Background WavePink WaveYellow Wave

CROWNHILL DENTAL PRACTICE LIMITED (06030274)

CROWNHILL DENTAL PRACTICE LIMITED (06030274) is an active UK company. incorporated on 15 December 2006. with registered office in Taunton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CROWNHILL DENTAL PRACTICE LIMITED has been registered for 19 years. Current directors include BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, PAXMAN, Robert Alan.

Company Number
06030274
Status
active
Type
ltd
Incorporated
15 December 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
C

CROWNHILL DENTAL PRACTICE LIMITED

CROWNHILL DENTAL PRACTICE LIMITED is an active company incorporated on 15 December 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. CROWNHILL DENTAL PRACTICE LIMITED was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

06030274

LTD Company

Age

19 Years

Incorporated 15 December 2006

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 December 2025 (4 months ago)
Period: 19 September 2023 - 31 March 2024(7 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Monmouth House Blackbrook Business Park Taunton, TA1 2PX,

Previous Addresses

Collar Factory 112 st. Augustine Street Taunton Somerset TA1 1QN England
From: 25 September 2023To: 2 February 2024
Kingston House Seymour Drive Mannamead Plymouth PL3 5AT
From: 2 January 2013To: 25 September 2023
Prudence House Ashleigh Way Langage Business Park (Office Campus) Plympton, Plymouth Devon PL7 5JX
From: 15 December 2006To: 2 January 2013
Timeline

18 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Loan Secured
Mar 15
Loan Secured
Oct 15
Loan Cleared
May 23
Loan Cleared
May 23
New Owner
Aug 23
Funding Round
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
May 24
Loan Secured
Jun 24
Loan Secured
Mar 25
1
Funding
4
Officers
3
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 19 Sept 2023

HUSSAIN, Khalid Naumann

Active
Blackbrook Business Park, TauntonTA1 2PX
Born October 1961
Director
Appointed 19 Sept 2023

PAXMAN, Robert Alan

Active
Blackbrook Business Park, TauntonTA1 2PX
Born May 1969
Director
Appointed 19 Sept 2023

CANDAN, Alexandra

Resigned
Seymour Drive, PlymouthPL3 5AT
Secretary
Appointed 15 Dec 2006
Resigned 19 Sept 2023

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 15 Dec 2006
Resigned 15 Dec 2006

ORDI, Ramin, Dr

Resigned
112 St. Augustine Street, TauntonTA1 1QN
Born September 1964
Director
Appointed 15 Dec 2006
Resigned 19 Sept 2023

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 15 Dec 2006
Resigned 15 Dec 2006

Persons with significant control

3

1 Active
2 Ceased
112 St. Augustine Street, TauntonTA1 1QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2023

Mrs Alexandra Candan

Ceased
Seymour Drive, PlymouthPL3 5AT
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2023
Ceased 19 Sept 2023

Dr Ramin Ordi

Ceased
Seymour Drive, PlymouthPL3 5AT
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Sept 2023
Fundings
Financials
Latest Activities

Filing History

80

Gazette Notice Compulsory
14 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2025
AAAnnual Accounts
Legacy
11 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 September 2025
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
8 August 2025
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 September 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Resolution
8 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 August 2023
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
190190
Legacy
19 February 2009
353353
Legacy
19 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 January 2009
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Legacy
6 August 2007
288cChange of Particulars
Legacy
6 August 2007
288cChange of Particulars
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
1 April 2007
225Change of Accounting Reference Date
Legacy
1 April 2007
288bResignation of Director or Secretary
Legacy
1 April 2007
288bResignation of Director or Secretary
Incorporation Company
15 December 2006
NEWINCIncorporation