Background WavePink WaveYellow Wave

REVIVE DENTAL CARE LIMITED (05935737)

REVIVE DENTAL CARE LIMITED (05935737) is an active UK company. incorporated on 14 September 2006. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. REVIVE DENTAL CARE LIMITED has been registered for 19 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
05935737
Status
active
Type
ltd
Incorporated
14 September 2006
Age
19 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
R

REVIVE DENTAL CARE LIMITED

REVIVE DENTAL CARE LIMITED is an active company incorporated on 14 September 2006 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. REVIVE DENTAL CARE LIMITED was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

05935737

LTD Company

Age

19 Years

Incorporated 14 September 2006

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 13 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

DENTIST4U LTD
From: 14 September 2006To: 19 November 2014
Contact
Address

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

Previous Addresses

5 Ribblesdale Place Preston PR1 8BZ England
From: 27 September 2016To: 6 June 2019
72 Rocky Lane Monton Manchester M30 9LY
From: 14 September 2006To: 27 September 2016
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Loan Secured
Feb 21
Director Joined
Apr 22
Director Left
Apr 22
Loan Cleared
Jun 22
Loan Secured
Jul 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
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 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 Apr 2019

ATKINS, Howard Fraser

Resigned
East Lancashire Road, ManchesterM27 0LJ
Secretary
Appointed 14 Sept 2006
Resigned 01 Apr 2019

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 14 Sept 2006
Resigned 14 Sept 2006

ATKINS, Benjamin Fielding Fraser

Resigned
East Lancashire Road, ManchesterM27 0LJ
Born April 1975
Director
Appointed 14 Sept 2006
Resigned 01 Apr 2019

BRADY, Catherine Bernadette

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

FARRELL, Dawn, Mrs.

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

KHETIA, Alpesh

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

SCALES, Victoria

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

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 14 Sept 2006
Resigned 14 Sept 2006

Persons with significant control

2

1 Active
1 Ceased

Rodericks Dental Limited

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019

Benjamin Fielding Fraser Atkins

Ceased
East Lancashire Road, ManchesterM27 0LJ
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 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
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 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
18 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
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
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
22 September 2021
CS01Confirmation Statement
Legacy
30 March 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Resolution
26 February 2021
RESOLUTIONSResolutions
Memorandum Articles
18 February 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Certificate Change Of Name Company
19 November 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Resolution
11 November 2014
RESOLUTIONSResolutions
Change Of Name Notice
11 November 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
12 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 July 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
12 July 2013
CC04CC04
Resolution
12 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
2 April 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
288cChange of Particulars
Legacy
28 September 2007
288cChange of Particulars
Legacy
14 November 2006
225Change of Accounting Reference Date
Legacy
14 November 2006
88(2)R88(2)R
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
287Change of Registered Office
Incorporation Company
14 September 2006
NEWINCIncorporation