Company NameMeliora Dental Limited
DirectorsKunal Rai and Namrata Sharma
Company StatusActive - Proposal to Strike off
Company Number07323846
CategoryPrivate Limited Company
Incorporation Date22 July 2010(13 years, 9 months ago)
Previous NameThe Centre Of Advanced Dentistry Yorkshire Limited

Business Activity

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

Directors

Director NameMr Kunal Rai
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address313 Roundhay Road
Leeds
LS8 4HT
Director NameDr Namrata Sharma
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(12 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address313 Roundhay Road
Leeds
LS8 4HT
Director NameDr Prem-Pal Singh Sehmi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2010(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressBarclays Bank Chambers Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
Director NameDr Rose Sutvant Kaur Sehmi
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Chambers Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
Director NameMr Asim Chaudhry
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address313 Roundhay Road
Leeds
LS8 4HT
Director NameDr Aisha Unbar Zaman
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2017(7 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address313 Roundhay Road
Leeds
LS8 4HT

Location

Registered Address313 Roundhay Road
Leeds
LS8 4HT
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Prem Sehmi Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£57,604
Cash£442
Current Liabilities£354,526

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due23 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

1 February 2023Delivered on: 2 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Legal charge relating to 313-313A roundhay road, leeds LS8 4HT.
Outstanding
1 February 2023Delivered on: 2 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 February 2023Delivered on: 1 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 February 2023Delivered on: 1 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Legal charge relating to 313-313A roundhay road, leeds LS8 4HT.
Outstanding
3 March 2014Delivered on: 11 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 October 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
2 August 2023Confirmation statement made on 22 July 2023 with updates (4 pages)
17 April 2023Change of name notice (2 pages)
17 April 2023Change of name with request to seek comments from relevant body (2 pages)
17 April 2023Company name changed the centre of advanced dentistry yorkshire LIMITED\certificate issued on 17/04/23
  • RES15 ‐ Change company name resolution on 2023-02-01
(2 pages)
3 February 2023Appointment of Dr Namrata Sharma as a director on 2 February 2023 (2 pages)
3 February 2023Termination of appointment of Aisha Unbar Zaman as a director on 2 February 2023 (1 page)
3 February 2023Termination of appointment of Asim Chaudhry as a director on 2 February 2023 (1 page)
3 February 2023Appointment of Mr Kunal Rai as a director on 2 February 2023 (2 pages)
2 February 2023Registration of charge 073238460005, created on 1 February 2023 (37 pages)
2 February 2023Registration of charge 073238460004, created on 1 February 2023 (34 pages)
1 February 2023Registration of charge 073238460002, created on 1 February 2023 (37 pages)
1 February 2023Registration of charge 073238460003, created on 1 February 2023 (40 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
9 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
26 March 2022Compulsory strike-off action has been suspended (1 page)
26 March 2022Compulsory strike-off action has been discontinued (1 page)
25 March 2022Micro company accounts made up to 31 March 2021 (2 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
27 September 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
7 October 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
7 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
5 August 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
18 April 2018Satisfaction of charge 073238460001 in full (1 page)
5 January 2018Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to 313 Roundhay Road Leeds LS8 4HT on 5 January 2018 (1 page)
5 January 2018Termination of appointment of Rose Sutvant Kaur Sehmi as a director on 19 December 2017 (1 page)
5 January 2018Notification of Roundhay Clinic Ltd as a person with significant control on 19 December 2017 (2 pages)
5 January 2018Termination of appointment of Prem-Pal Singh Sehmi as a director on 19 December 2017 (1 page)
5 January 2018Appointment of Dr Aisha Unbar Zaman as a director on 19 December 2017 (2 pages)
5 January 2018Appointment of Dr Aisha Unbar Zaman as a director on 19 December 2017 (2 pages)
5 January 2018Registered office address changed from Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD to 313 Roundhay Road Leeds LS8 4HT on 5 January 2018 (1 page)
5 January 2018Notification of Roundhay Clinic Ltd as a person with significant control on 19 December 2017 (2 pages)
5 January 2018Appointment of Mr Asim Chaudhry as a director on 19 December 2017 (2 pages)
5 January 2018Cessation of Prem-Pal Singh Sehmi as a person with significant control on 19 December 2017 (1 page)
5 January 2018Appointment of Mr Asim Chaudhry as a director on 19 December 2017 (2 pages)
5 January 2018Termination of appointment of Rose Sutvant Kaur Sehmi as a director on 19 December 2017 (1 page)
5 January 2018Termination of appointment of Prem-Pal Singh Sehmi as a director on 19 December 2017 (1 page)
5 January 2018Cessation of Prem-Pal Singh Sehmi as a person with significant control on 19 December 2017 (1 page)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 September 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Appointment of Dr Rose Sutvant Kaur Sehmi as a director on 11 November 2015 (2 pages)
11 November 2015Appointment of Dr Rose Sutvant Kaur Sehmi as a director on 11 November 2015 (2 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
7 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(3 pages)
11 March 2014Registration of charge 073238460001 (5 pages)
11 March 2014Registration of charge 073238460001 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
5 September 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
5 September 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
12 July 2012Registered office address changed from 7 Park Road Halifax West Yorkshire HX1 2TS United Kingdom on 12 July 2012 (1 page)
12 July 2012Registered office address changed from 7 Park Road Halifax West Yorkshire HX1 2TS United Kingdom on 12 July 2012 (1 page)
12 July 2012Director's details changed for Dr Prem-Pal Singh Sehmi on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Dr Prem-Pal Singh Sehmi on 12 July 2012 (2 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)