Background WavePink WaveYellow Wave

THAXTED DENTAL CENTRE LIMITED (05977625)

THAXTED DENTAL CENTRE LIMITED (05977625) is an active UK company. incorporated on 25 October 2006. with registered office in Watford. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. THAXTED DENTAL CENTRE LIMITED has been registered for 19 years. Current directors include ABLETT, Richard Charles, Dr, HALL, Kevin Andrew, PATEL, Rishi, Dr and 1 others.

Company Number
05977625
Status
active
Type
ltd
Incorporated
25 October 2006
Age
19 years
Address
Oak House, Watford, WD24 4PH
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
ABLETT, Richard Charles, Dr, HALL, Kevin Andrew, PATEL, Rishi, Dr, WILLIAMS, Stephen Robert
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THAXTED DENTAL CENTRE LIMITED

THAXTED DENTAL CENTRE LIMITED is an active company incorporated on 25 October 2006 with the registered office located in Watford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. THAXTED DENTAL CENTRE LIMITED was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

05977625

LTD Company

Age

19 Years

Incorporated 25 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 17 December 2025 (3 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

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Oak House Reeds Crescent Watford, WD24 4PH,

Previous Addresses

137 High Street Brentwood Essex CM14 4RZ United Kingdom
From: 13 March 2020To: 5 October 2023
Thaxted Dental Centre 7C Town Centre Thaxted Essex CM6 2LD
From: 25 October 2006To: 13 March 2020
Timeline

18 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Loan Secured
Jun 13
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Jul 21
Director Left
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Apr 23
Director Joined
May 23
Director Left
May 23
Director Joined
Nov 23
Director Joined
Jan 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ABLETT, Richard Charles, Dr

Active
Reeds Crescent, WatfordWD24 4PH
Born July 1966
Director
Appointed 01 Jan 2024

HALL, Kevin Andrew

Active
Reeds Crescent, WatfordWD24 4PH
Born December 1979
Director
Appointed 26 Apr 2023

PATEL, Rishi, Dr

Active
Reeds Crescent, WatfordWD24 4PH
Born June 1986
Director
Appointed 17 Nov 2023

WILLIAMS, Stephen Robert

Active
Reeds Crescent, WatfordWD24 4PH
Born October 1969
Director
Appointed 10 Mar 2020

COPPING, Andrew Terence

Resigned
White Ash Green, HalsteadCO9 1PD
Secretary
Appointed 25 Oct 2006
Resigned 10 Mar 2020

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 25 Oct 2006
Resigned 25 Oct 2006

COPPING, Carolyn Hope

Resigned
White Ash Green, HalsteadCO9 1PD
Born December 1964
Director
Appointed 25 Oct 2006
Resigned 10 Mar 2020

PANDYA, Mayur

Resigned
Brentwood, EssexCM14 4RZ
Born June 1984
Director
Appointed 07 Jun 2022
Resigned 13 Apr 2023

SHAH, Sanjay Dilipkumar

Resigned
Brentwood, EssexCM14 4RZ
Born March 1984
Director
Appointed 10 Mar 2020
Resigned 01 Apr 2022

SMITH, Albert Edward

Resigned
Brentwood, EssexCM14 4RZ
Born May 1958
Director
Appointed 07 Jun 2022
Resigned 26 Apr 2023

STOKES, Colin Leslie

Resigned
Brentwood, EssexCM14 4RZ
Born October 1975
Director
Appointed 10 Mar 2020
Resigned 04 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
High Street, BrentwoodCM14 4RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mr Andrew Terence Copping

Ceased
White Ash Green, HalsteadCO9 1PD
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mrs Carolyn Hope Copping

Ceased
White Ash Green, HalsteadCO9 1PD
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2024
AAAnnual Accounts
Legacy
14 September 2024
PARENT_ACCPARENT_ACC
Legacy
14 September 2024
GUARANTEE2GUARANTEE2
Legacy
14 September 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Legacy
3 January 2024
AGREEMENT2AGREEMENT2
Legacy
3 January 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2021
AAAnnual Accounts
Legacy
25 August 2021
PARENT_ACCPARENT_ACC
Legacy
25 August 2021
AGREEMENT2AGREEMENT2
Legacy
25 August 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Legacy
16 June 2021
GUARANTEE2GUARANTEE2
Legacy
12 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
13 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 October 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
3 July 2007
225Change of Accounting Reference Date
Legacy
21 April 2007
287Change of Registered Office
Legacy
2 November 2006
288bResignation of Director or Secretary
Incorporation Company
25 October 2006
NEWINCIncorporation