SAGE DENTAL PRACTICE LIMITED

Register to unlock more data on OkredoRegister

SAGE DENTAL PRACTICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09427182

Incorporation date

06/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 89-91 South Road, Southall UB1 1SQCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2015)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/08/2025
Satisfaction of charge 094271820007 in full
dot icon18/08/2025
Satisfaction of charge 094271820008 in full
dot icon18/08/2025
Registration of charge 094271820010, created on 2025-08-14
dot icon10/07/2025
Registration of charge 094271820009, created on 2025-07-08
dot icon17/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon16/05/2025
Change of details for Sterling Dental College Limited as a person with significant control on 2025-05-16
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/06/2024
Change of name notice
dot icon04/06/2024
Certificate of change of name
dot icon03/06/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/06/2023
Confirmation statement made on 2023-05-16 with updates
dot icon10/01/2023
Satisfaction of charge 094271820002 in full
dot icon10/01/2023
Satisfaction of charge 094271820003 in full
dot icon10/01/2023
Satisfaction of charge 094271820004 in full
dot icon10/01/2023
Satisfaction of charge 094271820005 in full
dot icon10/01/2023
Satisfaction of charge 094271820006 in full
dot icon10/01/2023
Termination of appointment of Gurdip Kaur Khambay as a secretary on 2022-12-23
dot icon10/01/2023
Termination of appointment of Amarjit Singh Khambay as a director on 2022-12-23
dot icon10/01/2023
Termination of appointment of Gurdip Kaur Khambay as a director on 2022-12-23
dot icon10/01/2023
Termination of appointment of Ali Rowther Hanifa Mubarak as a director on 2022-12-23
dot icon10/01/2023
Appointment of Mr Jasmin Tribhovan Thoria as a director on 2022-12-23
dot icon10/01/2023
Termination of appointment of Phirun Suwan as a director on 2022-12-23
dot icon21/12/2022
Registration of charge 094271820007, created on 2022-12-22
dot icon21/12/2022
Registration of charge 094271820008, created on 2022-12-22
dot icon28/11/2022
Notification of Sterling Dental College Limited as a person with significant control on 2019-02-27
dot icon28/11/2022
Cessation of Amarjit Singh Khambay as a person with significant control on 2019-02-27
dot icon30/10/2022
Memorandum and Articles of Association
dot icon30/10/2022
Resolutions
dot icon10/10/2022
Amended total exemption full accounts made up to 2022-03-31
dot icon16/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon28/12/2021
Appointment of Dr Kuldipsinh Girirajsinh Gohil as a director on 2021-12-29
dot icon28/12/2021
Appointment of Ms Phirun Suwan as a director on 2021-12-29
dot icon09/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/08/2021
Appointment of Dr Ali Rowther Hanifa Mubarak as a director on 2021-08-16
dot icon21/06/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon02/06/2021
Termination of appointment of Harjhot Singh Khambay as a director on 2021-05-19
dot icon29/05/2021
Termination of appointment of Avneet Kaur Khambay as a director on 2021-05-27
dot icon29/05/2021
Termination of appointment of Amit Singh Khambay as a director on 2021-05-29
dot icon29/05/2021
Termination of appointment of Hasmeet Kaur Dosanjh as a director on 2021-05-25
dot icon20/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon15/03/2020
Registration of charge 094271820006, created on 2020-03-16
dot icon24/09/2019
Amended total exemption full accounts made up to 2019-03-31
dot icon09/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/08/2019
Satisfaction of charge 094271820001 in full
dot icon30/06/2019
Purchase of own shares.
dot icon15/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon11/04/2019
Registration of charge 094271820005, created on 2019-04-12
dot icon08/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon22/07/2018
Termination of appointment of Alysha Kaur Khambay as a director on 2018-07-23
dot icon14/05/2018
Registration of charge 094271820004, created on 2018-04-26
dot icon25/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon25/04/2018
Registration of charge 094271820003, created on 2018-04-26
dot icon25/04/2018
Registration of charge 094271820002, created on 2018-04-26
dot icon22/04/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon22/04/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon08/02/2018
Appointment of Mrs Gurdip Kaur Khambay as a secretary on 2018-01-01
dot icon08/02/2018
Termination of appointment of Jasdeep Virdi as a director on 2018-01-01
dot icon08/02/2018
Termination of appointment of Jasdeep Virdi as a secretary on 2018-01-01
dot icon21/01/2018
Director's details changed for Miss Alysha Kaur Khambay on 2018-01-01
dot icon21/01/2018
Appointment of Mr Amit Singh Khambay as a director on 2018-01-01
dot icon21/01/2018
Appointment of Miss Alysha Kaur Khambay as a director on 2018-01-01
dot icon21/01/2018
Appointment of Dr Harjhot Singh Khambay as a director on 2018-01-01
dot icon21/01/2018
Appointment of Dr Avneet Kaur Khambay as a director on 2018-01-01
dot icon21/01/2018
Appointment of Dr Hasmeet Kaur Dosanjh as a director on 2018-01-01
dot icon18/01/2018
Change of share class name or designation
dot icon18/01/2018
Sub-division of shares on 2017-12-29
dot icon17/01/2018
Particulars of variation of rights attached to shares
dot icon17/01/2018
Resolutions
dot icon25/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Statement of capital following an allotment of shares on 2016-03-09
dot icon06/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon23/01/2017
Registration of charge 094271820001, created on 2017-01-20
dot icon19/01/2017
Appointment of Miss Jasdeep Virdi as a secretary on 2017-01-19
dot icon19/01/2017
Appointment of Miss Jasdeep Virdi as a director on 2017-01-19
dot icon19/01/2017
Registered office address changed from 204 Field End Road Eastcote Pinner Middlesex HA5 1rd to Sterling House 89-91 South Road Southall UB1 1SQ on 2017-01-20
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Previous accounting period extended from 2016-02-28 to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon05/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon05/03/2015
Appointment of Mrs Gurdip Kaur Khambay as a director on 2015-02-06
dot icon05/03/2015
Appointment of Dr Amarjit Singh Khambay as a director on 2015-03-06
dot icon21/02/2015
Termination of appointment of Barbara Kahan as a director on 2015-02-06
dot icon05/02/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

33
2023
change arrow icon-93.87 % *

* during past year

Cash in Bank

£28,386.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
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
31
359.92K
-
0.00
387.25K
-
2022
35
797.65K
-
0.00
462.73K
-
2023
33
599.57K
-
0.00
28.39K
-
2023
33
599.57K
-
0.00
28.39K
-

Employees

2023

Employees

33 Descended-6 % *

Net Assets(GBP)

599.57K £Descended-24.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.39K £Descended-93.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About SAGE DENTAL PRACTICE LIMITED

SAGE DENTAL PRACTICE LIMITED is an(a) Active company incorporated on 06/02/2015 with the registered office located at Sterling House, 89-91 South Road, Southall UB1 1SQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of SAGE DENTAL PRACTICE LIMITED?

toggle

SAGE DENTAL PRACTICE LIMITED is currently Active. It was registered on 06/02/2015 .

Where is SAGE DENTAL PRACTICE LIMITED located?

toggle

SAGE DENTAL PRACTICE LIMITED is registered at Sterling House, 89-91 South Road, Southall UB1 1SQ.

What does SAGE DENTAL PRACTICE LIMITED do?

toggle

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

How many employees does SAGE DENTAL PRACTICE LIMITED have?

toggle

SAGE DENTAL PRACTICE LIMITED had 33 employees in 2023.

What is the latest filing for SAGE DENTAL PRACTICE LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.