Background WavePink WaveYellow Wave

PRECISION DENTACARE LIMITED (04154259)

PRECISION DENTACARE LIMITED (04154259) is an active UK company. incorporated on 6 February 2001. with registered office in Swindon. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PRECISION DENTACARE LIMITED has been registered for 25 years. Current directors include PUTTER, Stefan, TURTON, Simon.

Company Number
04154259
Status
active
Type
ltd
Incorporated
6 February 2001
Age
25 years
Address
Whitehill House 8 Windmill Hill Business Park, Swindon, SN5 6NX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
PUTTER, Stefan, TURTON, Simon
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISION DENTACARE LIMITED

PRECISION DENTACARE LIMITED is an active company incorporated on 6 February 2001 with the registered office located in Swindon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. PRECISION DENTACARE LIMITED was registered 25 years ago.(SIC: 86230)

Status

active

Active since 25 years ago

Company No

04154259

LTD Company

Age

25 Years

Incorporated 6 February 2001

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 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

DENTACARE TECHNOLOGY LIMITED
From: 6 February 2001To: 4 January 2002
Contact
Address

Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon, SN5 6NX,

Previous Addresses

Easton Manor Easton Royal Pewsey Wiltshire SN9 5LZ England
From: 30 July 2018To: 4 May 2023
Rivermead Pipers Way Thatcham Berkshire RG19 4EP
From: 6 February 2001To: 30 July 2018
Timeline

17 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Mar 12
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
May 22
Loan Secured
Nov 23
Director Left
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Jun 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PUTTER, Stefan

Active
8 Windmill Hill Business Park, SwindonSN5 6NX
Born December 1990
Director
Appointed 23 Dec 2024

TURTON, Simon

Active
Easton Royal, PewseySN9 5LZ
Born June 1967
Director
Appointed 20 Jul 2018

ALFLATT, John Neal

Resigned
Station Road, AddlestoneKT15 2PS
Secretary
Appointed 20 Jun 2001
Resigned 20 Jul 2018

FINNEY, Kenneth Ian

Resigned
46 Ridgely Drive, Newcastle Upon TyneNE20 9BL
Secretary
Appointed 06 Feb 2001
Resigned 31 May 2001

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Feb 2001
Resigned 06 Feb 2001

CARTER, Mark Gregory

Resigned
Easton Royal, PewseySN9 5LZ
Born March 1987
Director
Appointed 20 Jul 2018
Resigned 23 Dec 2024

FINNEY, Kenneth Ian

Resigned
46 Ridgely Drive, Newcastle Upon TyneNE20 9BL
Born December 1952
Director
Appointed 06 Feb 2001
Resigned 30 Nov 2007

HOGG, David

Resigned
5 Youlden Drive, CamberleyGU15 1AL
Born October 1949
Director
Appointed 20 Jun 2001
Resigned 20 Jul 2018

PATEL, Mahesh Shivabhai

Resigned
29 The Avenue, PinnerHA5 5BN
Born September 1953
Director
Appointed 22 Jul 2002
Resigned 02 Jan 2007

PATEL, Mahesh Shivabhai

Resigned
29 The Avenue, PinnerHA5 5BN
Born September 1953
Director
Appointed 20 Jun 2001
Resigned 02 Apr 2002

PEARSON, Colin Duncan

Resigned
1 Heatheryhill Lowgate, Newcastle Upon TyneNE46 2NZ
Born February 1958
Director
Appointed 06 Feb 2001
Resigned 25 Mar 2024

SLATER, William Frederick

Resigned
Springwell New Ridley Road, Newcastle Upon TyneNE43 7RB
Born May 1946
Director
Appointed 06 Feb 2001
Resigned 07 Feb 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Feb 2001
Resigned 06 Feb 2001

Persons with significant control

1

8 Windmill Hill Business Park, SwindonSN5 6NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Change To A Person With Significant Control
29 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2022
AAAnnual Accounts
Legacy
27 January 2022
PARENT_ACCPARENT_ACC
Legacy
27 January 2022
GUARANTEE2GUARANTEE2
Legacy
27 January 2022
AGREEMENT2AGREEMENT2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Memorandum Articles
30 October 2020
MAMA
Resolution
30 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Auditors Resignation Limited Company
11 December 2013
AA03AA03
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 July 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Small
12 June 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 August 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Auditors Resignation Company
21 February 2005
AUDAUD
Legacy
17 February 2005
287Change of Registered Office
Legacy
17 February 2005
288cChange of Particulars
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
7 November 2002
403aParticulars of Charge Subject to s859A
Legacy
7 November 2002
403aParticulars of Charge Subject to s859A
Legacy
3 September 2002
395Particulars of Mortgage or Charge
Legacy
3 September 2002
395Particulars of Mortgage or Charge
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
225Change of Accounting Reference Date
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 February 2002
AAAnnual Accounts
Legacy
14 February 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2001
287Change of Registered Office
Legacy
31 August 2001
395Particulars of Mortgage or Charge
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
395Particulars of Mortgage or Charge
Statement Of Affairs
17 May 2001
SASA
Legacy
17 May 2001
88(2)R88(2)R
Resolution
17 May 2001
RESOLUTIONSResolutions
Resolution
9 May 2001
RESOLUTIONSResolutions
Legacy
9 May 2001
123Notice of Increase in Nominal Capital
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
288aAppointment of Director or Secretary
Incorporation Company
6 February 2001
NEWINCIncorporation