Background WavePink WaveYellow Wave

VELVET DENTAL CENTRE LIMITED (06036416)

VELVET DENTAL CENTRE LIMITED (06036416) is an active UK company. incorporated on 22 December 2006. with registered office in Taunton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. VELVET DENTAL CENTRE LIMITED has been registered for 19 years. Current directors include BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, PAXMAN, Robert Alan.

Company Number
06036416
Status
active
Type
ltd
Incorporated
22 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
V

VELVET DENTAL CENTRE LIMITED

VELVET DENTAL CENTRE LIMITED is an active company incorporated on 22 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. VELVET DENTAL CENTRE LIMITED was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

06036416

LTD Company

Age

19 Years

Incorporated 22 December 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

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

Previous Company Names

JON SPROSON LIMITED
From: 22 December 2006To: 26 January 2010
Contact
Address

Monmouth House Blackbrook Business Park Taunton, TA1 2PX,

Previous Addresses

Collar Factory 112 st. Augustine Street Taunton TA1 1QN England
From: 10 May 2023To: 2 February 2024
8 Darwin Court Clayton Way, Oxon Business Park Bicton Heath Shrewsbury SY3 5AL
From: 22 December 2006To: 10 May 2023
Timeline

24 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Oct 09
Director Joined
Oct 09
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Sept 11
Director Joined
Sept 11
Loan Secured
Sept 13
Director Joined
Mar 14
Director Joined
Mar 14
Loan Cleared
Mar 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Loan Secured
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Loan Secured
May 24
Loan Secured
Mar 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BEDFORD, Jason Malcolm

Active
Blackbrook Business Park, TauntonTA1 2PX
Born December 1969
Director
Appointed 17 Apr 2023

HUSSAIN, Khalid Naumann

Active
Blackbrook Business Park, TauntonTA1 2PX
Born October 1961
Director
Appointed 17 Apr 2023

PAXMAN, Robert Alan

Active
Blackbrook Business Park, TauntonTA1 2PX
Born May 1969
Director
Appointed 17 Apr 2023

GREEN, Ian

Resigned
7 Violet Close, BedworthCV12 0GQ
Secretary
Appointed 21 Aug 2008
Resigned 22 Dec 2008

HARRIS, Mark William

Resigned
Berrington Manor, ShrewsburySY5 6HB
Secretary
Appointed 22 Dec 2008
Resigned 01 Mar 2011

SPROSON, Jayne Denise

Resigned
Pulley Hall, ShrewsburySY3 0AL
Secretary
Appointed 22 Dec 2006
Resigned 21 Aug 2008

DIXON, Roy

Resigned
112 St. Augustine Street, TauntonTA1 1QN
Born October 1961
Director
Appointed 14 Sept 2011
Resigned 17 Apr 2023

ELLIS, Susanne

Resigned
112 St. Augustine Street, TauntonTA1 1QN
Born May 1973
Director
Appointed 03 Mar 2014
Resigned 17 Apr 2023

NORLIN, Thomas

Resigned
Cherrytree Close, WellingtonTF1 2HQ
Born September 1971
Director
Appointed 21 Sept 2009
Resigned 01 Jan 2011

QUARMBY, Christopher Andrew

Resigned
112 St. Augustine Street, TauntonTA1 1QN
Born February 1964
Director
Appointed 03 Mar 2014
Resigned 17 Apr 2023

SANDHAR, Mohinderpal Singh, Dr

Resigned
8 Darwin Court, Bicton HeathSY3 5AL
Born November 1973
Director
Appointed 01 Jan 2011
Resigned 14 Sept 2011

SPROSON, Jonathan Thomas

Resigned
Pulley Hall, ShrewsburySY3 0AL
Born March 1954
Director
Appointed 22 Dec 2006
Resigned 21 Sept 2009

Persons with significant control

2

1 Active
1 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 17 Apr 2023
Clayton Way, Oxon Business Park, ShrewsburySY3 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Apr 2023
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2026
AAAnnual Accounts
Legacy
15 April 2026
PARENT_ACCPARENT_ACC
Legacy
15 April 2026
GUARANTEE2GUARANTEE2
Legacy
15 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2025
AAAnnual Accounts
Legacy
7 February 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 November 2023
AA01Change of Accounting Reference Date
Memorandum Articles
19 June 2023
MAMA
Change Account Reference Date Company Previous Shortened
9 June 2023
AA01Change of Accounting Reference Date
Resolution
5 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Gazette Notice Compulsary
23 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Sail Address Company With Old Address
23 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Legacy
7 January 2012
MG01MG01
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Legacy
9 April 2011
MG01MG01
Termination Secretary Company With Name
15 March 2011
TM02Termination of Secretary
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Legacy
3 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Move Registers To Registered Office Company
20 January 2011
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
7 April 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
12 January 2010
NM06NM06
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Move Registers To Sail Company
9 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Resolution
20 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Resolution
8 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
20 March 2009
353353
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
28 December 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
2 November 2008
288bResignation of Director or Secretary
Resolution
1 September 2008
RESOLUTIONSResolutions
Resolution
1 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
2 July 2008
88(2)Return of Allotment of Shares
Legacy
29 January 2008
363aAnnual Return
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Incorporation Company
22 December 2006
NEWINCIncorporation