ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St. Pauls Square Dental Practice Limited

St. Pauls Square Dental Practice Limited is an active company incorporated on 29 January 2008 with the registered office located in Birmingham, West Midlands. St. Pauls Square Dental Practice Limited was registered 17 years ago.
Status
Active
Active since incorporation
Company No
06487101
Private limited company
Age
17 years
Incorporated 29 January 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 April 2025 (5 months ago)
Next confirmation dated 6 April 2026
Due by 20 April 2026 (7 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 31 Mar29 Mar 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 March 2025
Due by 29 December 2025 (3 months remaining)
Contact
Address
106 Weymoor Road
Birmingham
B17 0RU
England
Address changed on 10 Mar 2025 (6 months ago)
Previous address was Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Dental Surgeon • British • Lives in England • Born in Aug 1982
Director • Dentist • British • Lives in England • Born in Apr 1981
Director • Dental Surgeon • British • Lives in England • Born in Dec 1980
Director • Dentist • British • Lives in England • Born in Aug 1981
Lord Of The Smiles Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Drop Dead Gorgeous Smile Limited
Dr Damien Thomas McLaughlin and Dr Dominic Thomas McLaughlin are mutual people.
Active
DTMCL Limited
Dr Damien Thomas McLaughlin and Dr Dominic Thomas McLaughlin are mutual people.
Active
Liodent Limited
Dr Damien Thomas McLaughlin and Dr Dominic Thomas McLaughlin are mutual people.
Active
Shukr Ltd
Pharooq Mirza and Mahim Ali are mutual people.
Active
Lord Of The Smiles Ltd
Pharooq Mirza and Mahim Ali are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Mar 2024
For period 29 Mar29 Mar 2024
Traded for 12 months
Cash in Bank
£40.99K
Decreased by £80.81K (-66%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 2 (+29%)
Total Assets
£260.06K
Decreased by £513.55K (-66%)
Total Liabilities
-£95.04K
Decreased by £133.68K (-58%)
Net Assets
£165.02K
Decreased by £379.87K (-70%)
Debt Ratio (%)
37%
Increased by 6.98% (+24%)
Latest Activity
Confirmation Submitted
3 Months Ago on 13 Jun 2025
Registered Address Changed
6 Months Ago on 10 Mar 2025
New Charge Registered
6 Months Ago on 3 Mar 2025
Drop Dead Gorgeous Smile Limited (PSC) Resigned
6 Months Ago on 3 Mar 2025
Lord of the Smiles Ltd (PSC) Appointed
6 Months Ago on 3 Mar 2025
Dominic Thomas Mclaughlin Resigned
6 Months Ago on 3 Mar 2025
Damien Thomas Mclaughlin Resigned
6 Months Ago on 3 Mar 2025
Mrs Mahim Ali Appointed
6 Months Ago on 3 Mar 2025
Mr Pharooq Mirza Appointed
6 Months Ago on 3 Mar 2025
Dominic Mclaughlin Resigned
6 Months Ago on 3 Mar 2025
Get Credit Report
Discover St. Pauls Square Dental Practice Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 April 2025 with no updates
Submitted on 13 Jun 2025
Registration of charge 064871010005, created on 3 March 2025
Submitted on 21 Mar 2025
Appointment of Mr Pharooq Mirza as a director on 3 March 2025
Submitted on 10 Mar 2025
Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to 106 Weymoor Road Birmingham B17 0RU on 10 March 2025
Submitted on 10 Mar 2025
Notification of Lord of the Smiles Ltd as a person with significant control on 3 March 2025
Submitted on 10 Mar 2025
Termination of appointment of Dominic Mclaughlin as a secretary on 3 March 2025
Submitted on 10 Mar 2025
Appointment of Mrs Mahim Ali as a director on 3 March 2025
Submitted on 10 Mar 2025
Cessation of Drop Dead Gorgeous Smile Limited as a person with significant control on 3 March 2025
Submitted on 10 Mar 2025
Termination of appointment of Damien Thomas Mclaughlin as a director on 3 March 2025
Submitted on 10 Mar 2025
Termination of appointment of Dominic Thomas Mclaughlin as a director on 3 March 2025
Submitted on 10 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year