Background WavePink WaveYellow Wave

THE HARLEY STREET ORAL IMPLANT CLINIC LIMITED (03756674)

THE HARLEY STREET ORAL IMPLANT CLINIC LIMITED (03756674) is an active UK company. incorporated on 21 April 1999. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. THE HARLEY STREET ORAL IMPLANT CLINIC LIMITED has been registered for 26 years. Current directors include BOWER, Ruth, HOPSON, Marc Alan, SADLER, Rebecca Peta, Dr and 1 others.

Company Number
03756674
Status
active
Type
ltd
Incorporated
21 April 1999
Age
26 years
Address
Rosehill, Cheltenham, GL52 3LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BOWER, Ruth, HOPSON, Marc Alan, SADLER, Rebecca Peta, Dr, TANNAHILL, Catherine Julia
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HARLEY STREET ORAL IMPLANT CLINIC LIMITED

THE HARLEY STREET ORAL IMPLANT CLINIC LIMITED is an active company incorporated on 21 April 1999 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. THE HARLEY STREET ORAL IMPLANT CLINIC LIMITED was registered 26 years ago.(SIC: 86230)

Status

active

Active since 26 years ago

Company No

03756674

LTD Company

Age

26 Years

Incorporated 21 April 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Previous Addresses

Nicholas House River Front Enfield EN1 3FG England
From: 14 February 2020To: 14 April 2023
C/O Tg Asociates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England
From: 24 June 2015To: 14 February 2020
, Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE
From: 21 April 1999To: 24 June 2015
Timeline

25 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Loan Secured
May 20
Loan Secured
Nov 21
Loan Secured
Jun 22
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Apr 23
Loan Cleared
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BOWER, Ruth

Active
New Barn Lane, CheltenhamGL52 3LZ
Born April 1970
Director
Appointed 31 Mar 2025

HOPSON, Marc Alan

Active
New Barn Lane, CheltenhamGL52 3LZ
Born April 1987
Director
Appointed 03 Dec 2025

SADLER, Rebecca Peta, Dr

Active
New Barn Lane, CheltenhamGL52 3LZ
Born August 1973
Director
Appointed 31 Mar 2025

TANNAHILL, Catherine Julia

Active
New Barn Lane, CheltenhamGL52 3LZ
Born November 1970
Director
Appointed 31 Mar 2025

SCHALLER, Janice Gerogina

Resigned
Highfields Grove, HighgateN6 6HN
Secretary
Appointed 26 Apr 1999
Resigned 05 Feb 2020

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 21 Apr 1999
Resigned 21 Apr 1999

BATWELL, Heath Denis

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1983
Director
Appointed 31 Mar 2025
Resigned 03 Dec 2025

DAVIDSON, Robert Andrew Michael

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1976
Director
Appointed 06 Oct 2023
Resigned 16 Aug 2024

DAVIS, Paul Mark

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1974
Director
Appointed 06 Oct 2023
Resigned 31 Mar 2025

LANESMAN, Barry Koors

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1959
Director
Appointed 05 Feb 2020
Resigned 31 Mar 2025

SCHALLER, Malcolm Lionel, Dr

Resigned
Highfields Grove, HighgateN6 6HN
Born September 1950
Director
Appointed 26 Apr 1999
Resigned 05 Feb 2020

SELLARS, Anna Catherine

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born October 1986
Director
Appointed 13 Apr 2023
Resigned 01 Nov 2023

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 21 Apr 1999
Resigned 21 Apr 1999

Persons with significant control

2

1 Active
1 Ceased

Dentex Clinical Limited

Active
New Barn Lane, CheltenhamGL52 3LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2020

Dr Malcolm Lionel Schaller

Ceased
Harrovian Business Village, HarrowHA1 3EX
Born September 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

147

Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2024
AAAnnual Accounts
Legacy
12 August 2024
PARENT_ACCPARENT_ACC
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Legacy
12 August 2024
AGREEMENT2AGREEMENT2
Dissolution Withdrawal Application Strike Off Company
23 July 2024
DS02DS02
Gazette Notice Voluntary
9 July 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 June 2024
DS01DS01
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 July 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
26 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 January 2023
AAAnnual Accounts
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Legacy
23 December 2022
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2021
AAAnnual Accounts
Legacy
1 December 2021
PARENT_ACCPARENT_ACC
Legacy
1 December 2021
GUARANTEE2GUARANTEE2
Legacy
1 December 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 April 2020
AA01Change of Accounting Reference Date
Legacy
20 February 2020
RP04CS01RP04CS01
Legacy
20 February 2020
RP04CS01RP04CS01
Legacy
20 February 2020
RP04CS01RP04CS01
Resolution
19 February 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Annual Return With Made Up Date
11 February 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 February 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 February 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 February 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 February 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 February 2020
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 February 2020
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2020
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2020
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2020
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2020
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2020
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
10 January 2020
AAMDAAMD
Accounts Amended With Made Up Date
10 January 2020
AAMDAAMD
Accounts Amended With Made Up Date
10 January 2020
AAMDAAMD
Annual Return Company With Made Up Date Changes To Shareholders
7 January 2020
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
7 January 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
31 December 2019
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 December 2019
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
23 December 2019
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
23 December 2019
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
23 December 2019
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
20 December 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
20 December 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
19 December 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
18 December 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
18 December 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
18 December 2019
AAMDAAMD
Accounts Amended With Made Up Date
18 December 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
18 December 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
18 December 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
18 December 2019
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
18 December 2019
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 December 2017
AAAnnual Accounts
Confirmation Statement
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Secretary Company With Change Date
21 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts Amended With Made Up Date
31 January 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2002
AAAnnual Accounts
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Incorporation Company
21 April 1999
NEWINCIncorporation