Background WavePink WaveYellow Wave

DENTICHECK LIMITED (05941795)

DENTICHECK LIMITED (05941795) is an active UK company. incorporated on 20 September 2006. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DENTICHECK LIMITED has been registered for 19 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
05941795
Status
active
Type
ltd
Incorporated
20 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
D

DENTICHECK LIMITED

DENTICHECK LIMITED is an active company incorporated on 20 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. DENTICHECK LIMITED was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

05941795

LTD Company

Age

19 Years

Incorporated 20 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: Small Company

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 7 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
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
62 Wilson Street London London EC2A 2BU United Kingdom
From: 21 May 2018To: 11 June 2018
62 Wilson Street London EC2A 2BU
From: 20 September 2006To: 21 May 2018
Timeline

37 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Jan 14
Loan Secured
Dec 15
Loan Cleared
Dec 15
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Share Buyback
Jun 19
Loan Cleared
Jul 19
Capital Reduction
Jul 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
2
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 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

C & P COMPANY SECRETARIES LIMITED

Resigned
Wilson Street, LondonEC2A 2BU
Corporate secretary
Appointed 20 Sept 2006
Resigned 01 Apr 2018

BRADY, Catherine Bernadette

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

DAVIES, Sarah Jayne

Resigned
Loake Close, NorthamptonNN4 5EZ
Born November 1970
Director
Appointed 25 Feb 2019
Resigned 01 Jun 2019

FARRELL, Dawn

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

HANCOCK, Colin

Resigned
Park Lodge, NottinghamNG7 1BX
Born June 1945
Director
Appointed 20 Sept 2006
Resigned 01 Jun 2019

HANCOCK, Honor

Resigned
Smugglers Way, LondonSW18 1DE
Born August 1975
Director
Appointed 01 Apr 2017
Resigned 01 Jun 2019

HANCOCK, Pippa

Resigned
Old Brompton Road, LondonSW7 3LQ
Born February 1979
Director
Appointed 01 Apr 2017
Resigned 01 Jun 2019

HANCOCK, Templeton Colin Dean

Resigned
Tattershall Drive, NottinghamNG7 1BX
Born August 1973
Director
Appointed 01 Apr 2017
Resigned 01 Jun 2019

JENKINS, Lowri Angharad

Resigned
Loake Close, NorthamptonNN4 5EZ
Born June 1983
Director
Appointed 25 Feb 2019
Resigned 01 Jun 2019

KHETIA, Alpesh

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

OGLESBY, Sara Jane

Resigned
Tattershall Drive, NottinghamNG7 1BX
Born January 1969
Director
Appointed 01 Apr 2017
Resigned 01 Jun 2019

SCALES, Victoria

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

WILLS WOOD, Malcolm Christopher

Resigned
View Road, SwanseaSA6 5EP
Born May 1958
Director
Appointed 01 Jan 2014
Resigned 01 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Rodericks Dental Limited

Active
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 Jun 2019

Dr Colin Hancock

Ceased
Wilson Street, LondonEC2A 2BU
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Small
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
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
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
5 January 2024
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 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
14 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 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
25 August 2021
CS01Confirmation Statement
Legacy
31 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 Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Capital Cancellation Shares
22 July 2019
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Resolution
25 June 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 June 2019
SH03Return of Purchase of Own Shares
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
Notification Of A Person With Significant Control
6 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2019
PSC07Cessation of Relevant Legal Entity PSC
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
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
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 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
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Legacy
4 January 2019
ANNOTATIONANNOTATION
Legacy
3 January 2019
ANNOTATIONANNOTATION
Legacy
3 January 2019
ANNOTATIONANNOTATION
Legacy
3 January 2019
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
21 May 2018
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
25 April 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Change Account Reference Date Company Previous Extended
16 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts Amended With Made Up Date
1 September 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Legacy
12 May 2011
MG02MG02
Legacy
5 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
24 May 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Legacy
12 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
15 June 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Legacy
22 November 2007
88(2)R88(2)R
Legacy
7 November 2007
363aAnnual Return
Incorporation Company
20 September 2006
NEWINCIncorporation