Background WavePink WaveYellow Wave

THE BRITISH FLUORIDATION SOCIETY LIMITED (00953937)

THE BRITISH FLUORIDATION SOCIETY LIMITED (00953937) is an active UK company. incorporated on 12 May 1969. with registered office in Pershore. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. THE BRITISH FLUORIDATION SOCIETY LIMITED has been registered for 56 years. Current directors include BEAL, John Frank, Dr, BURTON, Clare Margaret, COCKCROFT, Barry Michael and 7 others.

Company Number
00953937
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 1969
Age
56 years
Address
2a-3a Market Gate, Pershore, WR10 1DZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BEAL, John Frank, Dr, BURTON, Clare Margaret, COCKCROFT, Barry Michael, CROUCH, Edward John, CROZIER, Rachele Marie, JONES, Colwyn Mayo, LOWRY, Raymond James, Dr, NEEDHAM, Sakina, SANDOM, Tracey Fiona, Dr, WALMSLEY, Anthony Damien, Professor
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH FLUORIDATION SOCIETY LIMITED

THE BRITISH FLUORIDATION SOCIETY LIMITED is an active company incorporated on 12 May 1969 with the registered office located in Pershore. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. THE BRITISH FLUORIDATION SOCIETY LIMITED was registered 56 years ago.(SIC: 86230)

Status

active

Active since 56 years ago

Company No

00953937

PRIVATE-LIMITED-GUARANT-NSC Company

Age

56 Years

Incorporated 12 May 1969

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 15 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

FLUORIDATION SOCIETY LIMITED(THE)
From: 12 May 1969To: 19 December 1984
Contact
Address

2a-3a Market Gate Pershore, WR10 1DZ,

Previous Addresses

40 High Street Pershore Worcs WR10 1DP England
From: 22 May 2018To: 12 August 2025
Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB
From: 11 October 2011To: 22 May 2018
2Nd Floor, 61 Standishgate Wigan Lancashire WN1 1AH England
From: 14 February 2010To: 11 October 2011
Ward 4 Booth Hall Childrens Hospital Charlestown Road Blackley Manchester M9 7AA
From: 12 May 1969To: 14 February 2010
Timeline

22 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Apr 69
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jan 13
Director Left
Oct 13
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Nov 20
Director Left
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Nov 24
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

11 Active
22 Resigned

LOWRY, Raymond James, Dr

Active
Clifton-Crick Sharp & Co. Ltd, PershoreWR10 1DP
Secretary
Appointed 04 Feb 2015

BEAL, John Frank, Dr

Active
Oakroyd 4 North Park Road, LeedsLS8 1JD
Born July 1942
Director
Appointed N/A

BURTON, Clare Margaret

Active
Market Gate, PershoreWR10 1DZ
Born June 1981
Director
Appointed 20 Feb 2024

COCKCROFT, Barry Michael

Active
Market Gate, PershoreWR10 1DZ
Born November 1950
Director
Appointed 02 Jun 2020

CROUCH, Edward John

Active
Market Gate, PershoreWR10 1DZ
Born January 1960
Director
Appointed 07 Feb 2023

CROZIER, Rachele Marie

Active
Market Gate, PershoreWR10 1DZ
Born August 1980
Director
Appointed 29 Apr 2025

JONES, Colwyn Mayo

Active
11b Ettrick Road, EdinburghEH10 5BJ
Born February 1958
Director
Appointed 16 Dec 2002

LOWRY, Raymond James, Dr

Active
35 King Edward Road, TynemouthNE30 2RW
Born May 1950
Director
Appointed 04 Nov 1996

NEEDHAM, Sakina

Active
Market Gate, PershoreWR10 1DZ
Born November 1987
Director
Appointed 07 Feb 2023

SANDOM, Tracey Fiona, Dr

Active
Market Gate, PershoreWR10 1DZ
Born April 1969
Director
Appointed 29 Apr 2025

WALMSLEY, Anthony Damien, Professor

Active
Market Gate, PershoreWR10 1DZ
Born February 1958
Director
Appointed 15 Feb 2022

HUMPHREY, Linda Patricia, Doctor

Resigned
30 St Stephens Gardens, TwickenhamTW1 2LS
Secretary
Appointed N/A
Resigned 05 Feb 1992

MCMICHAEL, John Alan

Resigned
6 Great Cornbow, HalesowenB63 3AB
Secretary
Appointed 11 Apr 2003
Resigned 04 Feb 2015

THOMSON, William Ross

Resigned
Sandlesbrook Mill Lane, Alderley EdgeSK9 7TY
Secretary
Appointed N/A
Resigned 11 Apr 2003

BEDSER, Steven John

Resigned
High Street, PershoreWR10 1DP
Born August 1965
Director
Appointed 26 Apr 2016
Resigned 15 Feb 2022

CHARLTON, John, Honorary Alderman

Resigned
48 Middle Park Road, BirminghamB29 4BJ
Born October 1940
Director
Appointed 24 Oct 2000
Resigned 07 Feb 2023

CHARLTON, John, Honorary Alderman

Resigned
48 Middle Park Road, BirminghamB29 4BJ
Born October 1940
Director
Appointed 08 Nov 1993
Resigned 30 Jun 1997

HAMBURGER, Ros

Resigned
6 Great Cornbow, HalesowenB63 3AB
Born January 1954
Director
Appointed 05 Dec 2012
Resigned 22 Apr 2016

JENNER, Anthony Michael

Resigned
Ty Gwyn, MoldCH7 5HL
Born February 1948
Director
Appointed 08 Nov 1993
Resigned 16 Dec 2002

JONES, Sheila Cecilia

Resigned
High Street, PershoreWR10 1DP
Born July 1949
Director
Appointed 15 Feb 2011
Resigned 07 Feb 2023

LENNON, Michael Anthony, Prof.

Resigned
Lyme Road, StockportSK12 2LL
Born January 1943
Director
Appointed 04 Feb 2015
Resigned 11 Apr 2021

LENNON, Michael Anthony, Prof.

Resigned
15 Lyme Road, StockportSK12 2LL
Born January 1943
Director
Appointed N/A
Resigned 05 Dec 2012

LINCOLN, Paul

Resigned
30 Manor Road, SuttonSM2 7AG
Born March 1955
Director
Appointed 16 Dec 2002
Resigned 15 Feb 2011

LIPETZ, John

Resigned
20 Parliament Court, LondonNW3 2TS
Born October 1934
Director
Appointed 05 Oct 1998
Resigned 24 Oct 2000

MARTIN, Philip, Dr

Resigned
High Street, PershoreWR10 1DP
Born December 1958
Director
Appointed 15 Feb 2022
Resigned 29 Apr 2025

MCKECHNIG, Robert, Mister

Resigned
5 Starely AvenueG2
Born August 1926
Director
Appointed N/A
Resigned 05 Feb 1992

MCMICHAEL, John Alan

Resigned
Anvil House Bromsgrove Road, StourbridgeDY9 9QA
Born May 1954
Director
Appointed 05 Oct 1998
Resigned 04 Feb 2015

OLSEN, Noel David Lyche, Dr

Resigned
Oakdale, PlymouthPL8 1BW
Born January 1946
Director
Appointed N/A
Resigned 05 Feb 1992

RODGERS, James, Mister

Resigned
4 The Drive, EsherKT10 8DQ
Born December 1921
Director
Appointed N/A
Resigned 09 Nov 1992

SALWAY, David John

Resigned
16 Greenbank Gardens, UlverstonLA12 0RN
Born January 1942
Director
Appointed 05 Feb 1992
Resigned 04 Nov 1996

TAYLOR, Geoffrey Owen

Resigned
96 Buxton Old Road, StockportSK12 2DJ
Born August 1942
Director
Appointed 08 Nov 1993
Resigned 16 Dec 2002

THOMSON, William Ross

Resigned
Sandlesbrook Mill Lane, Alderley EdgeSK9 7TY
Born August 1945
Director
Appointed 05 Feb 1992
Resigned 08 Nov 1993

VALENTINE, Anthony Douglas, Professor

Resigned
225 Hillhall Road, LisburnBT27 5JA
Born February 1928
Director
Appointed 05 Feb 1992
Resigned 08 Nov 1993
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
5 April 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2022
CS01Confirmation Statement
Memorandum Articles
28 February 2022
MAMA
Resolution
28 February 2022
RESOLUTIONSResolutions
Memorandum Articles
28 February 2022
MAMA
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 November 2015
AR01AR01
Accounts With Accounts Type Small
7 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 November 2014
AR01AR01
Accounts With Accounts Type Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2013
AR01AR01
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Accounts With Accounts Type Small
22 November 2013
AAAnnual Accounts
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 November 2012
AR01AR01
Accounts With Accounts Type Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2011
AR01AR01
Accounts With Accounts Type Small
19 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Termination Director Company With Name
16 October 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
21 December 2010
AAMDAAMD
Accounts With Accounts Type Small
14 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Change Person Secretary Company With Change Date
1 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 2008
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
12 December 2005
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288cChange of Particulars
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
287Change of Registered Office
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
14 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
5 December 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1994
AAAnnual Accounts
Legacy
22 February 1994
288288
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Legacy
16 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1993
AAAnnual Accounts
Legacy
27 November 1992
287Change of Registered Office
Auditors Resignation Company
24 November 1992
AUDAUD
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
11 March 1992
288288
Legacy
10 March 1992
288288
Legacy
2 March 1992
288288
Legacy
2 March 1992
288288
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
26 February 1992
363b363b
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
25 February 1992
288288
Legacy
5 March 1991
363aAnnual Return
Accounts With Accounts Type Full
21 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 1989
AAAnnual Accounts
Legacy
7 December 1989
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Accounts With Accounts Type Full
2 February 1987
AAAnnual Accounts
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
30 April 1969
NEWINCIncorporation