Birwood Dental Care Limited

  • Active
  • Incorporated on 27 Aug 2009

Reg Address: 44b The Gardens, East Dulwich, London SE22 9QQ

Company Classifications:
86230 - Dental practice activities


  • Summary The company with name "Birwood Dental Care Limited" is a ltd and located in 44b The Gardens, East Dulwich, London SE22 9QQ. Birwood Dental Care Limited is currently in active status and it was incorporated on 27 Aug 2009 (15 years 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Birwood Dental Care Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Maryam Shahid Director 5 Apr 2024 British Active
2 Movarid Shahid Director 5 Apr 2024 British Active
3 Colin Campbell Bailie Director 1 Nov 2013 British Active
4 James Griffith Mallon Director 1 Nov 2013 British Active
5 James Griffith Mallon Director 1 Nov 2013 British Resigned
5 Apr 2024
6 Colin Campbell Bailie Director 1 Nov 2013 British Resigned
5 Apr 2024
7 David Mark Smith Director 22 Aug 2013 British Resigned
1 Nov 2013
8 Rashed Ala-Uddin Director 22 May 2012 British Resigned
1 Nov 2013
9 Louise Ann Hurll Director 20 Feb 2012 - Resigned
22 Feb 2013
10 Charlene Babalola Director 1 Feb 2012 British Resigned
1 Nov 2013
11 Peter Michael Frost Director 5 Dec 2011 British Resigned
6 Nov 2013
12 Dorothy Warburton Director 26 Oct 2010 British Resigned
7 Nov 2011
13 Andrew Trueman Secretary 12 Feb 2010 British Resigned
22 Feb 2013
14 Chetan Trivedy Director 22 Sep 2009 British Resigned
8 Feb 2012
15 Chetan Trivedy Director 22 Sep 2009 British Resigned
8 Feb 2012
16 Timothy Brian Cavanagh Director 8 Sep 2009 British Resigned
16 Nov 2011
17 Gary Arthur Neville Director 8 Sep 2009 British Resigned
12 Feb 2010
18 Gary Arthur Neville Director 8 Sep 2009 British Resigned
12 Feb 2010
19 Louise Ann Hurll Director 27 Aug 2009 - Resigned
12 Feb 2010
20 Christopher Carney Director 27 Aug 2009 British Resigned
12 Feb 2010


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Dr Colin Campbell Bailie
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
6 Apr 2016 British Active
2 Dr James Griffith Mallon
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Birwood Dental Care Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 7 May 2024 Download PDF
2 Accounts - Change Account Reference Date Company Previous Extended 19 Apr 2024 Download PDF
3 Confirmation Statement - Updates 19 Apr 2024 Download PDF
4 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Apr 2024 Download PDF
5 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Apr 2024 Download PDF
6 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Apr 2024 Download PDF
7 Persons With Significant Control - Cessation Of A Person With Significant Control 8 Apr 2024 Download PDF
8 Officers - Appoint Person Director Company With Name Date 8 Apr 2024 Download PDF
9 Persons With Significant Control - Cessation Of A Person With Significant Control 8 Apr 2024 Download PDF
10 Officers - Termination Director Company With Name Termination Date 8 Apr 2024 Download PDF
11 Officers - Termination Director Company With Name Termination Date 8 Apr 2024 Download PDF
12 Persons With Significant Control - Notification Of A Person With Significant Control 8 Apr 2024 Download PDF
13 Officers - Appoint Person Director Company With Name Date 8 Apr 2024 Download PDF
14 Mortgage - Satisfy Charge Full 2 Oct 2023 Download PDF
15 Mortgage - Satisfy Charge Full 2 Oct 2023 Download PDF
16 Accounts - Total Exemption Full 5 Sep 2023 Download PDF
17 Confirmation Statement - Updates 14 Aug 2023 Download PDF
18 Mortgage - Satisfy Charge Full 24 May 2023 Download PDF
19 Confirmation Statement - Updates 17 Aug 2022 Download PDF
20 Accounts - Total Exemption Full 23 Dec 2020 Download PDF
9 Pages
21 Confirmation Statement - Updates 7 Oct 2020 Download PDF
4 Pages
22 Persons With Significant Control - Change To A Person With Significant Control 5 Oct 2020 Download PDF
2 Pages
23 Officers - Change Person Director Company With Change Date 5 Oct 2020 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 5 Oct 2020 Download PDF
2 Pages
25 Persons With Significant Control - Change To A Person With Significant Control 5 Oct 2020 Download PDF
2 Pages
26 Officers - Change Person Director Company With Change Date 5 Oct 2020 Download PDF
2 Pages
27 Officers - Change Person Director Company With Change Date 5 Oct 2020 Download PDF
2 Pages
28 Accounts - Total Exemption Full 24 Dec 2019 Download PDF
9 Pages
29 Persons With Significant Control - Change To A Person With Significant Control 26 Nov 2019 Download PDF
2 Pages
30 Persons With Significant Control - Change To A Person With Significant Control 26 Nov 2019 Download PDF
2 Pages
31 Confirmation Statement - Updates 30 Sep 2019 Download PDF
4 Pages
32 Accounts - Amended Total Exemption Full 9 Jan 2019 Download PDF
12 Pages
33 Accounts - Total Exemption Full 28 Dec 2018 Download PDF
12 Pages
34 Confirmation Statement - Updates 1 Oct 2018 Download PDF
4 Pages
35 Accounts - Total Exemption Full 13 Nov 2017 Download PDF
12 Pages
36 Confirmation Statement - Updates 4 Sep 2017 Download PDF
4 Pages
37 Officers - Change Person Director Company With Change Date 22 Aug 2017 Download PDF
2 Pages
38 Persons With Significant Control - Change To A Person With Significant Control 22 Aug 2017 Download PDF
2 Pages
39 Persons With Significant Control - Notification Of A Person With Significant Control 21 Aug 2017 Download PDF
2 Pages
40 Persons With Significant Control - Notification Of A Person With Significant Control 21 Aug 2017 Download PDF
2 Pages
41 Accounts - Total Exemption Full 9 Dec 2016 Download PDF
11 Pages
42 Confirmation Statement - Updates 9 Sep 2016 Download PDF
6 Pages
43 Accounts - Total Exemption Full 22 Dec 2015 Download PDF
11 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 22 Sep 2015 Download PDF
4 Pages
45 Accounts - Total Exemption Full 31 Dec 2014 Download PDF
11 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 9 Oct 2014 Download PDF
4 Pages
47 Mortgage - Create With Deed With Charge Number 22 Nov 2013 Download PDF
16 Pages
48 Mortgage - Create With Deed With Charge Number 14 Nov 2013 Download PDF
20 Pages
49 Accounts - Total Exemption Small 7 Nov 2013 Download PDF
6 Pages
50 Officers - Termination Director Company With Name 6 Nov 2013 Download PDF
1 Pages
51 Officers - Termination Director Company With Name 1 Nov 2013 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name 1 Nov 2013 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name 1 Nov 2013 Download PDF
2 Pages
54 Officers - Termination Director Company With Name 1 Nov 2013 Download PDF
1 Pages
55 Officers - Termination Director Company With Name 1 Nov 2013 Download PDF
1 Pages
56 Address - Change Registered Office Company With Date Old 14 Oct 2013 Download PDF
1 Pages
57 Address - Change Sail Company With Old 5 Sep 2013 Download PDF
1 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 5 Sep 2013 Download PDF
9 Pages
59 Officers - Appoint Person Director Company With Name 22 Aug 2013 Download PDF
2 Pages
60 Officers - Termination Secretary Company With Name 28 Feb 2013 Download PDF
1 Pages
61 Officers - Termination Director Company With Name 28 Feb 2013 Download PDF
1 Pages
62 Address - Change Registered Office Company With Date Old 24 Jan 2013 Download PDF
1 Pages
63 Accounts - Total Exemption Small 31 Dec 2012 Download PDF
5 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 9 Oct 2012 Download PDF
9 Pages
65 Officers - Appoint Person Director Company With Name 22 May 2012 Download PDF
2 Pages
66 Officers - Appoint Person Director Company With Name 21 Feb 2012 Download PDF
2 Pages
67 Officers - Termination Director Company With Name 20 Feb 2012 Download PDF
1 Pages
68 Officers - Appoint Person Director Company With Name 14 Feb 2012 Download PDF
2 Pages
69 Accounts - Total Exemption Full 30 Jan 2012 Download PDF
11 Pages
70 Officers - Appoint Person Director Company With Name 5 Dec 2011 Download PDF
2 Pages
71 Officers - Termination Director Company With Name 16 Nov 2011 Download PDF
1 Pages
72 Officers - Termination Director Company With Name 7 Nov 2011 Download PDF
1 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 27 Sep 2011 Download PDF
7 Pages
74 Resolution 25 May 2011 Download PDF
31 Pages
75 Accounts - Full 30 Nov 2010 Download PDF
12 Pages
76 Officers - Appoint Person Director Company With Name 3 Nov 2010 Download PDF
2 Pages
77 Address - Move Registers To Registered Office Company 22 Sep 2010 Download PDF
1 Pages
78 Officers - Appoint Person Secretary Company With Name 22 Sep 2010 Download PDF
1 Pages
79 Officers - Termination Director Company With Name 22 Sep 2010 Download PDF
1 Pages
80 Officers - Termination Director Company With Name 22 Sep 2010 Download PDF
1 Pages
81 Officers - Termination Director Company With Name 22 Sep 2010 Download PDF
1 Pages
82 Officers - Appoint Person Director Company With Name 22 Sep 2010 Download PDF
2 Pages
83 Annual Return - Company With Made Up Date Full List Shareholders 22 Sep 2010 Download PDF
6 Pages
84 Officers - Change Person Director Company With Change Date 22 Sep 2010 Download PDF
2 Pages
85 Address - Change Sail Company With Old 24 Jun 2010 Download PDF
1 Pages
86 Officers - Change Person Director Company With Change Date 24 Jun 2010 Download PDF
2 Pages
87 Officers - Change Person Director Company With Change Date 24 Jun 2010 Download PDF
2 Pages
88 Officers - Change Person Director Company With Change Date 24 Jun 2010 Download PDF
2 Pages
89 Officers - Change Person Director Company With Change Date 24 Jun 2010 Download PDF
2 Pages
90 Officers - Change Person Director Company With Change Date 24 Jun 2010 Download PDF
2 Pages
91 Address - Change Sail Company With Old 24 Jun 2010 Download PDF
1 Pages
92 Address - Change Sail Company With Old 24 Jun 2010 Download PDF
1 Pages
93 Address - Change Registered Office Company With Date Old 24 Jun 2010 Download PDF
1 Pages
94 Address - Move Registers To Sail Company 11 Nov 2009 Download PDF
1 Pages
95 Address - Change Sail Company 11 Nov 2009 Download PDF
1 Pages
96 Officers - Change Person Director Company With Change Date 11 Nov 2009 Download PDF
2 Pages
97 Officers - Change Person Director Company With Change Date 11 Nov 2009 Download PDF
2 Pages
98 Officers - Change Person Director Company With Change Date 11 Nov 2009 Download PDF
2 Pages
99 Officers - Change Person Director Company With Change Date 11 Nov 2009 Download PDF
2 Pages
100 Accounts - Change Account Reference Date Company Current Shortened 7 Oct 2009 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies