Company NameSmart Dental Academy Limited
DirectorsSubahu Sunit Shah and Suken Samir Shah
Company StatusActive
Company Number08015570
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years ago)
Previous NameNavkar Management Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Subahu Sunit Shah
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(1 year, 5 months after company formation)
Appointment Duration10 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 5 Ashbrook Office Park Longstone Road
Manchester
M22 5LB
Director NameMr Suken Samir Shah
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Ashbrook Office Park Longstone Road
Manchester
M22 5LB
Director NameMrs Surya Shah
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(same day as company formation)
RoleEmployed
Country of ResidenceEngland
Correspondence AddressUnit 6 Ground Flloor
Ashbrook Office Park, Longstone Road
Manchester
M22 5LB

Contact

Websitewww.smartdentalcarewholesale.com
Telephone0161 8203478
Telephone regionManchester

Location

Registered AddressUnit 5 Ashbrook Office Park
Longstone Road
Manchester
M22 5LB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£29,574
Cash£1,444
Current Liabilities£148,273

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

31 March 2015Delivered on: 16 April 2015
Persons entitled:
Daylesford Associates Limited
Redbridge Associates Limited

Classification: A registered charge
Outstanding

Filing History

25 November 2020Company name changed navkar management LTD\certificate issued on 25/11/20
  • NM06 ‐ Change of name with request to seek comments from relevant body
(3 pages)
6 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-08
(1 page)
6 November 2020Change of name notice (2 pages)
20 July 2020Notification of Subahu Shah as a person with significant control on 15 October 2018 (2 pages)
30 June 2020Cessation of Surya Shah as a person with significant control on 15 October 2018 (1 page)
30 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
28 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
18 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
18 December 2017Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
16 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
16 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
15 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page)
6 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 May 2015Registered office address changed from Unit 6 Ground Flloor Ashbrook Office Park, Longstone Road Manchester M22 5LB to Unit 5 Ashbrook Office Park Longstone Road Manchester M22 5LB on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Unit 6 Ground Flloor Ashbrook Office Park, Longstone Road Manchester M22 5LB to Unit 5 Ashbrook Office Park Longstone Road Manchester M22 5LB on 29 May 2015 (1 page)
2 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
2 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
2 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 100
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2015Registration of charge 080155700001, created on 31 March 2015 (41 pages)
16 April 2015Registration of charge 080155700001, created on 31 March 2015 (41 pages)
16 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
16 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
20 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(3 pages)
20 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(3 pages)
20 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 100
(3 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
16 April 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
29 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
29 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
11 September 2013Appointment of Mr Subahu Sunit Shah as a director (2 pages)
11 September 2013Termination of appointment of Surya Shah as a director (1 page)
11 September 2013Appointment of Mr Subahu Sunit Shah as a director (2 pages)
11 September 2013Termination of appointment of Surya Shah as a director (1 page)
27 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
27 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
27 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)