DENTAL PARTNERS HOLDINGS LIMITED
Overview
| Company Name | DENTAL PARTNERS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06961891 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DENTAL PARTNERS HOLDINGS LIMITED?
- Dental practice activities (86230) / Human health and social work activities
Where is DENTAL PARTNERS HOLDINGS LIMITED located?
| Registered Office Address | 15 Basset Court, Loake Close Grange Park NN4 5EZ Northampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DENTAL PARTNERS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GENDEN HOLDINGS LIMITED | Jul 14, 2009 | Jul 14, 2009 |
What are the latest accounts for DENTAL PARTNERS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DENTAL PARTNERS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Sep 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 14, 2025 |
| Overdue | No |
What are the latest filings for DENTAL PARTNERS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
legacy | 63 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 12 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Miss Katherine Rebecca Jacob as a director on Dec 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Victoria Scales as a director on Dec 03, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 14, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 12 pages | AA | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mrs Victoria Scales on Nov 22, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Sep 14, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 14, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Victoria Scales on Jul 08, 2024 | 2 pages | CH01 | ||
Termination of appointment of Richard Charles Holmes as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Caron Lesley Best as a director on May 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Kevin Birch as a director on Jan 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gareth Steadman York as a director on Jan 08, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 18 pages | AA | ||
Director's details changed for Mr Richard Charles Holmes on Sep 01, 2023 | 2 pages | CH01 | ||
Termination of appointment of Qadoos Rashid as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Registered office address changed from , 476-478 Bristol Road, Selly Oak, Birmingham, B29 6BD, England to 15 Basset Court, Loake Close Grange Park Northampton NN4 5EZ on Sep 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 14, 2023 with no updates | 3 pages | CS01 | ||
Notification of Dental Partners Bidco Limited as a person with significant control on Jul 14, 2023 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jul 14, 2023 | 2 pages | PSC09 | ||
Appointment of Mrs Victoria Scales as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Who are the officers of DENTAL PARTNERS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIRCH, Kevin | Director | Basset Court, Loake Close Grange Park NN4 5EZ Northampton 15 England | United Kingdom | British | 316507100001 | |||||
| JACOB, Katherine Rebecca | Director | Basset Court, Loake Close Grange Park NN4 5EZ Northampton 15 England | England | British | 343157730001 | |||||
| DURGAN, Martin Richard, Dr | Secretary | 1 Queens Gate Savile Park HX3 0EQ Halifax West Yorkshire | British | 43237100002 | ||||||
| HALLAM, Christopher Alwyn | Secretary | 10 The Common Quarndon DE22 5JY Derby Derbyshire | British | 4924520001 | ||||||
| BEST, Caron Lesley | Director | Basset Court, Loake Close Grange Park NN4 5EZ Northampton 15 England | England | British | 151419540001 | |||||
| COPE, Donna Teresa | Director | Green Lane DE56 1BZ Belper 2 Derbyshire England | England | British | 182829300001 | |||||
| DUBE, Christian Amar | Director | Solihull Parkway Birmingham Business Park B37 7YB Birmingham 1310 England | United Kingdom | British | 211680120001 | |||||
| DURGAN, Martin Richard, Dr | Director | 1 Queens Gate Savile Park HX3 0EQ Halifax West Yorkshire | United Kingdom | British | 43237100002 | |||||
| HOLMES, Richard Charles | Director | Basset Court, Loake Close Grange Park NN4 5EZ Northampton 15 England | United Kingdom | British | 240097290001 | |||||
| HOLMES, Steven Ian | Director | Eshcol House 23 Mansfield Road South Normanton DE55 2ER Alfreton Derbyshire | England | British | 20465610001 | |||||
| LLOYD, Neil Anthony | Director | Bristol Road Selly Oak B29 6BD Birmingham 476-478 England | England | British | 181988860001 | |||||
| LONSDALE, David Timothy | Director | Solihull Parkway Birmingham Business Park B37 7YB Birmingham 1310 England | England | British | 160359560002 | |||||
| MARSHALL, Stephen Francis | Director | 92 High Lane West West Hallam DE7 6HQ Ilkeston Derbyshire | England | British | 57583960001 | |||||
| MOSS, Paul Michael | Director | Solihull Parkway Birmingham Business Park B37 7YB Birmingham 1310 England | England | British | 1993340004 | |||||
| OSBORNE, Nigel Richard | Director | Bristol Road Selly Oak B29 6BD Birmingham 476-478 England | England | British | 74211920002 | |||||
| RASHID, Qadoos | Director | Basset Court, Loake Close Grange Park NN4 5EZ Northampton 15 England | England | British | 257413040001 | |||||
| RATTAN, Ravindra | Director | Bristol Road Selly Oak B29 6BD Birmingham 476-478 England | England | British | 234968700001 | |||||
| SCALES, Victoria | Director | Loake Close Grange Park NN4 5EZ Northampton 15 Basset Court Northamptonshire England | United Kingdom | British | 283169470003 | |||||
| SKELTON, John Richard, Dr | Director | 12 Derwent Close Grindleford S32 2HD Hope Valley Derbyshire | United Kingdom | British | 126653280001 | |||||
| WALKER, Heath Lee | Director | Solihull Parkway Birmingham Business Park B37 7YB Birmingham 1310 England | England | British | 174700320001 | |||||
| WORTHINGTON, Lee Stewart | Director | Solihull Parkway Birmingham Business Park B37 7YB Birmingham 1310 England | England | British | 11104870001 | |||||
| YORK, Gareth Steadman | Director | Loake Close Grange Park NN4 5EZ Northampton 15 Basset Court Northamptonshire England | England | British | 162364760001 |
Who are the persons with significant control of DENTAL PARTNERS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dental Partners Bidco Limited | Jul 14, 2023 | Bristol Road Selly Oak B29 6BD Birmingham 476-478 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DENTAL PARTNERS HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 14, 2016 | Jul 14, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0