Background WavePink WaveYellow Wave

MARKET PLACE DENTAL PRACTICE LIMITED (05879406)

MARKET PLACE DENTAL PRACTICE LIMITED (05879406) is an active UK company. incorporated on 18 July 2006. with registered office in Crawley. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. MARKET PLACE DENTAL PRACTICE LIMITED has been registered for 19 years.

Company Number
05879406
Status
active
Type
ltd
Incorporated
18 July 2006
Age
19 years
Address
Endeavour House Second Floor, Crawley, RH10 9LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET PLACE DENTAL PRACTICE LIMITED

MARKET PLACE DENTAL PRACTICE LIMITED is an active company incorporated on 18 July 2006 with the registered office located in Crawley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. MARKET PLACE DENTAL PRACTICE LIMITED was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

05879406

LTD Company

Age

19 Years

Incorporated 18 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Endeavour House Second Floor Crawley Business Quarter, Manor Royal Crawley, RH10 9LW,

Previous Addresses

Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX England
From: 4 July 2014To: 6 February 2020
Orwell House 50 High Street Hungerford Berkshire RG17 0NE
From: 6 February 2013To: 4 July 2014
Clarks Mill, Stallard Street Trowbridge Wiltshire BA14 8HH
From: 18 July 2006To: 6 February 2013
Timeline

42 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jul 06
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Cleared
May 14
Loan Secured
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Aug 14
Loan Secured
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Apr 19
Director Left
Jan 21
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
20 September 2022
PARENT_ACCPARENT_ACC
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Legacy
20 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2021
AAAnnual Accounts
Legacy
22 January 2021
PARENT_ACCPARENT_ACC
Legacy
22 January 2021
GUARANTEE2GUARANTEE2
Legacy
22 January 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2019
AAAnnual Accounts
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Legacy
12 October 2019
GUARANTEE2GUARANTEE2
Legacy
12 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2018
AAAnnual Accounts
Legacy
5 January 2018
PARENT_ACCPARENT_ACC
Legacy
5 January 2018
AGREEMENT2AGREEMENT2
Legacy
5 January 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Legacy
6 July 2017
PARENT_ACCPARENT_ACC
Legacy
6 July 2017
AGREEMENT2AGREEMENT2
Legacy
6 July 2017
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
3 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2016
AAAnnual Accounts
Legacy
6 April 2016
PARENT_ACCPARENT_ACC
Legacy
6 April 2016
AGREEMENT2AGREEMENT2
Legacy
6 April 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Change Account Reference Date Company Current Shortened
27 January 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Memorandum Articles
13 August 2014
MEM/ARTSMEM/ARTS
Resolution
13 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
16 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
24 June 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
1 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Legacy
5 March 2011
MG01MG01
Capital Variation Of Rights Attached To Shares
17 January 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 January 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
5 April 2008
225Change of Accounting Reference Date
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
10 August 2007
288cChange of Particulars
Legacy
10 August 2007
288cChange of Particulars
Legacy
27 November 2006
288cChange of Particulars
Legacy
27 November 2006
288cChange of Particulars
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Incorporation Company
18 July 2006
NEWINCIncorporation