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
Paddington Street Practice Limited
Paddington Street Practice Limited is an active company incorporated on 13 March 2018 with the registered office located in London, Greater London. Paddington Street Practice Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 9 months ago
Company No
11251485
Private limited company
Age
7 years
Incorporated
13 March 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 March 2025
(8 months ago)
Next confirmation dated
12 March 2026
Due by
26 March 2026
(4 months remaining)
Last change occurred
2 years 5 months ago
Accounts
Submitted
For period
1 Apr
⟶
30 Sep 2023
(1 year 6 months)
Accounts type is
Total Exemption Full
Next accounts for period
29 September 2024
Due by
24 December 2025
(1 month remaining)
Learn more about Paddington Street Practice Limited
Contact
Update Details
Address
146 Freston Road
London
W10 6TR
England
Address changed on
3 Oct 2022
(3 years ago)
Previous address was
Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP United Kingdom
Companies in W10 6TR
Telephone
Unreported
Email
Unreported
Website
Marylebonedental.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Corinne Eleanor Bridgeman
Director • Director • Finance Director • British • Lives in England • Born in Feb 1987
Julian Francis Perry
Director • Dentist • British • Lives in England • Born in Jul 1961
Dr Yasmin Anaboussi De Santiago
Director • Dentist • Spanish • Lives in England • Born in Apr 1991
Kevin Leslie Gunter
Director • Managing Director • British • Lives in UK • Born in Aug 1971
Jack Charles Folland
Director • British • Lives in England • Born in Jul 1997
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
Smiles And Smiles Limited
Kevin Leslie Gunter, Dr Yasmin Anaboussi De Santiago, and 3 more are mutual people.
Active
Smiles And Smiles Holding Limited
Jack Charles Folland, Dr Yasmin Anaboussi De Santiago, and 1 more are mutual people.
Active
ALL Nations (UK) Limited
Dr Yasmin Anaboussi De Santiago is a mutual person.
Active
Bigtots Limited
Corinne Eleanor Bridgeman is a mutual person.
Active
L&Y Dental Ltd
Dr Yasmin Anaboussi De Santiago is a mutual person.
Active
Atlantic Construction (Cornwall) Ltd
Corinne Eleanor Bridgeman is a mutual person.
Active
Atlantic Developments (Cornwall) Ltd
Corinne Eleanor Bridgeman is a mutual person.
Active
Denturly Ltd
Julian Francis Perry is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
30 Sep 2023
For period
30 Mar
⟶
30 Sep 2023
Traded for
18 months
Cash in Bank
£39
Decreased by £5 (-11%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£39
Decreased by £5 (-11%)
Total Liabilities
-£2.51K
Increased by £1.5K (+149%)
Net Assets
-£2.47K
Decreased by £1.51K (+156%)
Debt Ratio (%)
6436%
Increased by 4140.44% (+180%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
1 Month Ago on 24 Sep 2025
Full Accounts Submitted
7 Months Ago on 17 Mar 2025
Confirmation Submitted
8 Months Ago on 13 Mar 2025
Compulsory Strike-Off Discontinued
9 Months Ago on 14 Jan 2025
Compulsory Gazette Notice
11 Months Ago on 10 Dec 2024
Jack Charles Folland Resigned
1 Year 3 Months Ago on 31 Jul 2024
Kevin Leslie Gunter Resigned
1 Year 3 Months Ago on 31 Jul 2024
Ms Corinne Eleanor Bridgeman Appointed
1 Year 3 Months Ago on 31 Jul 2024
Julian Francis Perry Resigned
1 Year 3 Months Ago on 26 Jul 2024
Dr Yasmin Anaboussi De Santiago Appointed
1 Year 3 Months Ago on 26 Jul 2024
Get Alerts
Get Credit Report
Discover Paddington Street Practice 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
Previous accounting period shortened from 30 September 2024 to 29 September 2024
Submitted on 24 Sep 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 17 Mar 2025
Confirmation statement made on 12 March 2025 with no updates
Submitted on 13 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 14 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 10 Dec 2024
Appointment of Ms Corinne Eleanor Bridgeman as a director on 31 July 2024
Submitted on 30 Oct 2024
Termination of appointment of Julian Francis Perry as a director on 26 July 2024
Submitted on 30 Oct 2024
Appointment of Dr Yasmin Anaboussi De Santiago as a director on 26 July 2024
Submitted on 30 Oct 2024
Termination of appointment of Kevin Leslie Gunter as a director on 31 July 2024
Submitted on 30 Oct 2024
Termination of appointment of Jack Charles Folland as a director on 31 July 2024
Submitted on 30 Oct 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