Background WavePink WaveYellow Wave

THE DENTAL LAW COMPANY LIMITED (04116140)

THE DENTAL LAW COMPANY LIMITED (04116140) is an active UK company. incorporated on 28 November 2000. with registered office in Hertfordshire. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. THE DENTAL LAW COMPANY LIMITED has been registered for 25 years. Current directors include CORLESS-SMITH, David, DEAN, Christopher Patrick, WALDRON, Gregory Mark Simon.

Company Number
04116140
Status
active
Type
ltd
Incorporated
28 November 2000
Age
25 years
Address
6 Theobald Court Theobald Street, Hertfordshire, WD6 4RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
CORLESS-SMITH, David, DEAN, Christopher Patrick, WALDRON, Gregory Mark Simon
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DENTAL LAW COMPANY LIMITED

THE DENTAL LAW COMPANY LIMITED is an active company incorporated on 28 November 2000 with the registered office located in Hertfordshire. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. THE DENTAL LAW COMPANY LIMITED was registered 25 years ago.(SIC: 86230)

Status

active

Active since 25 years ago

Company No

04116140

LTD Company

Age

25 Years

Incorporated 28 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 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

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

6 Theobald Court Theobald Street Elstree Hertfordshire, WD6 4RN,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Nov 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DEAN, Christopher Patrick

Active
6 Theobald Court Theobald Street, HertfordshireWD6 4RN
Secretary
Appointed 17 May 2002

CORLESS-SMITH, David

Active
6 Theobald Court Theobald Street, HertfordshireWD6 4RN
Born January 1964
Director
Appointed 28 Nov 2000

DEAN, Christopher Patrick

Active
6 Theobald Court Theobald Street, HertfordshireWD6 4RN
Born March 1964
Director
Appointed 02 Jan 2001

WALDRON, Gregory Mark Simon

Active
6 Theobald Court Theobald Street, HertfordshireWD6 4RN
Born April 1963
Director
Appointed 28 Nov 2000

CORLESS SMITH, David

Resigned
Stonebank Cottage, BanburyCW6 9PN
Secretary
Appointed 28 Nov 2000
Resigned 17 May 2002

ENERGIZE SECRETARY LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee secretary
Appointed 28 Nov 2000
Resigned 28 Nov 2000

CARROLL, Peter Edward

Resigned
42 Kestrel Crescent, BrackleyNN13 6PX
Born November 1955
Director
Appointed 02 Jan 2001
Resigned 16 Jan 2001

ENERGIZE DIRECTOR LIMITED

Resigned
31 Buxton Road, StockportSK2 6LS
Corporate nominee director
Appointed 28 Nov 2000
Resigned 28 Nov 2000

Persons with significant control

1

Mr Christopher Patrick Dean

Active
6 Theobald Court Theobald Street, HertfordshireWD6 4RN
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 May 2024
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
15 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
28 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
12 December 2006
190190
Legacy
12 December 2006
353353
Legacy
12 December 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
28 October 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
30 January 2004
123Notice of Increase in Nominal Capital
Resolution
30 January 2004
RESOLUTIONSResolutions
Resolution
30 January 2004
RESOLUTIONSResolutions
Resolution
30 January 2004
RESOLUTIONSResolutions
Resolution
30 January 2004
RESOLUTIONSResolutions
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 June 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2002
AAAnnual Accounts
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
287Change of Registered Office
Legacy
1 February 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
88(2)R88(2)R
Legacy
30 October 2001
225Change of Accounting Reference Date
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
287Change of Registered Office
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Incorporation Company
28 November 2000
NEWINCIncorporation