Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED
Company Information for

THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED

ROSEHILL, NEW BARN LANE, CHELTENHAM, GL52 3LZ,
Company Registration Number
06903736
Private Limited Company
Active

Company Overview

About The London Centre For Cosmetic Dentistry Ltd
THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED was founded on 2009-05-13 and has its registered office in Cheltenham. The organisation's status is listed as "Active". The London Centre For Cosmetic Dentistry Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED
 
Legal Registered Office
ROSEHILL
NEW BARN LANE
CHELTENHAM
GL52 3LZ
Other companies in W1G
 
Previous Names
DRUIAN AND SPEKTOR LIMITED27/09/2012
Filing Information
Company Number 06903736
Company ID Number 06903736
Date formed 2009-05-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 30/06/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-06 07:40:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED

Current Directors
Officer Role Date Appointed
BHAVNA DOSHI
Director 2017-11-17
RAHUL ROHIT DOSHI
Director 2017-11-17
MERVYN DRUIAN
Director 2009-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH ANTHONY SPEKTOR
Director 2009-05-13 2017-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHAVNA DOSHI SMILEMORE LIMITED Director 2018-03-16 CURRENT 2011-06-21 Active
BHAVNA DOSHI HOCKERILL LIMITED Director 2017-12-11 CURRENT 2010-06-07 Active
BHAVNA DOSHI QUEENSWAY GROUP HOLDING LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
BHAVNA DOSHI ELITE ORTHODONTICS LIMITED Director 2017-11-15 CURRENT 2010-02-15 Active
BHAVNA DOSHI WEYMOUTH STREET PAEDIATRIC DENTAL CARE LTD Director 2017-11-15 CURRENT 2012-04-14 Active
BHAVNA DOSHI PERFECT SMILES GROUP HOLDING LIMITED Director 2017-05-02 CURRENT 2017-01-10 Active
BHAVNA DOSHI PERFECT PRACTICES GROUP LIMITED Director 2017-05-02 CURRENT 2017-04-06 Active
RAHUL ROHIT DOSHI SMILEMORE LIMITED Director 2018-03-16 CURRENT 2011-06-21 Active
RAHUL ROHIT DOSHI AL-FAPERIO LTD Director 2018-01-31 CURRENT 2013-09-04 Active
RAHUL ROHIT DOSHI QUEENSWAY GROUP HOLDING LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
RAHUL ROHIT DOSHI ELITE ORTHODONTICS LIMITED Director 2017-11-15 CURRENT 2010-02-15 Active
RAHUL ROHIT DOSHI WEYMOUTH STREET PAEDIATRIC DENTAL CARE LTD Director 2017-11-15 CURRENT 2012-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-26APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE SELLARS
2023-10-06DIRECTOR APPOINTED MR PAUL MARK DAVIS
2023-10-06DIRECTOR APPOINTED MR ROBERT ANDREW MICHAEL DAVIDSON
2023-07-10Current accounting period extended from 31/03/23 TO 30/09/23
2023-06-07CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-05-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069037360005
2023-04-14Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
2023-04-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENT ZUROWSKI
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM Nicholas House River Front Enfield EN1 3FG England
2023-04-14DIRECTOR APPOINTED ANNA CATHERINE SELLARS
2022-12-22Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-22Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-22Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-22Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069037360002
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069037360003
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069037360004
2022-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069037360004
2022-10-07Director's details changed for Mr Michael Brent Zurowski on 2022-09-27
2022-10-07CH01Director's details changed for Mr Michael Brent Zurowski on 2022-09-27
2022-10-03REGISTRATION OF A CHARGE / CHARGE CODE 069037360005
2022-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 069037360005
2022-06-17REGISTRATION OF A CHARGE / CHARGE CODE 069037360004
2022-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 069037360004
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-12-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 069037360003
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2020-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES
2018-12-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01AP01DIRECTOR APPOINTED MR BARRY KOORS LANESMAN
2018-09-11RES01ADOPT ARTICLES 11/09/18
2018-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 069037360001
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN DRUIAN
2018-06-28PSC05Change of details for Perfect Practices Group Limited as a person with significant control on 2017-11-17
2018-06-27PSC07CESSATION OF PERFECT PRACTICES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-27PSC02Notification of Perfect Practices Group Limited as a person with significant control on 2017-11-17
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2017-11-28PSC07CESSATION OF KENNETH ANTHONY SPEKTOR AS A PERSON OF SIGNIFICANT CONTROL
2017-11-28PSC02Notification of Perfect Practices Group Limited as a person with significant control on 2017-11-17
2017-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/17 FROM 73 Cornhill London EC3V 3QQ
2017-11-28AP01DIRECTOR APPOINTED MRS BHAVNA DOSHI
2017-11-28AP01DIRECTOR APPOINTED MR RAHUL ROHIT DOSHI
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ANTHONY SPEKTOR
2017-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH SPEKTOR
2017-09-08PSC09Withdrawal of a person with significant control statement on 2017-09-08
2017-07-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19CH01Director's details changed for Dr Mervyn Druian on 2017-06-01
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2016-07-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18AR0113/05/16 ANNUAL RETURN FULL LIST
2015-11-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0113/05/15 ANNUAL RETURN FULL LIST
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM 25 Harley Street London W1G 9BR
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0113/05/14 FULL LIST
2013-10-09AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-21AR0113/05/13 FULL LIST
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-27RES15CHANGE OF NAME 31/08/2012
2012-09-27CERTNMCOMPANY NAME CHANGED DRUIAN AND SPEKTOR LIMITED CERTIFICATE ISSUED ON 27/09/12
2012-09-19NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-09-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-18AR0113/05/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-31AR0113/05/11 FULL LIST
2010-11-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-21AR0113/05/10 FULL LIST
2009-10-06AA01CURRSHO FROM 30/06/2010 TO 31/03/2010
2009-06-09353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-06-05225CURREXT FROM 31/05/2010 TO 30/06/2010
2009-06-0588(2)AD 13/05/09-13/05/09 GBP SI 50@1=50 GBP IC 50/100
2009-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED

Intangible Assets
Patents
We have not found any records of THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED
Trademarks
We have not found any records of THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE LONDON CENTRE FOR COSMETIC DENTISTRY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.