Background WavePink WaveYellow Wave

RODERICKS DENTAL PARTNERS LIMITED (00190237)

RODERICKS DENTAL PARTNERS LIMITED (00190237) is an active UK company. incorporated on 26 May 1923. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. RODERICKS DENTAL PARTNERS LIMITED has been registered for 102 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
00190237
Status
active
Type
ltd
Incorporated
26 May 1923
Age
102 years
Address
15 Basset Court Loake Close, Northampton, NN4 5EZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad, MEHRA, Shalin
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RODERICKS DENTAL PARTNERS LIMITED

RODERICKS DENTAL PARTNERS LIMITED is an active company incorporated on 26 May 1923 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. RODERICKS DENTAL PARTNERS LIMITED was registered 102 years ago.(SIC: 86230)

Status

active

Active since 102 years ago

Company No

00190237

LTD Company

Age

102 Years

Incorporated 26 May 1923

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

RODERICKS DENTAL LIMITED
From: 30 October 2015To: 29 August 2024
RODERICKS LIMITED
From: 4 February 1991To: 30 October 2015
ROBERT SILVERSTONE DENTAL SURGERIES LIMITED
From: 16 January 1984To: 4 February 1991
DENNISS & PARTNERS DENTISTS (KINGSTON) LIMITED
From: 26 May 1923To: 16 January 1984
Contact
Address

15 Basset Court Loake Close Grange Park Northampton, NN4 5EZ,

Previous Addresses

15 Basset Court Loake Close Grange Park Northampton
From: 29 October 2014To: 5 April 2016
15 15 Basset Court Loake Close Grange Park Nothampton NN4 5EZ England
From: 29 October 2014To: 29 October 2014
15 Loake Close Grange Park Northampton NN4 5EZ England
From: 29 September 2014To: 29 October 2014
28 Queensbridge Rushmills Northampton Northamptonshire NN4 7BF
From: 26 May 1923To: 29 September 2014
Timeline

34 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Feb 13
Director Left
Apr 13
Director Joined
Sept 14
Director Joined
Nov 15
Loan Cleared
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Loan Secured
Jul 18
Loan Cleared
Jul 18
Director Left
Nov 18
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Feb 21
Director Left
May 21
Director Joined
May 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Nov 22
Funding Round
Nov 22
Funding Round
Jan 23
Owner Exit
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Dec 25
Director Left
Dec 25
2
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

MIDDLETON, Alison Irene Evelyn

Active
Loake Close, NorthamptonNN4 5EZ
Secretary
Appointed 21 Jun 2024

BIRCH, Kevin

Active
Loake Close, NorthamptonNN4 5EZ
Born May 1973
Director
Appointed 09 Jan 2024

JACOB, Katherine Rebecca

Active
Loake Close, NorthamptonNN4 5EZ
Born October 1977
Director
Appointed 03 Dec 2025

JASAT, Muhammad

Active
Loake Close, NorthamptonNN4 5EZ
Born February 1984
Director
Appointed 01 Nov 2022

MEHRA, Shalin

Active
Loake Close, NorthamptonNN4 5EZ
Born July 1961
Director
Appointed 25 Jul 2021

MEHRA, Shalin

Resigned
Loake Close, NorthamptonNN4 5EZ
Secretary
Appointed 23 Dec 2004
Resigned 21 Jun 2024

SMITH, Anne

Resigned
41 Bradgate Drive, Sutton ColdfieldB74 4XG
Secretary
Appointed 11 Oct 2000
Resigned 23 Dec 2004

SMITH, Jonathan Bryan

Resigned
41 Bradgate Drive, Sutton ColdfieldB74 4XG
Secretary
Appointed N/A
Resigned 08 Oct 2000

BRADY, Catherine Bernadette

Resigned
Loake Close, NorthamptonNN4 5EZ
Born January 1966
Director
Appointed 01 Jul 2019
Resigned 28 Jun 2024

BROOKES, Stephen Adrian

Resigned
Manorhouse, HarpoleNN7 4BS
Born November 1961
Director
Appointed 23 Dec 2004
Resigned 13 Sept 2017

BURGESS, Susan Elizabeth

Resigned
Loake Close, NorthamptonNN4 5EZ
Born May 1953
Director
Appointed 01 Aug 2014
Resigned 31 Dec 2018

CLARK, Carlos

Resigned
Loake Close, NorthamptonNN4 5EZ
Born June 1969
Director
Appointed 01 May 2009
Resigned 05 Nov 2022

FARRELL, Dawn, Mrs.

Resigned
Loake Close, NorthamptonNN4 5EZ
Born February 1970
Director
Appointed 13 Sept 2017
Resigned 03 Jun 2024

KHETIA, Alpesh

Resigned
Loake Close, NorthamptonNN4 5EZ
Born August 1976
Director
Appointed 23 Dec 2004
Resigned 31 Jul 2022

LARRINGTON, Pauline

Resigned
Geldock Road, Little BillingNN3 9PH
Born June 1952
Director
Appointed 01 May 2009
Resigned 08 Mar 2013

MEHRA, Shalin

Resigned
Loake Close, NorthamptonNN4 5EZ
Born July 1961
Director
Appointed 23 Dec 2004
Resigned 23 Jul 2021

ROBERTSON, Douglas

Resigned
Cottesmore, NorthamptonNN3 9BL
Born July 1957
Director
Appointed 23 Dec 2004
Resigned 14 Nov 2012

ROSS, Lewis Ian

Resigned
64 Elm Park Road, LondonSW3 6AU
Born October 1950
Director
Appointed 01 May 2009
Resigned 05 Nov 2018

SCALES, Victoria

Resigned
Loake Close, NorthamptonNN4 5EZ
Born October 1983
Director
Appointed 01 May 2021
Resigned 03 Dec 2025

SMITH, Jonathan Bryan

Resigned
41 Bradgate Drive, Sutton ColdfieldB74 4XG
Born March 1950
Director
Appointed N/A
Resigned 12 Feb 1993

SMITH, Richard Charles

Resigned
Loake Close, NorthamptonNN4 5EZ
Born May 1957
Director
Appointed 01 Oct 2015
Resigned 30 Apr 2021

SMITH, Roderick John

Resigned
4 Oakland House, Sutton ColdfieldB74 4DJ
Born June 1951
Director
Appointed N/A
Resigned 23 Dec 2004

YORK, Gareth Steadman

Resigned
Loake Close, NorthamptonNN4 5EZ
Born May 1967
Director
Appointed 01 Jul 2019
Resigned 08 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Riviera Bidco Limited

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Mar 2022
Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Mar 2023
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Certificate Change Of Name Company
29 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
29 August 2024
NM06NM06
Change Of Name Notice
29 August 2024
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
16 December 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Resolution
11 August 2022
RESOLUTIONSResolutions
Memorandum Articles
10 August 2022
MAMA
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
19 September 2017
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
19 September 2017
MR05Certification of Charge
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Certificate Change Of Name Company
30 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
30 October 2015
NM06NM06
Change Of Name Notice
30 October 2015
CONNOTConfirmation Statement Notification
Resolution
28 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
11 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Full
21 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Legacy
14 December 2009
MG02MG02
Legacy
14 December 2009
MG02MG02
Legacy
14 December 2009
MG02MG02
Legacy
7 September 2009
287Change of Registered Office
Legacy
7 June 2009
288aAppointment of Director or Secretary
Legacy
7 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
1 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Resolution
11 March 2008
RESOLUTIONSResolutions
Legacy
7 March 2008
169169
Resolution
5 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 March 2007
AAAnnual Accounts
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
395Particulars of Mortgage or Charge
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2006
AAAnnual Accounts
Legacy
28 December 2005
225Change of Accounting Reference Date
Legacy
23 November 2005
287Change of Registered Office
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
287Change of Registered Office
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 January 2005
AAAnnual Accounts
Legacy
23 October 2004
403aParticulars of Charge Subject to s859A
Legacy
28 August 2004
403aParticulars of Charge Subject to s859A
Legacy
20 May 2004
225Change of Accounting Reference Date
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2003
AAAnnual Accounts
Legacy
16 May 2002
287Change of Registered Office
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1998
AAAnnual Accounts
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Resolution
12 June 1997
RESOLUTIONSResolutions
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
16 May 1996
88(2)R88(2)R
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 August 1994
AAAnnual Accounts
Legacy
29 March 1994
88(2)R88(2)R
Legacy
18 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1993
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
288288
Accounts With Accounts Type Small
7 July 1992
AAAnnual Accounts
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
2 April 1992
363b363b
Legacy
18 March 1992
88(2)R88(2)R
Resolution
18 March 1992
RESOLUTIONSResolutions
Resolution
18 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 February 1992
AAAnnual Accounts
Legacy
10 January 1992
288288
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Small
23 May 1991
AAAnnual Accounts
Legacy
26 April 1991
395Particulars of Mortgage or Charge
Memorandum Articles
9 February 1991
MAMA
Certificate Change Of Name Company
1 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 1990
363363
Legacy
30 August 1990
363363
Resolution
20 July 1990
RESOLUTIONSResolutions
Legacy
11 April 1990
288288
Legacy
28 February 1990
403aParticulars of Charge Subject to s859A
Legacy
21 February 1990
287Change of Registered Office
Legacy
23 May 1989
363363
Accounts With Accounts Type Small
9 May 1989
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Accounts With Accounts Type Full
15 June 1987
AAAnnual Accounts
Legacy
15 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
16 January 1984
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 November 1955
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 May 1923
MISCMISC