Background WavePink WaveYellow Wave

TEMP DENT DENTAL AGENCY LIMITED (03282144)

TEMP DENT DENTAL AGENCY LIMITED (03282144) is an active UK company. incorporated on 21 November 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities and 1 other business activities. TEMP DENT DENTAL AGENCY LIMITED has been registered for 29 years. Current directors include BOTHA, Mark David, HILLS, David Richard, REDLAND, Lorraine Deborah.

Company Number
03282144
Status
active
Type
ltd
Incorporated
21 November 1996
Age
29 years
Address
4 Cadbury Close, Northway House 1379 High Road, London, N20 9BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BOTHA, Mark David, HILLS, David Richard, REDLAND, Lorraine Deborah
SIC Codes
78200, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMP DENT DENTAL AGENCY LIMITED

TEMP DENT DENTAL AGENCY LIMITED is an active company incorporated on 21 November 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities and 1 other business activity. TEMP DENT DENTAL AGENCY LIMITED was registered 29 years ago.(SIC: 78200, 85590)

Status

active

Active since 29 years ago

Company No

03282144

LTD Company

Age

29 Years

Incorporated 21 November 1996

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

4 Cadbury Close, Northway House 1379 High Road Whetstone London, N20 9BD,

Previous Addresses

, Trojan House, 34 Arcadia Avenue, London, N3 2JU
From: 21 November 1996To: 10 April 2019
Timeline

12 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Loan Secured
Nov 18
Funding Round
Jan 21
Director Joined
Jan 21
Loan Cleared
Jul 23
Loan Cleared
Aug 23
Loan Secured
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Mar 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BOTHA, Mark David

Active
Northway House, LondonN20 9BD
Born September 1976
Director
Appointed 31 Aug 2023

HILLS, David Richard

Active
Northway House, LondonN20 9BD
Born December 1970
Director
Appointed 31 Aug 2023

REDLAND, Lorraine Deborah

Active
1379 High Road, LondonN20 9BD
Born October 1971
Director
Appointed 21 Nov 1996

NADEL, Lorraine Deborah

Resigned
35 Beechwood Avenue, LondonN3 3AU
Secretary
Appointed 21 Nov 1996
Resigned 17 Apr 2000

OLIVER, Verna Ann

Resigned
1379 High Road, LondonN20 9BD
Secretary
Appointed 17 Apr 2000
Resigned 31 Aug 2023

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 21 Nov 1996
Resigned 21 Nov 1996

KLETZ, Paul Morris

Resigned
68a Southover, LondonN12 7HB
Born August 1950
Director
Appointed 21 Nov 1996
Resigned 14 Apr 2000

REDLAND, Daniel

Resigned
1379 High Road, LondonN20 9BD
Born October 1971
Director
Appointed 26 Nov 2020
Resigned 31 Aug 2023

SHER, David

Resigned
Northiam, LondonN12 7JH
Born August 1956
Director
Appointed 21 Nov 1996
Resigned 14 Apr 2000

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 21 Nov 1996
Resigned 21 Nov 1996

Persons with significant control

2

1 Active
1 Ceased
Berkeley Square, BristolBS8 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023

Ms Lorraine Deborah Redland

Ceased
1379 High Road, LondonN20 9BD
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Ceased 31 Aug 2023
Fundings
Financials
Latest Activities

Filing History

108

Resolution
3 April 2026
RESOLUTIONSResolutions
Memorandum Articles
3 April 2026
MAMA
Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 December 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Move Registers To Sail Company With New Address
21 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 November 2023
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
13 September 2023
MAMA
Resolution
13 September 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control
11 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 August 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Capital Allotment Shares
16 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Secretary Company With Change Date
7 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Sail Address Company
23 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 September 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2003
AAAnnual Accounts
Resolution
11 May 2003
RESOLUTIONSResolutions
Resolution
11 May 2003
RESOLUTIONSResolutions
Resolution
11 May 2003
RESOLUTIONSResolutions
Resolution
11 May 2003
RESOLUTIONSResolutions
Legacy
24 December 2002
363sAnnual Return (shuttle)
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2002
AAAnnual Accounts
Legacy
30 September 2002
287Change of Registered Office
Legacy
3 May 2002
287Change of Registered Office
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 August 2001
AAAnnual Accounts
Legacy
1 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
169169
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
28 July 1997
88(2)R88(2)R
Legacy
5 December 1996
287Change of Registered Office
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288aAppointment of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Legacy
5 December 1996
288bResignation of Director or Secretary
Incorporation Company
21 November 1996
NEWINCIncorporation