Background WavePink WaveYellow Wave

EL-NASHAR DENTAL CARE LIMITED (05982955)

EL-NASHAR DENTAL CARE LIMITED (05982955) is an active UK company. incorporated on 31 October 2006. with registered office in Taunton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. EL-NASHAR DENTAL CARE LIMITED has been registered for 19 years. Current directors include BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, PAXMAN, Robert Alan.

Company Number
05982955
Status
active
Type
ltd
Incorporated
31 October 2006
Age
19 years
Address
Monmouth House, Taunton, TA1 2PX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, PAXMAN, Robert Alan
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EL-NASHAR DENTAL CARE LIMITED

EL-NASHAR DENTAL CARE LIMITED is an active company incorporated on 31 October 2006 with the registered office located in Taunton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. EL-NASHAR DENTAL CARE LIMITED was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

05982955

LTD Company

Age

19 Years

Incorporated 31 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

19 days overdue

Last Filed

Made up to 29 November 2023 (2 years ago)
Submitted on 16 July 2024 (1 year ago)
Period: 1 April 2023 - 29 November 2023(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 30 November 2023 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Monmouth House Blackbrook Business Park Taunton, TA1 2PX,

Previous Addresses

Collar Factory St. Augustine Street Taunton TA1 1QN England
From: 16 January 2024To: 2 February 2024
Tower House 11 Courtenay Park Newton Abbot Devon TQ12 2HD
From: 31 October 2006To: 16 January 2024
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Sept 13
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Mar 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BEDFORD, Jason Malcolm

Active
Blackbrook Business Park, TauntonTA1 2PX
Born December 1969
Director
Appointed 30 Nov 2023

HUSSAIN, Khalid Naumann

Active
Blackbrook Business Park, TauntonTA1 2PX
Born October 1961
Director
Appointed 30 Nov 2023

PAXMAN, Robert Alan

Active
Blackbrook Business Park, TauntonTA1 2PX
Born May 1969
Director
Appointed 30 Nov 2023

EL NASHAR, Sharon Ann Mary

Resigned
House, Newton AbbotTQ12 2HD
Secretary
Appointed 31 Oct 2006
Resigned 30 Nov 2023

EL NASHAR, Sharon Ann Mary

Resigned
Merrycroft,Kirtons Road, Newton AbbotTQ12 4QW
Born July 1959
Director
Appointed 31 Oct 2006
Resigned 01 Feb 2009

EL-NASHAR, Hassan Kamel Ali

Resigned
House, Newton AbbotTQ12 2HD
Born June 1955
Director
Appointed 31 Oct 2006
Resigned 30 Nov 2023

EL-NASHAR, Rana Hassan, Doctor

Resigned
11 Courtenay Park, Newton AbbotTQ12 2HD
Born March 1989
Director
Appointed 14 Sept 2013
Resigned 30 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Blackbrook Park Avenue, TauntonTA1 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023

Hassan Kamel Ali El-Nashar

Ceased
House, Newton AbbotTQ12 2HD
Born June 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2023

Mrs Sharon Ann Mary El-Nashar

Ceased
11 Courtenay Park, Newton AbbotTQ12 2HD
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

80

Legacy
15 April 2026
PARENT_ACCPARENT_ACC
Legacy
15 April 2026
GUARANTEE2GUARANTEE2
Legacy
15 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Memorandum Articles
24 March 2025
MAMA
Resolution
24 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 November 2024
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
16 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
3 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
16 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
16 November 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 May 2021
MAMA
Resolution
28 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 September 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 October 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
17 February 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 August 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
15 June 2007
287Change of Registered Office
Legacy
15 June 2007
225Change of Accounting Reference Date
Incorporation Company
31 October 2006
NEWINCIncorporation