Background WavePink WaveYellow Wave

MOUTH CARE COMPANY LIMITED (01195943)

MOUTH CARE COMPANY LIMITED (01195943) is an active UK company. incorporated on 9 January 1975. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MOUTH CARE COMPANY LIMITED has been registered for 51 years. Current directors include BROADHURST, Luke Oliver.

Company Number
01195943
Status
active
Type
ltd
Incorporated
9 January 1975
Age
51 years
Address
3 Oak Court, Pilgrims Walk, Coventry, CV6 4QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROADHURST, Luke Oliver
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUTH CARE COMPANY LIMITED

MOUTH CARE COMPANY LIMITED is an active company incorporated on 9 January 1975 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MOUTH CARE COMPANY LIMITED was registered 51 years ago.(SIC: 74990)

Status

active

Active since 51 years ago

Company No

01195943

LTD Company

Age

51 Years

Incorporated 9 January 1975

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 22 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

3 Oak Court, Pilgrims Walk Prologis Park Coventry, CV6 4QH,

Previous Addresses

Suite 2 Ricoh Arena Phoenix Way Coventry CV6 6GE
From: 11 December 2015To: 5 November 2020
Suite 2 Ricoh Arena Phoenix Way Coventry CV6 6GE England
From: 11 December 2015To: 11 December 2015
Atlantic House Gates Way Stevenage Hertfordshire SG1 3HG England
From: 15 January 2015To: 11 December 2015
Unit 6 Argyle Way Trading Estate Fulton Close Stevenage Hertfordshire SG1 2AF
From: 9 January 1975To: 15 January 2015
Timeline

9 key events • 2012 - 2019

Funding Officers Ownership
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Dec 15
New Owner
Nov 17
Director Joined
May 19
Director Left
May 19
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

BROADHURST, Luke Oliver

Active
Oak Court, Pilgrims Walk, CoventryCV6 4QH
Born November 1978
Director
Appointed 09 May 2019

DAVIS, Daniel Roger

Resigned
18 Aldenham Avenue, RadlettWD7 8HX
Secretary
Appointed N/A
Resigned 01 Nov 2012

ABRAHAMS, Keith Christopher

Resigned
8 Mount Keen, StevenageSG1 6BP
Born March 1963
Director
Appointed 05 Mar 1998
Resigned 28 May 2009

CROWDY, Ronald Percy

Resigned
7 Friern Mount Drive, LondonN20 9DP
Born May 1926
Director
Appointed N/A
Resigned 20 Aug 1996

DAVIS, Daniel Roger

Resigned
18 Aldenham Avenue, RadlettWD7 8HX
Born November 1956
Director
Appointed 20 Aug 1996
Resigned 01 Nov 2012

DAVIS, John Morris

Resigned
3 Ruskin Close, LondonNW11 7AU
Born July 1922
Director
Appointed N/A
Resigned 20 Aug 1996

MCBRYDE, Matthew James

Resigned
3 Station Road, SharnbrookMK44 1PT
Born May 1947
Director
Appointed 20 Aug 1996
Resigned 05 Mar 1998

MORGAN, William Victor

Resigned
Bradburys Salisbury Avenue, HarpendenAL5 2QG
Born June 1929
Director
Appointed N/A
Resigned 20 Aug 1996

O'HIGGINS, Karl Aiden

Resigned
Phoenix Way, CoventryCV6 6GE
Born December 1966
Director
Appointed 07 Apr 2015
Resigned 09 May 2019

SCHMIDT, Roland Karl

Resigned
Templars Close, OxfordOX33 1PA
Born October 1961
Director
Appointed 01 Nov 2012
Resigned 07 Apr 2015

STOCKLEY, Joseph Geoffrey

Resigned
7 Green Farm End, KinetonCV35 0LD
Born May 1953
Director
Appointed 08 Jun 2009
Resigned 31 Aug 2015

Persons with significant control

1

Mr Karl Heikki Kyostila

Active
6, Asentajankatu, Helsinki
Born January 1946

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Termination Secretary Company With Name
23 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
10 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Legacy
15 July 2009
287Change of Registered Office
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
25 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
3 May 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
5 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 May 2003
AAAnnual Accounts
Legacy
7 May 2003
363aAnnual Return
Legacy
7 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 2002
AAAnnual Accounts
Legacy
16 May 2001
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 2000
AAAnnual Accounts
Legacy
16 May 2000
363aAnnual Return
Legacy
26 November 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
1 November 1999
AAAnnual Accounts
Legacy
9 May 1999
363aAnnual Return
Legacy
9 May 1999
288cChange of Particulars
Legacy
7 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 1998
AAAnnual Accounts
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
12 May 1997
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 1997
AAAnnual Accounts
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Memorandum Articles
5 September 1996
MEM/ARTSMEM/ARTS
Resolution
5 September 1996
RESOLUTIONSResolutions
Resolution
5 September 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 May 1996
AAAnnual Accounts
Legacy
3 May 1996
363aAnnual Return
Accounts With Accounts Type Dormant
5 May 1995
AAAnnual Accounts
Legacy
5 May 1995
363x363x
Legacy
23 May 1994
287Change of Registered Office
Legacy
23 May 1994
363x363x
Accounts With Accounts Type Dormant
6 May 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 May 1993
AAAnnual Accounts
Legacy
4 May 1993
363x363x
Legacy
16 March 1993
288288
Accounts With Accounts Type Dormant
12 May 1992
AAAnnual Accounts
Legacy
12 May 1992
363x363x
Accounts With Accounts Type Dormant
15 July 1991
AAAnnual Accounts
Legacy
15 July 1991
363aAnnual Return
Legacy
2 June 1991
288288
Accounts With Accounts Type Dormant
8 May 1990
AAAnnual Accounts
Legacy
8 May 1990
363363
Accounts With Accounts Type Dormant
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Accounts With Accounts Type Dormant
11 January 1989
AAAnnual Accounts
Legacy
11 January 1989
363363
Accounts With Made Up Date
4 January 1988
AAAnnual Accounts
Legacy
4 January 1988
363363
Accounts With Accounts Type Dormant
14 January 1987
AAAnnual Accounts
Legacy
14 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 September 1986
287Change of Registered Office