ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

D N Dental Limited

D N Dental Limited is an active company incorporated on 10 November 2011 with the registered office located in Basingstoke, Hampshire. D N Dental Limited was registered 14 years ago.
Status
Active
Active since 13 years ago
Company No
07841904
Private limited company
Age
14 years
Incorporated 10 November 2011
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 5 December 2024 (11 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (1 month remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr3 Mar 2025 (11 months)
Accounts type is Total Exemption Full
Next accounts for period 3 March 2026
Due by 3 December 2026 (1 year remaining)
Address
129 Devonshire House
Wade Road
Basingstoke
Hampshire
RG24 8PE
United Kingdom
Address changed on 23 Oct 2025 (21 days ago)
Previous address was Devonshire House Office 129 Wade Road Basingstoke RG24 8PE England
Telephone
01978364390
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1982
Director • Dental Practitioner • British • Lives in UK • Born in Aug 1974
Director • British • Lives in England • Born in May 1981
Amandan Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Amandan Ltd
Daniel Charles Naylor and Harpreet Singh Gill are mutual people.
Active
Bedale Dental Practice Limited
Harpreet Singh Gill is a mutual person.
Active
Justin M Roberts Limited
Harpreet Singh Gill is a mutual person.
Active
S & S Care Limited
Harpreet Singh Gill is a mutual person.
Active
Clowne Dental Practice Limited
Harpreet Singh Gill is a mutual person.
Active
Lynn Road Dental Practice Limited
Harpreet Singh Gill is a mutual person.
Active
Oakleigh Dental Limited
Harpreet Singh Gill is a mutual person.
Active
Castle Park Limited
Harpreet Singh Gill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
3 Mar 2025
For period 3 Apr3 Mar 2025
Traded for 11 months
Cash in Bank
£78.08K
Decreased by £235.83K (-75%)
Turnover
Unreported
Same as previous period
Employees
30
Decreased by 1 (-3%)
Total Assets
£1.6M
Increased by £97.13K (+6%)
Total Liabilities
-£667K
Increased by £201.21K (+43%)
Net Assets
£928.81K
Decreased by £104.08K (-10%)
Debt Ratio (%)
42%
Increased by 10.72% (+34%)
Latest Activity
Registered Address Changed
21 Days Ago on 23 Oct 2025
Amandan Ltd (PSC) Details Changed
21 Days Ago on 23 Oct 2025
Full Accounts Submitted
4 Months Ago on 9 Jul 2025
Accounting Period Shortened
4 Months Ago on 23 Jun 2025
Amandan Ltd (PSC) Details Changed
6 Months Ago on 13 May 2025
Registered Address Changed
8 Months Ago on 13 Mar 2025
Mr Harpreet Singh Gill Appointed
8 Months Ago on 3 Mar 2025
Dr Sandip Kaur Dau Appointed
8 Months Ago on 3 Mar 2025
Daniel Charles Naylor Resigned
8 Months Ago on 3 Mar 2025
Amandan Ltd (PSC) Details Changed
3 Years Ago on 5 Apr 2022
Get Credit Report
Discover D N Dental Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Amandan Ltd as a person with significant control on 23 October 2025
Submitted on 23 Oct 2025
Registered office address changed from Devonshire House Office 129 Wade Road Basingstoke RG24 8PE England to 129 Devonshire House Wade Road Basingstoke Hampshire RG24 8PE on 23 October 2025
Submitted on 23 Oct 2025
Total exemption full accounts made up to 3 March 2025
Submitted on 9 Jul 2025
Second filing of Confirmation Statement dated 5 December 2024
Submitted on 27 Jun 2025
Change of details for Amandan Ltd as a person with significant control on 13 May 2025
Submitted on 26 Jun 2025
Change of details for Amandan Ltd as a person with significant control on 5 April 2022
Submitted on 26 Jun 2025
Previous accounting period shortened from 31 March 2025 to 3 March 2025
Submitted on 23 Jun 2025
Change of share class name or designation
Submitted on 28 Mar 2025
Second filing of Confirmation Statement dated 5 December 2024
Submitted on 14 Mar 2025
Registered office address changed from 96 Ruabon Road Wrexham LL13 7PH to Devonshire House Office 129 Wade Road Basingstoke RG24 8PE on 13 March 2025
Submitted on 13 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year