Background WavePink WaveYellow Wave

TEETH FOR LIFE LIMITED (05161997)

TEETH FOR LIFE LIMITED (05161997) is an active UK company. incorporated on 24 June 2004. with registered office in Poole. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. TEETH FOR LIFE LIMITED has been registered for 21 years. Current directors include JENKINSON, Peter Carl, MCLEAN, Andrew Charles, WALLACE, Murray John.

Company Number
05161997
Status
active
Type
ltd
Incorporated
24 June 2004
Age
21 years
Address
87 North Road, Poole, BH14 0LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
JENKINSON, Peter Carl, MCLEAN, Andrew Charles, WALLACE, Murray John
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEETH FOR LIFE LIMITED

TEETH FOR LIFE LIMITED is an active company incorporated on 24 June 2004 with the registered office located in Poole. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. TEETH FOR LIFE LIMITED was registered 21 years ago.(SIC: 86230)

Status

active

Active since 21 years ago

Company No

05161997

LTD Company

Age

21 Years

Incorporated 24 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

GERASH DEVELOPMENTS LIMITED
From: 24 June 2004To: 2 July 2007
Contact
Address

87 North Road Parkstone Poole, BH14 0LT,

Timeline

5 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Jun 04
Loan Secured
Oct 13
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MCLEAN, Katherine Isobel

Active
Gables Road, FleetGU52 6QZ
Secretary
Appointed 02 Jul 2007

JENKINSON, Peter Carl

Active
Pewley Fort, GuildfordGU1 3SP
Born June 1964
Director
Appointed 02 Jul 2007

MCLEAN, Andrew Charles

Active
Gables Road, FleetGU52 6QZ
Born May 1969
Director
Appointed 02 Jul 2007

WALLACE, Murray John

Active
4 The Glen, FarnhamGU9 0FF
Born October 1949
Director
Appointed 02 Jul 2007

CARR, Adrian James

Resigned
87 North Road, PooleBH14 0LT
Secretary
Appointed 24 Jun 2004
Resigned 02 Jul 2007

ASHFIELD, Chandra Clive

Resigned
87 North Road, PooleBH14 0LT
Born April 1965
Director
Appointed 24 Jun 2004
Resigned 02 Jul 2007

Persons with significant control

3

Mr Andrew Charles Mclean

Active
Gables Road, FleetGU52 6QZ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2016

Mr Peter Carl Lawton Jenkinson

Active
Grayswood Road, HaslemereGU27 2DL
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2016

Mr Murray John Wallace

Active
Nutshell Lane, FarnhamGU9 0FF
Born October 1949

Nature of Control

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

Filing History

63

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Legacy
16 March 2013
MG01MG01
Legacy
27 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Secretary Company With Change Date
8 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
6 March 2009
225Change of Accounting Reference Date
Legacy
23 July 2008
363aAnnual Return
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2007
AAAnnual Accounts
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Certificate Change Of Name Company
2 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Incorporation Company
24 June 2004
NEWINCIncorporation