Background WavePink WaveYellow Wave

BEDALE DENTAL PRACTICE LIMITED (05897001)

BEDALE DENTAL PRACTICE LIMITED (05897001) is an active UK company. incorporated on 4 August 2006. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. BEDALE DENTAL PRACTICE LIMITED has been registered for 19 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh, HOLLIS, Stephanie Anne and 1 others.

Company Number
05897001
Status
active
Type
ltd
Incorporated
4 August 2006
Age
19 years
Address
129 Devonshire House, Basingstoke, RG24 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAU, Sandip Kaur, Dr, GILL, Harpreet Singh, HOLLIS, Stephanie Anne, JERVIS, Ryan David
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEDALE DENTAL PRACTICE LIMITED

BEDALE DENTAL PRACTICE LIMITED is an active company incorporated on 4 August 2006 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. BEDALE DENTAL PRACTICE LIMITED was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

05897001

LTD Company

Age

19 Years

Incorporated 4 August 2006

Size

N/A

Accounts

ARD: 20/9

Up to Date

11 weeks left

Last Filed

Made up to 20 September 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 20 September 2024(7 months)
Type: Total Exemption (Full)

Next Due

Due by 20 June 2026
Period: 21 September 2024 - 20 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Devonshire House Office, 129 Wade Road Basingstoke RG24 8PE England
From: 23 September 2024To: 23 October 2025
Northgate 118 North Street Leeds LS2 7PN England
From: 14 December 2018To: 23 September 2024
18 Sussex Street Bedale North Yorkshire DL8 2AL
From: 4 August 2006To: 14 December 2018
Timeline

25 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Loan Secured
Jul 14
Loan Secured
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Funding Round
Jan 15
Director Left
Feb 18
Director Joined
Jul 22
Director Joined
Jul 22
Capital Reduction
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

DAU, Sandip Kaur, Dr

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 20 Sept 2024

GILL, Harpreet Singh

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 20 Sept 2024

HOLLIS, Stephanie Anne

Active
Devonshire House, BasingstokeRG24 8PE
Born July 1988
Director
Appointed 08 Nov 2024

JERVIS, Ryan David

Active
Devonshire House, BasingstokeRG24 8PE
Born January 1979
Director
Appointed 09 Oct 2025

RYDER, David John

Resigned
Wade Road, BasingstokeRG24 8PE
Secretary
Appointed 04 Jul 2014
Resigned 20 Sept 2024

SIMPSON, Shauna Alexandra

Resigned
The Chestnuts, NorthallertonDL6 3SS
Secretary
Appointed 04 Aug 2006
Resigned 04 Jul 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 04 Aug 2006
Resigned 04 Aug 2006

GARNER, Mark Corbett

Resigned
18 Sussex Street, North YorkshireDL8 2AL
Born March 1972
Director
Appointed 04 Jul 2014
Resigned 23 Jan 2018

MACLACHLAN, Richard John

Resigned
Wade Road, BasingstokeRG24 8PE
Born July 1976
Director
Appointed 08 Nov 2024
Resigned 09 Oct 2025

ROBINSON, Teresa

Resigned
Wade Road, BasingstokeRG24 8PE
Born May 1970
Director
Appointed 04 Jul 2014
Resigned 20 Sept 2024

RYDER, David John

Resigned
Sussex Street, BedaleDL8 2AL
Born October 1963
Director
Appointed 21 Mar 2021
Resigned 20 Sept 2024

RYDER, Helen Elizabeth

Resigned
Wade Road, BasingstokeRG24 8PE
Born October 1967
Director
Appointed 04 Jul 2014
Resigned 20 Sept 2024

SIMPSON, Shauna Alexandra

Resigned
The Chestnuts, NorthallertonDL6 3SS
Born April 1967
Director
Appointed 29 Aug 2007
Resigned 04 Jul 2014

SIMPSON, Stephen Hugh

Resigned
The Chestnuts, NorthallertonDL6 3SS
Born November 1956
Director
Appointed 04 Aug 2006
Resigned 04 Jul 2014

WAKEFIELD, Peter

Resigned
Sussex Street, BedaleDL8 2AL
Born March 1972
Director
Appointed 21 Mar 2021
Resigned 20 Sept 2024

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 04 Aug 2006
Resigned 04 Aug 2006

Persons with significant control

1

Devonshire House, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

88

Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 August 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
28 September 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
28 September 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 September 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Capital Cancellation Shares
13 August 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
29 January 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Resolution
29 January 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
363aAnnual Return
Legacy
13 February 2007
225Change of Accounting Reference Date
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
287Change of Registered Office
Incorporation Company
4 August 2006
NEWINCIncorporation