Background WavePink WaveYellow Wave

DENTAPOL LIMITED (05960516)

DENTAPOL LIMITED (05960516) is an active UK company. incorporated on 9 October 2006. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DENTAPOL LIMITED has been registered for 19 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
05960516
Status
active
Type
ltd
Incorporated
9 October 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

DENTAPOL LIMITED

DENTAPOL LIMITED is an active company incorporated on 9 October 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. DENTAPOL LIMITED was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

05960516

LTD Company

Age

19 Years

Incorporated 9 October 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 15 September 2025 (6 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

Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham B29 6BD England
From: 21 January 2021To: 1 September 2023
1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB
From: 29 May 2018To: 21 January 2021
3 Melcombe Avenue Weymouth Dorset DT4 7TB
From: 9 October 2006To: 29 May 2018
Timeline

29 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Loan Secured
Jun 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Aug 19
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
May 24
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
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BIRCH, Kevin

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born May 1973
Director
Appointed 28 Jun 2024

JACOB, Katherine Rebecca

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born October 1977
Director
Appointed 03 Dec 2025

JASAT, Muhammad

Active
Basset Court, 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 Dec 2022

DROZDZIEL, Lukasz, Mr.

Resigned
8a East Avenue, BournemouthBH3 7BY
Secretary
Appointed 09 Oct 2006
Resigned 03 May 2018

BEST, Caron Lesley

Resigned
476-478 Bristol Road, BirminghamB29 6BD
Born February 1963
Director
Appointed 04 Oct 2022
Resigned 01 May 2024

BRADY, Catherine Bernadette

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

DROZDZIEL BRANSKA, Patrycja Magdalena

Resigned
Wingreen Close, WeymouthDT3 6QR
Born July 1977
Director
Appointed 09 Oct 2006
Resigned 03 May 2018

FARRELL, Dawn, Mrs.

Resigned
Loake Close, NorthamptonNN4 5EZ
Born February 1970
Director
Appointed 01 Dec 2022
Resigned 03 Jun 2024

LLOYD, Neil Antony

Resigned
476-478 Bristol Road, BirminghamB29 6BD
Born June 1965
Director
Appointed 03 May 2018
Resigned 04 Oct 2022

RATTAN, Ravindra

Resigned
476-478 Bristol Road, BirminghamB29 6BD
Born October 1962
Director
Appointed 10 Apr 2019
Resigned 01 Dec 2022

SCALES, Victoria

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

SKELTON, John Richard

Resigned
Solihull Parkway, BirminghamB37 7YB
Born March 1957
Director
Appointed 03 May 2018
Resigned 11 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
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 26 Jun 2018

Dr Patrycja Magdalena Drozdziel-Branska

Ceased
WeymouthDT3 6QR
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2018

Mr Lukasz Drozdziel

Ceased
8a East Avenue, BournemouthBH3 7BY
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jun 2018
Fundings
Financials
Latest Activities

Filing History

117

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
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 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
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
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 December 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2022
AAAnnual Accounts
Legacy
23 November 2022
PARENT_ACCPARENT_ACC
Legacy
23 November 2022
GUARANTEE2GUARANTEE2
Legacy
23 November 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2021
AAAnnual Accounts
Legacy
1 February 2021
PARENT_ACCPARENT_ACC
Legacy
1 February 2021
AGREEMENT2AGREEMENT2
Legacy
1 February 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 January 2021
AD04Change of Accounting Records Location
Legacy
30 December 2019
PARENT_ACCPARENT_ACC
Legacy
30 December 2019
AGREEMENT2AGREEMENT2
Legacy
30 December 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Memorandum Articles
24 July 2018
MAMA
Resolution
24 July 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
30 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Person Director Company
2 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Legacy
9 October 2010
MG01MG01
Move Registers To Sail Company
6 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
7 November 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
288cChange of Particulars
Legacy
10 January 2008
288cChange of Particulars
Legacy
19 October 2007
363aAnnual Return
Legacy
17 October 2007
288cChange of Particulars
Legacy
17 July 2007
288cChange of Particulars
Legacy
16 March 2007
288cChange of Particulars
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Incorporation Company
9 October 2006
NEWINCIncorporation