Background WavePink WaveYellow Wave

SALCOMBE DENTAL PRACTICE LIMITED (06005190)

SALCOMBE DENTAL PRACTICE LIMITED (06005190) is an active UK company. incorporated on 21 November 2006. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SALCOMBE DENTAL PRACTICE LIMITED has been registered for 19 years. Current directors include SULTAN, Omar, Dr.

Company Number
06005190
Status
active
Type
ltd
Incorporated
21 November 2006
Age
19 years
Address
46a Hampton Lane, Solihull, B91 2PZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SULTAN, Omar, Dr
SIC Codes
68100, 86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALCOMBE DENTAL PRACTICE LIMITED

SALCOMBE DENTAL PRACTICE LIMITED is an active company incorporated on 21 November 2006 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SALCOMBE DENTAL PRACTICE LIMITED was registered 19 years ago.(SIC: 68100, 86230)

Status

active

Active since 19 years ago

Company No

06005190

LTD Company

Age

19 Years

Incorporated 21 November 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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

46a Hampton Lane Solihull, B91 2PZ,

Previous Addresses

47 Stonerwood Avenue Birmingham B28 0AX England
From: 4 December 2018To: 20 April 2022
Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
From: 4 October 2011To: 4 December 2018
Integrated Dental House Sunset Business Park Manchester Road Kearsley Greater Manchester BL4 8RH
From: 26 July 2011To: 4 October 2011
Harscombe House 1 Darklake View Plymouth Devon PL6 7TL
From: 21 November 2006To: 26 July 2011
Timeline

22 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

SULTAN, Omar, Dr

Active
Stonerwood Avenue, BirminghamB28 0AX
Born December 1984
Director
Appointed 30 Nov 2018

CARROLL, Leo Damian

Resigned
Europa Trading Estate, ManchesterM26 1GG
Secretary
Appointed 31 Jul 2017
Resigned 30 Nov 2018

DUNNING, Micheal

Resigned
Grenville Close, KingsbridgeTQ7 25Y
Secretary
Appointed 21 Nov 2006
Resigned 19 Jul 2011

MCDONALD, Elizabeth

Resigned
Europa Trading Estate, ManchesterM26 1GG
Secretary
Appointed 08 Nov 2012
Resigned 31 Oct 2014

ROBSON, William Henry Mark

Resigned
Europa Trading Estate, ManchesterM26 1GG
Secretary
Appointed 31 Oct 2014
Resigned 31 Jul 2017

WALKER, Lindsey

Resigned
Sunset Business Park Manchester Road, BoltonBL4 8RH
Secretary
Appointed 19 Jul 2011
Resigned 31 Dec 2011

DUNNING, Kathryn, Dr

Resigned
Grenville Close, KingsbridgeTQ7 25Y
Born December 1967
Director
Appointed 21 Nov 2006
Resigned 19 Jul 2011

FENN, Andrew Kevin

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born March 1958
Director
Appointed 19 Jul 2011
Resigned 31 Jan 2014

PRASAD, Manish

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born December 1972
Director
Appointed 01 Feb 2014
Resigned 30 Nov 2018

ROBSON, William Henry Mark

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born January 1963
Director
Appointed 01 Feb 2014
Resigned 31 Jul 2017

SHAFI KHAN, Mohammed Omar

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born August 1974
Director
Appointed 16 Oct 2017
Resigned 30 Nov 2018

SMITH, Richard Charles

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born May 1957
Director
Appointed 19 Jul 2010
Resigned 30 Nov 2013

SPINDLER, Annette Monique Lara

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born January 1968
Director
Appointed 31 Jul 2017
Resigned 12 Oct 2017

WHITLEY, Krista Nyree

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born December 1970
Director
Appointed 31 Jul 2017
Resigned 30 Nov 2018

WILLIAMS, Stephen Robert

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born October 1969
Director
Appointed 19 Jul 2011
Resigned 31 Jul 2017

Persons with significant control

3

1 Active
2 Ceased

Dr Omar Sultan

Active
Stonerwood Avenue, BirminghamB28 0AX
Born December 1984

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 2018
Europa Trading Estate, Stoneclough Road, ManchesterM26 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2018
Europa Trading Estate, Stoneclough Road, ManchesterM26 1GG

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change Person Director Company
15 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Auditors Resignation Company
22 November 2018
AUDAUD
Auditors Resignation Company
22 November 2018
AUDAUD
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Legacy
16 October 2018
PARENT_ACCPARENT_ACC
Legacy
16 October 2018
AGREEMENT2AGREEMENT2
Legacy
16 October 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 August 2017
AP03Appointment of Secretary
Legacy
18 July 2017
PARENT_ACCPARENT_ACC
Legacy
18 July 2017
GUARANTEE2GUARANTEE2
Legacy
18 July 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
30 September 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
1 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2014
AP01Appointment of Director
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Termination Director Company With Name
14 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Change Sail Address Company With Old Address
29 November 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date
19 December 2012
AR01AR01
Appoint Person Secretary Company With Name
20 November 2012
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
24 October 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
11 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Move Registers To Sail Company
22 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
22 December 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Legacy
27 July 2011
MG02MG02
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
26 July 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
30 December 2008
287Change of Registered Office
Legacy
29 December 2008
288cChange of Particulars
Legacy
29 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Incorporation Company
21 November 2006
NEWINCIncorporation