Background WavePink WaveYellow Wave

DENTAL SENSE LIMITED (06267889)

DENTAL SENSE LIMITED (06267889) is an active UK company. incorporated on 4 June 2007. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DENTAL SENSE LIMITED has been registered for 18 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
06267889
Status
active
Type
ltd
Incorporated
4 June 2007
Age
18 years
Address
15 Basset Court, Loake Close, Northampton, NN4 5EZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad, MEHRA, Shalin
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTAL SENSE LIMITED

DENTAL SENSE LIMITED is an active company incorporated on 4 June 2007 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. DENTAL SENSE LIMITED was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06267889

LTD Company

Age

18 Years

Incorporated 4 June 2007

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 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

15 Basset Court, Loake Close Grange Park Northampton, NN4 5EZ,

Previous Addresses

Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham B29 6BD England
From: 21 January 2021To: 1 September 2023
1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB England
From: 12 December 2019To: 21 January 2021
378 Malden Rd Worcester Park Surey KT4 7NL
From: 4 June 2007To: 12 December 2019
Timeline

26 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Loan Secured
Nov 14
Loan Secured
Jan 15
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Mar 20
Loan Cleared
Jun 22
Loan Secured
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
May 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BIRCH, Kevin

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born May 1973
Director
Appointed 28 Jun 2024

JACOB, Katherine Rebecca

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born October 1977
Director
Appointed 03 Dec 2025

JASAT, Muhammad

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born February 1984
Director
Appointed 28 Jun 2024

MEHRA, Shalin

Active
Loake Close, NorthamptonNN4 5EZ
Born July 1961
Director
Appointed 01 Dec 2022

PATEL, Jaini, Doctor

Resigned
Solihull Parkway, BirminghamB37 7YB
Secretary
Appointed 04 Jun 2007
Resigned 12 Dec 2019

BEST, Caron Lesley

Resigned
476-478 Bristol Road, BirminghamB29 6BD
Born February 1963
Director
Appointed 04 Oct 2022
Resigned 01 May 2024

BRADY, Catherine Bernadette

Resigned
Loake Close, NorthamptonNN4 5EZ
Born January 1966
Director
Appointed 01 Dec 2022
Resigned 28 Jun 2024

FARRELL, Dawn, Mrs.

Resigned
Loake Close, NorthamptonNN4 5EZ
Born February 1970
Director
Appointed 01 Dec 2022
Resigned 03 Jun 2024

LLOYD, Neil Antony

Resigned
476-478 Bristol Road, BirminghamB29 6BD
Born June 1965
Director
Appointed 12 Dec 2019
Resigned 04 Oct 2022

PATEL, Miraj, Dr

Resigned
Solihull Parkway, BirminghamB37 7YB
Born December 1979
Director
Appointed 04 Jun 2007
Resigned 12 Dec 2019

RATTAN, Ravindra

Resigned
476-478 Bristol Road, BirminghamB29 6BD
Born October 1962
Director
Appointed 12 Dec 2019
Resigned 01 Dec 2022

SCALES, Victoria

Resigned
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born October 1983
Director
Appointed 28 Jun 2024
Resigned 03 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Dental Partners Trading Limited

Active
476-478 Bristol Road, BirminghamB29 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019

Dr Miraj Patel

Ceased
Solihull Parkway, BirminghamB37 7YB
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2017
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2022
AAAnnual Accounts
Legacy
23 November 2022
PARENT_ACCPARENT_ACC
Legacy
23 November 2022
GUARANTEE2GUARANTEE2
Legacy
23 November 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2022
AAAnnual Accounts
Legacy
11 January 2022
PARENT_ACCPARENT_ACC
Legacy
11 January 2022
GUARANTEE2GUARANTEE2
Legacy
11 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2021
AAAnnual Accounts
Legacy
1 February 2021
PARENT_ACCPARENT_ACC
Legacy
1 February 2021
AGREEMENT2AGREEMENT2
Legacy
1 February 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Memorandum Articles
27 February 2020
MAMA
Resolution
27 February 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
27 February 2020
CC04CC04
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 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
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2015
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
23 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 February 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
190190
Legacy
10 September 2008
353353
Legacy
9 September 2008
287Change of Registered Office
Incorporation Company
4 June 2007
NEWINCIncorporation