Background WavePink WaveYellow Wave

SELECT DENTURE CENTRE LIMITED (04211530)

SELECT DENTURE CENTRE LIMITED (04211530) is an active UK company. incorporated on 4 May 2001. with registered office in Taunton. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. SELECT DENTURE CENTRE LIMITED has been registered for 24 years. Current directors include BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, Dr, PAXMAN, Robert Alan.

Company Number
04211530
Status
active
Type
ltd
Incorporated
4 May 2001
Age
24 years
Address
Monmouth House, Taunton, TA1 2PX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, Dr, PAXMAN, Robert Alan
SIC Codes
32990, 86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT DENTURE CENTRE LIMITED

SELECT DENTURE CENTRE LIMITED is an active company incorporated on 4 May 2001 with the registered office located in Taunton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. SELECT DENTURE CENTRE LIMITED was registered 24 years ago.(SIC: 32990, 86230)

Status

active

Active since 24 years ago

Company No

04211530

LTD Company

Age

24 Years

Incorporated 4 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 11 April 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 12 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

Monmouth House Blackbrook Business Park Taunton, TA1 2PX,

Previous Addresses

12 Rolle Street Exmouth EX8 1HE England
From: 11 April 2024To: 22 April 2025
13 Hyde Road Paignton Devon TQ4 5BW United Kingdom
From: 23 June 2022To: 11 April 2024
11 Manor Corner Manor Road Paignton Devon TQ3 2JB United Kingdom
From: 13 August 2019To: 23 June 2022
11 Manor Corner Manor Road Paignton Devon TQ3 2JB United Kingdom
From: 13 August 2019To: 13 August 2019
Queens House New Street Honiton Devon EX14 1BJ
From: 4 May 2001To: 13 August 2019
Timeline

11 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Mar 14
Loan Secured
Jun 22
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Loan Cleared
Apr 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BEDFORD, Jason Malcolm

Active
Blackbrook Business Park, TauntonTA1 2PX
Born December 1969
Director
Appointed 11 Apr 2025

HUSSAIN, Khalid Naumann, Dr

Active
Blackbrook Business Park, TauntonTA1 2PX
Born October 1961
Director
Appointed 11 Apr 2025

PAXMAN, Robert Alan

Active
Blackbrook Business Park, TauntonTA1 2PX
Born May 1969
Director
Appointed 11 Apr 2025

GOSLING, Hazel Betty

Resigned
Rock Brow, Ottery St. MaryEX11 1RS
Secretary
Appointed 04 May 2001
Resigned 28 Jan 2003

GOSLING, Karen

Resigned
Rolle Street, ExmouthEX8 1HE
Secretary
Appointed 01 Apr 2018
Resigned 11 Apr 2025

GOSLING, Mary Elaine

Resigned
New Street, HonitonEX14 1BJ
Secretary
Appointed 28 Jan 2003
Resigned 01 Apr 2018

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 04 May 2001
Resigned 04 May 2001

GOSLING, Hazel Betty

Resigned
Rock Brow, Ottery St. MaryEX11 1RS
Born March 1976
Director
Appointed 04 May 2001
Resigned 05 May 2001

GOSLING, Karen

Resigned
Rolle Street, ExmouthEX8 1HE
Born December 1973
Director
Appointed 26 Feb 2014
Resigned 11 Apr 2025

GOSLING, Robert Peter

Resigned
Blackbrook Business Park, TauntonTA1 2PX
Born September 1973
Director
Appointed 04 May 2001
Resigned 11 Apr 2025

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 04 May 2001
Resigned 04 May 2001

Persons with significant control

3

1 Active
2 Ceased
Blackbrook Business Park, TauntonTA1 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2025

Mrs Karen Gosling

Ceased
Blackbrook Business Park, TauntonTA1 2PX
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Apr 2025

Mr Robert Peter Gosling

Ceased
Blackbrook Business Park, TauntonTA1 2PX
Born September 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Apr 2025
Fundings
Financials
Latest Activities

Filing History

99

Change Account Reference Date Company Current Shortened
27 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 April 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 April 2025
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
22 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
13 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
190190
Legacy
20 May 2009
353353
Legacy
20 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2003
AAAnnual Accounts
Legacy
25 February 2003
287Change of Registered Office
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
20 September 2001
287Change of Registered Office
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
88(2)R88(2)R
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Incorporation Company
4 May 2001
NEWINCIncorporation