Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Newham Family Dental Care Limited
Newham Family Dental Care Limited is an active company incorporated on 27 September 2006 with the registered office located in London, City of London. Newham Family Dental Care Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
17 years ago
Company No
05947772
Private limited company
Age
19 years
Incorporated
27 September 2006
Size
Unreported
Confirmation
Submitted
Dated
27 September 2025
(1 month ago)
Next confirmation dated
27 September 2026
Due by
11 October 2026
(10 months remaining)
Last change occurred
2 years 1 month ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(3 months remaining)
Learn more about Newham Family Dental Care Limited
Contact
Update Details
Address
73 Cornhill
London
EC3V 3QQ
United Kingdom
Address changed on
29 Jul 2024
(1 year 3 months ago)
Previous address was
141 Kings Avenue Woodford Green Essex IG8 0JL
Companies in EC3V 3QQ
Telephone
02085520000
Email
Available in Endole App
Website
Newhamdentist.com
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Nalini Mahendrakumar Patel
Director • Secretary • British • Lives in UK • Born in Sep 1948
Sameer Patel
PSC • Director • British • Lives in UK • Born in Aug 1986
Mr Amish Patel
PSC • Director • British • Lives in England • Born in Aug 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£28.35M
Increased by £2.02M (+8%)
Turnover
Unreported
Same as previous period
Employees
34
Increased by 1 (+3%)
Total Assets
£29.37M
Increased by £2.02M (+7%)
Total Liabilities
-£600K
Decreased by £565K (-48%)
Net Assets
£28.77M
Increased by £2.59M (+10%)
Debt Ratio (%)
2%
Decreased by 2.22% (-52%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 29 Sep 2025
Full Accounts Submitted
9 Months Ago on 13 Feb 2025
Confirmation Submitted
1 Year 1 Month Ago on 16 Oct 2024
Mrs Nalini Mahendrakumar Patel Details Changed
1 Year 3 Months Ago on 29 Jul 2024
Mr Amish Patel Details Changed
1 Year 3 Months Ago on 29 Jul 2024
Nalini Patel Details Changed
1 Year 3 Months Ago on 29 Jul 2024
Mr Amish Patel (PSC) Details Changed
1 Year 3 Months Ago on 29 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 29 Jul 2024
Sameer Patel Appointed
1 Year 4 Months Ago on 1 Jul 2024
Full Accounts Submitted
1 Year 9 Months Ago on 20 Feb 2024
Get Alerts
Get Credit Report
Discover Newham Family Dental Care Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 27 September 2025 with no updates
Submitted on 29 Sep 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 13 Feb 2025
Confirmation statement made on 27 September 2024 with no updates
Submitted on 16 Oct 2024
Secretary's details changed for Nalini Patel on 29 July 2024
Submitted on 29 Jul 2024
Registered office address changed from 141 Kings Avenue Woodford Green Essex IG8 0JL to 73 Cornhill London EC3V 3QQ on 29 July 2024
Submitted on 29 Jul 2024
Director's details changed for Mr Amish Patel on 29 July 2024
Submitted on 29 Jul 2024
Change of details for Mr Amish Patel as a person with significant control on 29 July 2024
Submitted on 29 Jul 2024
Director's details changed for Mrs Nalini Mahendrakumar Patel on 29 July 2024
Submitted on 29 Jul 2024
Appointment of Sameer Patel as a director on 1 July 2024
Submitted on 22 Jul 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 20 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs