ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Busby House Dental Centre Limited

Busby House Dental Centre Limited is an active company incorporated on 8 June 2010 with the registered office located in Harrow, Greater London. Busby House Dental Centre Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07277273
Private limited company
Age
15 years
Incorporated 8 June 2010
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 8 June 2025 (4 months ago)
Next confirmation dated 8 June 2026
Due by 22 June 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
C/O 7 Jardine House
Bessborough Road
Harrow
HA1 3EX
England
Address changed on 14 Jun 2024 (1 year 4 months ago)
Previous address was Suite 7 Midshires House Smeaton Close Aylesbury HP19 8HL England
Telephone
01235816486
Email
Available in Endole App
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • Dentist • British • Lives in England • Born in Jul 1984
Director • Dentist • British • Lives in UK • Born in Mar 1965
Dr Rajsinh Mahendrasinh Jadeja
PSC • British • Lives in England • Born in Jul 1984
Dr Diane Elizabeth Campbell Stewart
PSC • British • Lives in England • Born in Mar 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Millbank Dental Care Limited
Dr Rajsinh Mahendrasinh Jadeja is a mutual person.
Active
B & S Property Management Limited
Diane Elizabeth Campbell Stewart is a mutual person.
Active
ARMS Holdings Limited
Dr Rajsinh Mahendrasinh Jadeja is a mutual person.
Active
Henley Dental Solutions Ltd
Dr Rajsinh Mahendrasinh Jadeja is a mutual person.
Active
Millarms Property Ltd
Dr Rajsinh Mahendrasinh Jadeja is a mutual person.
Active
Millarms Holding Ltd
Dr Rajsinh Mahendrasinh Jadeja is a mutual person.
Active
Millbank Property Ltd
Dr Rajsinh Mahendrasinh Jadeja is a mutual person.
Active
Millbank Holdco Ltd
Dr Rajsinh Mahendrasinh Jadeja is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.08M
Decreased by £250.96K (-19%)
Turnover
Unreported
Same as previous period
Employees
34
Increased by 6 (+21%)
Total Assets
£1.44M
Decreased by £101.36K (-7%)
Total Liabilities
-£650.66K
Decreased by £4.83K (-1%)
Net Assets
£790.76K
Decreased by £96.54K (-11%)
Debt Ratio (%)
45%
Increased by 2.65% (+6%)
Latest Activity
Confirmation Submitted
4 Months Ago on 12 Jun 2025
Abridged Accounts Submitted
11 Months Ago on 26 Nov 2024
Diane Elizabeth Campbell Stewart Details Changed
1 Year 1 Month Ago on 26 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 21 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 14 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 14 Mar 2024
Abridged Accounts Submitted
1 Year 10 Months Ago on 27 Dec 2023
Confirmation Submitted
2 Years 4 Months Ago on 8 Jun 2023
Abridged Accounts Submitted
2 Years 10 Months Ago on 20 Dec 2022
Confirmation Submitted
3 Years Ago on 15 Jun 2022
Get Credit Report
Discover Busby House Dental Centre Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 June 2025 with no updates
Submitted on 12 Jun 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 26 Nov 2024
Director's details changed for Diane Elizabeth Campbell Stewart on 26 September 2024
Submitted on 26 Sep 2024
Confirmation statement made on 8 June 2024 with no updates
Submitted on 21 Jun 2024
Registered office address changed from Suite 7 Midshires House Smeaton Close Aylesbury HP19 8HL England to C/O 7 Jardine House Bessborough Road Harrow HA1 3EX on 14 June 2024
Submitted on 14 Jun 2024
Registered office address changed from 7 Great Lane Bierton Aylesbury HP22 5DE to Suite 7 Midshires House Smeaton Close Aylesbury HP19 8HL on 14 March 2024
Submitted on 14 Mar 2024
Unaudited abridged accounts made up to 31 March 2023
Submitted on 27 Dec 2023
Confirmation statement made on 8 June 2023 with no updates
Submitted on 8 Jun 2023
Unaudited abridged accounts made up to 31 March 2022
Submitted on 20 Dec 2022
Confirmation statement made on 8 June 2022 with no updates
Submitted on 15 Jun 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year