Background WavePink WaveYellow Wave

THE DENTISTS HEALTH SUPPORT TRUST (02625706)

THE DENTISTS HEALTH SUPPORT TRUST (02625706) is an active UK company. incorporated on 1 July 1991. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities and 1 other business activities. THE DENTISTS HEALTH SUPPORT TRUST has been registered for 34 years. Current directors include BROOKS MBE, Janine Amelia, Dr, CAMERON, John Alexander Duncan, DHARIWAL, Jaswinder Singh, Dr and 4 others.

Company Number
02625706
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 July 1991
Age
34 years
Address
4 Hillcote Drive, Sheffield, S10 3PJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BROOKS MBE, Janine Amelia, Dr, CAMERON, John Alexander Duncan, DHARIWAL, Jaswinder Singh, Dr, KUMAR, Sonia, LANGMAID, Paul, Dr, LIDSTER, Simon Gelson, RUTLAND, Catherine Margaret
SIC Codes
86230, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DENTISTS HEALTH SUPPORT TRUST

THE DENTISTS HEALTH SUPPORT TRUST is an active company incorporated on 1 July 1991 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities and 1 other business activity. THE DENTISTS HEALTH SUPPORT TRUST was registered 34 years ago.(SIC: 86230, 88990)

Status

active

Active since 34 years ago

Company No

02625706

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 1 July 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

THE SICK DENTIST TRUST
From: 1 July 1991To: 21 September 1999
Contact
Address

4 Hillcote Drive Sheffield, S10 3PJ,

Previous Addresses

48 Pollard Road Whetstone London N20 0UD
From: 20 July 2011To: 28 June 2024
C/O the Dentists Provident Socie 9 Gayfere Street Westminster SW1P 3HN
From: 1 July 1991To: 20 July 2011
Timeline

19 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Jan 14
Director Left
Jul 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Nov 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jun 24
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

BROOKS MBE, Janine Amelia, Dr

Active
Park Lane, Watford VillageNN6 7UU
Born February 1956
Director
Appointed 15 Jul 2013

CAMERON, John Alexander Duncan

Active
Templeton Court, GlasgowG40 1EF
Born March 1948
Director
Appointed 15 May 2001

DHARIWAL, Jaswinder Singh, Dr

Active
Hillcote Drive, SheffieldS10 3PJ
Born October 1967
Director
Appointed 27 Mar 2025

KUMAR, Sonia

Active
Hillcote Drive, SheffieldS10 3PJ
Born March 1988
Director
Appointed 25 Jan 2017

LANGMAID, Paul, Dr

Active
Middlegate Walk, CowbridgeCF71 7LA
Born March 1944
Director
Appointed 13 Jul 2013

LIDSTER, Simon Gelson

Active
Hillcote Drive, SheffieldS10 3PJ
Born April 1958
Director
Appointed 25 Jan 2017

RUTLAND, Catherine Margaret

Active
Hillcote Drive, SheffieldS10 3PJ
Born December 1969
Director
Appointed 27 Mar 2025

CHIVERS, Anthony Hugh

Resigned
Northlands Wield Road, AltonGU34 5NJ
Secretary
Appointed 01 Jul 1991
Resigned 23 May 1991

FARRALL, Shirley Ann

Resigned
6 Castle Ditch Lane, LewesBN7 1YJ
Secretary
Appointed 01 Nov 1993
Resigned 13 Nov 1997

LIPTROT, Elizabeth Alice

Resigned
10 The Green, AldbourneSN8 2BW
Secretary
Appointed 17 Nov 1998
Resigned 08 Jun 2005

MEHIGAN, Daniel John

Resigned
12 Lownds Court, BromleyBR1 3EA
Secretary
Appointed 13 Nov 1997
Resigned 09 Nov 2001

STERN, Michael

Resigned
48 Pollard Road, LondonN20 0UD
Secretary
Appointed 08 Jun 2005
Resigned 20 Jun 2024

WATT, Priscilla Murray

Resigned
9 Kings Road, BerkhamstedHP4 3BD
Secretary
Appointed 23 May 1992
Resigned 01 Nov 1993

CHIVERS, Anthony Hugh

Resigned
Northlands Wield Road, AltonGU34 5NJ
Born April 1920
Director
Appointed 01 Jul 1991
Resigned 03 Dec 2014

CUTHBERTSON, Iain Douglas George

Resigned
19 Leconfield Avenue, LondonSW13 0LD
Born March 1950
Director
Appointed 01 Aug 2006
Resigned 31 Dec 2012

DOWLER, Frances Jean, Dr

Resigned
Hill House, Oley DursleyGL11 5SY
Born June 1955
Director
Appointed 07 Nov 2000
Resigned 08 Jun 2005

HENDRY, May Lilian

Resigned
Pollard Road, LondonN20 0UD
Born May 1960
Director
Appointed 29 Oct 2015
Resigned 30 Sept 2022

HURST, Dominic, Dr

Resigned
Pollard Road, LondonN20 0UD
Born June 1974
Director
Appointed 04 Mar 2020
Resigned 31 Dec 2022

INNOCENT, Charles Gordon

Resigned
Blagdon House, BristolBS9 1NY
Born April 1925
Director
Appointed 15 Nov 1993
Resigned 08 Jun 2005

LIPTROT, Elizabeth Alice

Resigned
10 The Green, AldbourneSN8 2BW
Born January 1943
Director
Appointed 17 Nov 1998
Resigned 04 Dec 2019

MACINTOSH, Gilbert David

Resigned
10 Loirsbank Road, AberdeenAB1 9NE
Born June 1936
Director
Appointed 15 Nov 1993
Resigned 09 Nov 1999

MEHIGAN, Daniel John

Resigned
12 Lownds Court, BromleyBR1 3EA
Born August 1928
Director
Appointed 01 Jul 1991
Resigned 09 Nov 2001

PIKE, Douglas Charles Macdonald

Resigned
Scotland Place Scotland Street, ColchesterCO6 4QG
Born August 1938
Director
Appointed 01 Aug 2006
Resigned 19 Dec 2013

PRUDHOE, Roger Arthur

Resigned
Tile House Bickley Park Road, BromleyBR1 2AT
Born October 1929
Director
Appointed 30 Oct 1996
Resigned 08 Jun 2005

SHAW, Edward, Dr

Resigned
22 Greenland Mills, Bradford On AvonBA15 1BL
Born March 1939
Director
Appointed 07 Nov 2001
Resigned 15 Jan 2014

STERN, Michael

Resigned
48 Pollard Road, LondonN20 0UD
Born November 1935
Director
Appointed 17 Nov 1998
Resigned 20 Jun 2024

SWISS, Peter Brian Frecker

Resigned
Thurswell, WarnhamRH12 3RT
Born May 1943
Director
Appointed 01 Jul 1991
Resigned 12 Jul 1993

THEAKER, Sylvia June

Resigned
236 Wardle Road, MiddlesexTW18 1HE
Born June 1945
Director
Appointed 30 Oct 1996
Resigned 09 Nov 1999

TREWEEKE, Frederick John Michael Boaded

Resigned
Costal Lodge 47 Woodgreen, WitneyOX28 1DE
Born October 1921
Director
Appointed 01 Jul 1991
Resigned 08 Jun 2005

WESTBURY, Brian

Resigned
58 Algers Road, LoughtonIG10 4NG
Born May 1946
Director
Appointed 07 Nov 2000
Resigned 04 Dec 2019

WOODGER, Eric Ashdown

Resigned
Westridge 40 Golf Links Road, FerndownBH22 8BY
Born March 1917
Director
Appointed 01 Jul 1991
Resigned 24 Jul 1993

YORK, Patrick John

Resigned
The Cottages, BuresCO8 5EW
Born January 1946
Director
Appointed 04 Aug 2006
Resigned 03 Dec 2014
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2014
AAAnnual Accounts
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 August 2013
AR01AR01
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 April 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2008
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 December 2006
AAAnnual Accounts
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Certificate Change Of Name Company
20 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
288aAppointment of Director or Secretary
Legacy
30 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1994
AAAnnual Accounts
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Legacy
28 November 1993
288288
Legacy
28 November 1993
288288
Legacy
28 November 1993
288288
Legacy
28 November 1993
288288
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
5 August 1992
288288
Legacy
5 August 1992
363sAnnual Return (shuttle)
Legacy
28 February 1992
224224
Incorporation Company
1 July 1991
NEWINCIncorporation