Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLACTON DENTAL CARE LTD
Company Information for

CLACTON DENTAL CARE LTD

Oak House, Reeds Crescent, Watford, WD24 4PH,
Company Registration Number
07505621
Private Limited Company
Active

Company Overview

About Clacton Dental Care Ltd
CLACTON DENTAL CARE LTD was founded on 2011-01-26 and has its registered office in Watford. The organisation's status is listed as "Active". Clacton Dental Care Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CLACTON DENTAL CARE LTD
 
Legal Registered Office
Oak House
Reeds Crescent
Watford
WD24 4PH
Other companies in SS3
 
Filing Information
Company Number 07505621
Company ID Number 07505621
Date formed 2011-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2023-07-11
Return next due 2024-07-25
Type of accounts GROUP
VAT Number /Sales tax ID GB347584269  
Last Datalog update: 2024-04-07 13:14:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLACTON DENTAL CARE LTD
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 CLACTON DENTAL CARE LTD

Current Directors
Officer Role Date Appointed
JITAL PATEL
Company Secretary 2018-01-24
SNEHAL RADIA
Director 2011-01-26
SANJAY DILIP SHAH
Director 2011-01-26
PARISH VAID
Director 2011-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
ELA SHAH
Director 2011-01-26 2011-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SNEHAL RADIA RADIA TRADING LTD Director 2013-08-19 CURRENT 2013-08-19 Dissolved 2015-03-17
SNEHAL RADIA I DENTAL WEB SUPPLIES LIMITED Director 2010-02-03 CURRENT 2010-02-03 Dissolved 2014-11-25
SNEHAL RADIA IMPERIAL DENTAL CARE LIMITED Director 2007-03-08 CURRENT 2007-03-08 Dissolved 2016-12-06
SANJAY DILIP SHAH THE TOOTHPLACE DENTAL SURGERY LIMITED Director 2017-06-06 CURRENT 2010-05-25 Active
PARISH VAID CARE GROUP PROPERTIES LTD Director 2018-06-06 CURRENT 2018-06-06 Active
PARISH VAID ORADI LTD Director 2018-04-10 CURRENT 2006-12-07 Active
PARISH VAID THE TOOTHPLACE DENTAL SURGERY LIMITED Director 2017-06-06 CURRENT 2010-05-25 Active
PARISH VAID DENCARE LONDON LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active - Proposal to Strike off
PARISH VAID P VAID MANAGEMENT LTD Director 2012-10-11 CURRENT 2012-10-11 Active
PARISH VAID I DENTAL WEB SUPPLIES LIMITED Director 2010-02-03 CURRENT 2010-02-03 Dissolved 2014-11-25
PARISH VAID IMPERIAL DENTAL CARE LIMITED Director 2007-03-08 CURRENT 2007-03-08 Dissolved 2016-12-06

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
2024-02-28Director's details changed for Dr Richard Charles Ablett on 2024-02-28
2024-01-09DIRECTOR APPOINTED DR RICHARD CHARLES ABLETT
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM 137 High Street Brentwood Essex CM14 4RZ England
2023-07-11CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-06-13APPOINTMENT TERMINATED, DIRECTOR ALBERT EDWARD SMITH
2023-04-19APPOINTMENT TERMINATED, DIRECTOR MAYUR PANDYA
2023-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-19DIRECTOR APPOINTED MR STEPHEN ROBERT WILLIAMS
2023-01-19AP01DIRECTOR APPOINTED MR STEPHEN ROBERT WILLIAMS
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-07-05APPOINTMENT TERMINATED, DIRECTOR COLIN LESLIE STOKES
2022-07-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LESLIE STOKES
2022-06-10AP01DIRECTOR APPOINTED MR ALBERT EDWARD SMITH
2022-06-09AP01DIRECTOR APPOINTED MAYUR PANDYA
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL CRESSWELL
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY DILIPKUMAR SHAH
2021-11-30AP01DIRECTOR APPOINTED MR ANDREW PAUL CRESSWELL
2021-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-04-02CH01Director's details changed for Mr Snehal Radia on 2020-04-02
2019-12-02AP01DIRECTOR APPOINTED MR COLIN LESLIE STOKES
2019-09-11RES13Resolutions passed:
  • Documents & co business 19/08/2019
  • ADOPT ARTICLES
2019-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075056210015
2019-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 075056210020
2019-08-06RES13Resolutions passed:
  • Transfer of shares and restrictions dissaplied 08/04/2019
  • ADOPT ARTICLES
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-05-23TM02Termination of appointment of Jital Patel on 2019-05-23
2019-04-24PSC05Change of details for Floss Bidco Limited as a person with significant control on 2019-03-29
2019-04-16PSC07CESSATION OF G SQUARE CAPITAL III L.P AS A PERSON OF SIGNIFICANT CONTROL
2019-04-16PSC05Change of details for Search Floss Bidco Limited as a person with significant control on 2019-03-29
2019-04-16PSC02Notification of Search Floss Bidco Limited as a person with significant control on 2019-03-29
2019-04-12PSC02Notification of G Square Capital Iii L.P as a person with significant control on 2019-03-29
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 075056210019
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-03-12SH0104/03/19 STATEMENT OF CAPITAL GBP 103.999584
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-02-13SH0105/02/19 STATEMENT OF CAPITAL GBP 103.499586
2019-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-11-21SH0107/11/18 STATEMENT OF CAPITAL GBP 102.666256
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM Aston House Cornwall Avenue London N3 1LF England
2018-06-11AP03Appointment of Jital Patel as company secretary on 2018-01-24
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 102.000201
2018-06-07SH0123/03/18 STATEMENT OF CAPITAL GBP 102.000201
2018-02-14ANNOTATIONOther
2018-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 075056210018
2018-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 075056210017
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 075056210014
2017-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 075056210015
2017-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 075056210016
2017-03-07AA01Current accounting period extended from 31/10/16 TO 31/03/17
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 101.500194
2017-02-01SH0125/08/16 STATEMENT OF CAPITAL GBP 101.500194
2017-02-01SH0125/08/16 STATEMENT OF CAPITAL GBP 101.500194
2016-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/16 FROM 3 Wellington Street Second Floor London SE18 6NY England
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-29SH02Sub-division of shares on 2016-08-10
2016-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 075056210013
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075056210011
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075056210008
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075056210010
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075056210012
2016-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 075056210009
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0126/01/16 FULL LIST
2016-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 075056210007
2016-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 075056210006
2015-11-26RES01ADOPT ARTICLES 11/11/2015
2015-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 075056210002
2015-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 075056210001
2015-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 075056210005
2015-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 075056210004
2015-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 075056210003
2015-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2015-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2015 FROM UNIT 2, 4A SOUTHCHURCH ROAD SOUTHEND-ON-SEA SS1 2NE ENGLAND
2015-11-04AA01PREVSHO FROM 31/01/2016 TO 31/10/2015
2015-10-28AA31/01/15 TOTAL EXEMPTION SMALL
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 15 MAITLAND PLACE SHOEBURYNESS SOUTHEND-ON-SEA SS3 8UF
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-14AR0126/01/15 FULL LIST
2014-10-29AA31/01/14 TOTAL EXEMPTION SMALL
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 25A KENTON PARK PARADE KENTON ROAD, HARROW, MIDDLESEX HA3 8DN
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0126/01/14 FULL LIST
2013-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-01-28AR0126/01/13 FULL LIST
2012-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-02-27AR0126/01/12 FULL LIST
2011-02-28AP01DIRECTOR APPOINTED SANJAY SHAH
2011-02-16AP01DIRECTOR APPOINTED MR SNEHAL RADIA
2011-02-14AP01DIRECTOR APPOINTED MR PARISH VAID
2011-02-14SH0126/01/11 STATEMENT OF CAPITAL GBP 100
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ELA SHAH
2011-01-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-01-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CLACTON DENTAL CARE LTD 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 CLACTON DENTAL CARE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-06 Outstanding HSBC BANK PLC
2017-06-06 Outstanding HSBC BANK PLC
2017-06-06 Outstanding HSBC BANK PLC
2016-03-31 Outstanding HSBC BANK PLC
2016-03-31 Outstanding HSBC BANK PLC
2016-03-31 Outstanding HSBC BANK PLC
2016-03-31 Outstanding HSBC BANK PLC
2016-03-31 Outstanding HSBC BANK PLC
2016-03-31 Outstanding HSBC BANK PLC
2016-01-29 Outstanding HSBC BANK PLC
2016-01-29 Outstanding HSBC BANK PLC
2015-11-17 Outstanding HSBC BANK PLC
2015-11-17 Outstanding HSBC BANK PLC
2015-11-17 Outstanding HSBC BANK PLC
2015-11-17 Outstanding HSBC BANK PLC
2015-11-17 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2015-10-31

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 CLACTON DENTAL CARE LTD

Intangible Assets
Patents
We have not found any records of CLACTON DENTAL CARE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CLACTON DENTAL CARE LTD
Trademarks
We have not found any records of CLACTON DENTAL CARE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLACTON DENTAL CARE LTD. 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 CLACTON DENTAL CARE LTD 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 CLACTON DENTAL CARE LTD 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 CLACTON DENTAL CARE LTD 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 CLACTON DENTAL CARE LTD 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.