Background WavePink WaveYellow Wave

GLENDAIR DENTAL LIMITED (06036754)

GLENDAIR DENTAL LIMITED (06036754) is an active UK company. incorporated on 22 December 2006. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. GLENDAIR DENTAL LIMITED has been registered for 19 years. Current directors include DAU, Sandip Kaur, GILL, Harpreet Singh.

Company Number
06036754
Status
active
Type
ltd
Incorporated
22 December 2006
Age
19 years
Address
129 Devonshire House Wade Road, Basingstoke, RG24 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAU, Sandip Kaur, GILL, Harpreet Singh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENDAIR DENTAL LIMITED

GLENDAIR DENTAL LIMITED is an active company incorporated on 22 December 2006 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. GLENDAIR DENTAL LIMITED was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

06036754

LTD Company

Age

19 Years

Incorporated 22 December 2006

Size

N/A

Accounts

ARD: 25/11

Up to Date

4 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 August 2026
Period: 1 April 2025 - 25 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

The Surgery Limes Avenue Alfreton Derbyshire DE55 7DW
From: 22 December 2006To: 3 December 2025
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Nov 12
Funding Round
Aug 13
Loan Secured
Apr 19
Loan Secured
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DAU, Sandip Kaur

Active
Wade Road, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 25 Nov 2025

GILL, Harpreet Singh

Active
Wade Road, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 25 Nov 2025

JENKINSON, Catharine Helen

Resigned
South Grove, ChesterfieldS42 7LD
Secretary
Appointed 29 Dec 2006
Resigned 11 Jan 2008

LAMB, Matthew St John, Dr

Resigned
The Surgery, AlfretonDE55 7DW
Secretary
Appointed 11 Jan 2008
Resigned 25 Nov 2025

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Dec 2006
Resigned 27 Dec 2006

HARSTON, Beverley Jayne

Resigned
The Surgery, AlfretonDE55 7DW
Born December 1970
Director
Appointed 27 Mar 2007
Resigned 25 Nov 2025

JENKINSON, George Roger, Doctor

Resigned
South Grove, ChesterfieldS42 7LD
Born April 1952
Director
Appointed 29 Dec 2006
Resigned 27 Sept 2012

LAMB, Matthew St John, Dr

Resigned
The Surgery, AlfretonDE55 7DW
Born October 1979
Director
Appointed 27 Mar 2007
Resigned 25 Nov 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Dec 2006
Resigned 27 Dec 2006

Persons with significant control

1

Grove House, HarrowHA1 3AW

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
Fundings
Financials
Latest Activities

Filing History

103

Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Resolution
27 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 December 2025
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Capital Allotment Shares
30 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Resolution
2 July 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 July 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Secretary Company With Change Date
28 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Legacy
26 October 2012
MG02MG02
Legacy
26 October 2012
MG02MG02
Legacy
26 October 2012
MG02MG02
Legacy
26 October 2012
MG02MG02
Legacy
24 October 2012
MG01MG01
Legacy
24 October 2012
MG01MG01
Legacy
16 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
17 October 2008
225Change of Accounting Reference Date
Legacy
8 February 2008
363aAnnual Return
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
287Change of Registered Office
Legacy
21 June 2007
287Change of Registered Office
Resolution
11 April 2007
RESOLUTIONSResolutions
Resolution
11 April 2007
RESOLUTIONSResolutions
Legacy
11 April 2007
88(2)R88(2)R
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Legacy
24 February 2007
395Particulars of Mortgage or Charge
Legacy
14 February 2007
123Notice of Increase in Nominal Capital
Resolution
14 February 2007
RESOLUTIONSResolutions
Resolution
14 February 2007
RESOLUTIONSResolutions
Legacy
24 January 2007
395Particulars of Mortgage or Charge
Legacy
17 January 2007
88(2)R88(2)R
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Incorporation Company
22 December 2006
NEWINCIncorporation