/09/2017 - 03/06/2024
92
Brady, Catherine Bernadette
Director
01/04/2022 - 28/06/2024
70
Jasat, Muhammad
Director
28/06/2024 - Present
83

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About EASTWOOD DENTAL LTD

EASTWOOD DENTAL LTD is an(a) Active company incorporated on 17/06/2016 with the registered office located at 15 Basset Court Loake Close, Grange Park, Northampton NN4 5EZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of EASTWOOD DENTAL LTD?

toggle

EASTWOOD DENTAL LTD is currently Active. It was registered on 17/06/2016 .

Where is EASTWOOD DENTAL LTD located?

toggle

EASTWOOD DENTAL LTD is registered at 15 Basset Court Loake Close, Grange Park, Northampton NN4 5EZ.

What does EASTWOOD DENTAL LTD do?

toggle

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

How many employees does EASTWOOD DENTAL LTD have?

toggle

EASTWOOD DENTAL LTD had 12 employees in 2021.

What is the latest filing for EASTWOOD DENTAL LTD?

toggle

The latest filing was on 06/01/2026: Total exemption full accounts made up to 2025-03-31.