Company NameVithlani Dental Limited
DirectorsUpen Pravin Vithlani and Viren Pravin Vithlani
Company StatusActive
Company Number08782782
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Upen Pravin Vithlani
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address4 Villiers Street
Leamington Spa
CV32 5YH
Director NameMr Viren Pravin Vithlani
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressFlat 2, The Wine Cellar, Manor House 61 Clifton Ro
Rugby
CV21 3QG

Location

Registered Address3rd Floor, Citygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

22 April 2014Delivered on: 25 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
13 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
1 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
30 November 2021Change of details for Mr Upen Pravin Vithlani as a person with significant control on 19 November 2021 (2 pages)
30 November 2021Director's details changed for Mr Upen Pravin Vithlani on 19 November 2021 (2 pages)
30 November 2021Change of details for Mr Viren Pravin Vithlani as a person with significant control on 19 November 2021 (2 pages)
30 November 2021Director's details changed for Mr Viren Pravin Vithlani on 19 November 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
7 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
7 December 2020Registered office address changed from 4 Juniper Close Bedworth Warwickshire CV12 0NY to 3rd Floor, Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 7 December 2020 (1 page)
30 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
25 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
21 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
1 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
15 September 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
15 September 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
20 August 2014Previous accounting period shortened from 30 November 2014 to 31 July 2014 (3 pages)
20 August 2014Previous accounting period shortened from 30 November 2014 to 31 July 2014 (3 pages)
25 April 2014Registration of charge 087827820001 (5 pages)
25 April 2014Registration of charge 087827820001 (5 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 100
(37 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 100
(37 pages)