Background WavePink WaveYellow Wave

ORAL CARE CONSULTING LIMITED (05703740)

ORAL CARE CONSULTING LIMITED (05703740) is an active UK company. incorporated on 9 February 2006. with registered office in Scarborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ORAL CARE CONSULTING LIMITED has been registered for 20 years. Current directors include RENSHAW, Deborah Hayley, RENSHAW, John.

Company Number
05703740
Status
active
Type
ltd
Incorporated
9 February 2006
Age
20 years
Address
2 Holbeck Road, Scarborough, YO11 2XF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
RENSHAW, Deborah Hayley, RENSHAW, John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORAL CARE CONSULTING LIMITED

ORAL CARE CONSULTING LIMITED is an active company incorporated on 9 February 2006 with the registered office located in Scarborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ORAL CARE CONSULTING LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05703740

LTD Company

Age

20 Years

Incorporated 9 February 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 September 2024 - 30 November 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

2 Holbeck Road Scarborough, YO11 2XF,

Previous Addresses

20 Ramshill Road Scarborough North Yorkshire YO11 2QE
From: 9 February 2006To: 2 November 2016
Timeline

10 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Sept 14
Director Left
Jul 17
Owner Exit
Jul 17
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 21
Director Left
Jul 22
Owner Exit
Jul 22
New Owner
Jul 23
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RENSHAW, John

Active
ScarboroughYO11 2XF
Secretary
Appointed 09 Feb 2006

RENSHAW, Deborah Hayley

Active
Holbeck Road, ScarboroughYO11 2XF
Born February 1960
Director
Appointed 01 Sept 2021

RENSHAW, John

Active
ScarboroughYO11 2XF
Born October 1945
Director
Appointed 09 Feb 2006

BATCHELOR, Paul Anthony, Dr

Resigned
Stables, WantageOX12 9JP
Born September 1957
Director
Appointed 09 Feb 2006
Resigned 30 Jun 2022

CROUCH, Edward John

Resigned
Highfield Road, BirminghamB28 0BU
Born January 1960
Director
Appointed 21 Sept 2014
Resigned 08 Jul 2017

MULCAHY, Michael John

Resigned
Hill Barn Farm, PulboroughRH20 2DU
Born April 1950
Director
Appointed 09 Feb 2006
Resigned 20 Sept 2019

WATSON, Michael Ralph George

Resigned
25 Munnings Way, ManningtreeCO11 2LR
Born February 1942
Director
Appointed 09 Feb 2006
Resigned 01 Jun 2008

Persons with significant control

5

2 Active
3 Ceased

Mrs Deborah Hayley Renshaw

Active
ScarboroughYO11 2XF
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Dec 2021

Dr Paul Anthony Batchelor

Ceased
7 West Bank, ScarboroughYO12 4DX
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2022

Mr Michael John Mulcahy

Ceased
7 West Bank, ScarboroughYO12 4DX
Born April 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Sept 2019

Mr Edward John Crouch

Ceased
7 West Bank, ScarboroughYO12 4DX
Born January 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jul 2017

Dr John Renshaw

Active
7 West Bank, ScarboroughYO12 4DX
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 December 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Move Registers To Sail Company
9 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
9 February 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 January 2010
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Incorporation Company
9 February 2006
NEWINCIncorporation