Background WavePink WaveYellow Wave

DENTAL DIMENSIONS LIMITED (05960472)

DENTAL DIMENSIONS LIMITED (05960472) is an active UK company. incorporated on 9 October 2006. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DENTAL DIMENSIONS LIMITED has been registered for 19 years. Current directors include HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr and 1 others.

Company Number
05960472
Status
active
Type
ltd
Incorporated
9 October 2006
Age
19 years
Address
Rosehill, Cheltenham, GL52 3LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr, TANNAHILL, Catherine Julia
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTAL DIMENSIONS LIMITED

DENTAL DIMENSIONS LIMITED is an active company incorporated on 9 October 2006 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. DENTAL DIMENSIONS LIMITED was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

05960472

LTD Company

Age

19 Years

Incorporated 9 October 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Previous Addresses

11 Castle Street Launceston Cornwall PL15 8BA
From: 9 October 2006To: 10 December 2019
Timeline

26 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Apr 10
Director Joined
Jan 12
New Owner
Nov 17
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
May 23
Director Left
May 23
Director Joined
Nov 23
Director Left
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HOPSON, Marc Alan

Active
New Barn Lane, CheltenhamGL52 3LZ
Born April 1987
Director
Appointed 03 Dec 2025

REEVES, Louise Marie

Active
New Barn Lane, CheltenhamGL52 3LZ
Born October 1984
Director
Appointed 31 Mar 2025

SADLER, Rebecca Peta, Dr

Active
New Barn Lane, CheltenhamGL52 3LZ
Born August 1973
Director
Appointed 26 Nov 2019

TANNAHILL, Catherine Julia

Active
New Barn Lane, CheltenhamGL52 3LZ
Born November 1970
Director
Appointed 16 Dec 2022

MCFADZEAN, Jeanette

Resigned
Castle Street, LauncestonPL15 8BA
Secretary
Appointed 22 Dec 2011
Resigned 26 Nov 2019

MCFADZEAN, Jeanette

Resigned
Castle Street, LauncestonPL15 8BA
Secretary
Appointed 29 Jul 2008
Resigned 21 Dec 2011

MILNE, Darren James Ivor

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Secretary
Appointed 26 Nov 2019
Resigned 21 May 2020

PARSONS, Mark Gregory

Resigned
85 Copsewood Avenue, NuneatonCV11 4TG
Secretary
Appointed 09 Oct 2006
Resigned 28 Jul 2008

BATWELL, Heath Denis

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1983
Director
Appointed 28 Nov 2023
Resigned 03 Dec 2025

COHEN, Christopher Ben

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born March 1978
Director
Appointed 21 May 2020
Resigned 07 Dec 2022

CRIGHTON, Andrew

Resigned
11 Castle Street, LauncestonPL15 8BA
Born October 1970
Director
Appointed 09 Oct 2006
Resigned 26 Nov 2019

DAVIDSON, Robert Andrew Michael

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1976
Director
Appointed 01 Dec 2022
Resigned 16 Aug 2024

DAVIS, Paul Mark

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1974
Director
Appointed 18 May 2023
Resigned 31 Mar 2025

HAMBURGER, Mark Howard, Dr

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born March 1961
Director
Appointed 26 Nov 2019
Resigned 15 Dec 2022

KILLICK, Michael David

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born February 1962
Director
Appointed 16 Nov 2022
Resigned 18 May 2023

MCFADZEAN, Jeanette

Resigned
Castle Street, LauncestonPL15 8BA
Born August 1969
Director
Appointed 22 Dec 2011
Resigned 26 Nov 2019

MILNE, Darren James Ivor

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born February 1971
Director
Appointed 26 Nov 2019
Resigned 21 May 2020

Persons with significant control

3

1 Active
2 Ceased
New Barn Lane, CheltenhamGL52 3LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Nov 2019

Mr Andrew Crighton

Ceased
New Barn Lane, CheltenhamGL52 3LZ
Born October 1970

Nature of Control

Right to appoint and remove directors
Notified 24 Nov 2017
Ceased 26 Nov 2019

Ms Jeanette Mcfadzean

Ceased
New Barn Lane, CheltenhamGL52 3LZ
Born August 1969

Nature of Control

Right to appoint and remove directors
Notified 14 Nov 2016
Ceased 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2024
AAAnnual Accounts
Legacy
20 June 2024
PARENT_ACCPARENT_ACC
Legacy
20 June 2024
GUARANTEE2GUARANTEE2
Legacy
20 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2022
AAAnnual Accounts
Legacy
29 June 2022
PARENT_ACCPARENT_ACC
Legacy
29 June 2022
GUARANTEE2GUARANTEE2
Legacy
29 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2021
AAAnnual Accounts
Legacy
7 July 2021
PARENT_ACCPARENT_ACC
Legacy
7 July 2021
GUARANTEE2GUARANTEE2
Legacy
7 July 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
16 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 December 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
225Change of Accounting Reference Date
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Legacy
29 November 2007
88(2)R88(2)R
Incorporation Company
9 October 2006
NEWINCIncorporation