Background WavePink WaveYellow Wave

PARK DENTAL CARE LIMITED (05542197)

PARK DENTAL CARE LIMITED (05542197) is an active UK company. incorporated on 22 August 2005. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PARK DENTAL CARE LIMITED has been registered for 20 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
05542197
Status
active
Type
ltd
Incorporated
22 August 2005
Age
20 years
Address
15 Basset Court Loake Close, Northampton, NN4 5EZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad, MEHRA, Shalin
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK DENTAL CARE LIMITED

PARK DENTAL CARE LIMITED is an active company incorporated on 22 August 2005 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. PARK DENTAL CARE LIMITED was registered 20 years ago.(SIC: 86230)

Status

active

Active since 20 years ago

Company No

05542197

LTD Company

Age

20 Years

Incorporated 22 August 2005

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 6 January 2026 (2 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

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

LIFESTYLE FRIETH LIMITED
From: 22 August 2005To: 9 October 2006
Contact
Address

15 Basset Court Loake Close Grange Park Northampton, NN4 5EZ,

Previous Addresses

2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England
From: 28 May 2019To: 6 June 2019
136-138 High Street Esher Surrey KT10 9QJ England
From: 11 June 2018To: 28 May 2019
United Dental Arthur Street Neath SA11 1HP Wales
From: 3 January 2017To: 11 June 2018
84 Friar Lane Nottingham NG1 6ED
From: 11 June 2015To: 3 January 2017
Network House Station Yard Thame Oxon OX9 3UH
From: 22 August 2005To: 11 June 2015
Timeline

29 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Nov 11
Director Left
May 14
Director Joined
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Loan Secured
Dec 15
Loan Cleared
Jan 16
Director Joined
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Jul 19
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BIRCH, Kevin

Active
Loake Close, NorthamptonNN4 5EZ
Born May 1973
Director
Appointed 28 Jun 2024

JACOB, Katherine Rebecca

Active
Loake Close, NorthamptonNN4 5EZ
Born October 1977
Director
Appointed 03 Dec 2025

JASAT, Muhammad

Active
Loake Close, NorthamptonNN4 5EZ
Born February 1984
Director
Appointed 28 Jun 2024

MEHRA, Shalin

Active
Loake Close, NorthamptonNN4 5EZ
Born July 1961
Director
Appointed 01 Jun 2019

MANOLESCUE, George Victor

Resigned
Friar Lane, NottinghamNG1 6ED
Secretary
Appointed 08 Sept 2006
Resigned 06 May 2015

THE OXFORD SECRETARIAT LIMITED

Resigned
Winter Hill House, MarlowSL7 1NT
Corporate secretary
Appointed 22 Aug 2005
Resigned 08 Sept 2006

BONNETT, Michelle Clare

Resigned
High Greave, SheffieldS5 9GS
Born August 1971
Director
Appointed 12 Mar 2010
Resigned 06 May 2015

BRADY, Catherine Bernadette

Resigned
Loake Close, NorthamptonNN4 5EZ
Born January 1966
Director
Appointed 01 Apr 2022
Resigned 28 Jun 2024

BROWNRIGG, Michelle

Resigned
High Greave, SheffieldS5 9GS
Born March 1973
Director
Appointed 12 Mar 2010
Resigned 06 May 2015

FARRELL, Dawn, Mrs.

Resigned
Loake Close, NorthamptonNN4 5EZ
Born February 1970
Director
Appointed 01 Jun 2019
Resigned 03 Jun 2024

HANCOCK, Colin

Resigned
Loake Close, NorthamptonNN4 5EZ
Born June 1945
Director
Appointed 06 May 2015
Resigned 01 Jun 2019

KHETIA, Alpesh

Resigned
Loake Close, NorthamptonNN4 5EZ
Born August 1976
Director
Appointed 01 Jun 2019
Resigned 31 Mar 2022

MANOLESCUE, George Victor

Resigned
Station Yard, ThameOX9 3UH
Born July 1953
Director
Appointed 27 Apr 2015
Resigned 06 May 2015

MANOLESCUE, George Victor

Resigned
Station Yard, ThameOX9 3UH
Born July 1953
Director
Appointed 12 Mar 2010
Resigned 17 Nov 2011

PARK, Edward Nicholas

Resigned
241 High Greave, SheffieldS5 9GS
Born February 1952
Director
Appointed 07 Sept 2006
Resigned 25 Mar 2014

SCALES, Victoria

Resigned
Loake Close, NorthamptonNN4 5EZ
Born October 1983
Director
Appointed 28 Jun 2024
Resigned 03 Dec 2025

WILLS-WOOD, Malcolm Christopher, Dr

Resigned
Arthur Street, NeathSA11 1HP
Born May 1958
Director
Appointed 03 Jan 2019
Resigned 01 Jun 2019

OXFORD FORMATIONS LIMITED

Resigned
Winter Hill House, MarlowSL7 1NT
Corporate director
Appointed 22 Aug 2005
Resigned 07 Sept 2006

Persons with significant control

1

Loake Close, NorthamptonNN4 5EZ

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

116

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2023
AAAnnual Accounts
Legacy
19 January 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 December 2021
AAAnnual Accounts
Legacy
22 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Legacy
30 March 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Change To A Person With Significant Control
6 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Mortgage Satisfy Charge Full
27 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 October 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Change Person Secretary Company With Change Date
30 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 June 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
6 May 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Resolution
10 November 2009
RESOLUTIONSResolutions
Legacy
7 September 2009
363aAnnual Return
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2007
AAAnnual Accounts
Legacy
13 September 2007
225Change of Accounting Reference Date
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2007
AAAnnual Accounts
Legacy
14 May 2007
88(2)R88(2)R
Legacy
31 March 2007
122122
Resolution
31 March 2007
RESOLUTIONSResolutions
Resolution
22 March 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
287Change of Registered Office
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
363sAnnual Return (shuttle)
Incorporation Company
22 August 2005
NEWINCIncorporation