Background WavePink WaveYellow Wave

PREMIER DENTAL LIMITED (06286259)

PREMIER DENTAL LIMITED (06286259) is an active UK company. incorporated on 19 June 2007. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PREMIER DENTAL LIMITED has been registered for 18 years. Current directors include LETTERS, Sharon Patricia, STORAH, Richard, WHITLEY, Krista Nyree.

Company Number
06286259
Status
active
Type
ltd
Incorporated
19 June 2007
Age
18 years
Address
Europa House Europa Trading Estate Stoneclough Road, Manchester, M26 1GG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LETTERS, Sharon Patricia, STORAH, Richard, WHITLEY, Krista Nyree
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER DENTAL LIMITED

PREMIER DENTAL LIMITED is an active company incorporated on 19 June 2007 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PREMIER DENTAL LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06286259

LTD Company

Age

18 Years

Incorporated 19 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 12 January 2026 (2 months 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

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester, M26 1GG,

Previous Addresses

Barclays Bank Chambers Market Street Hebden Bridge West Yorkshire HX7 6AD
From: 12 July 2012To: 5 November 2015
7 Park Road Halifax West Yorkshire HX1 2TS
From: 19 June 2007To: 12 July 2012
Timeline

20 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jul 15
Loan Cleared
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jan 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ROSEBY, Stephen

Active
Europa Trading Estate, KearsleyM26 1GG
Secretary
Appointed 31 Jan 2020

LETTERS, Sharon Patricia

Active
Europa Trading Estate, ManchesterM26 1GG
Born September 1975
Director
Appointed 31 May 2018

STORAH, Richard

Active
Europa Trading Estate, KearsleyM26 1GG
Born June 1977
Director
Appointed 05 Apr 2019

WHITLEY, Krista Nyree

Active
Europa Trading Estate, ManchesterM26 1GG
Born December 1970
Director
Appointed 31 Jul 2017

CARROLL, Leo Damian

Resigned
Stoneclough Road, ManchesterM26 1GG
Secretary
Appointed 31 Jul 2017
Resigned 31 Jan 2020

ROBSON, William Henry Mark

Resigned
Stoneclough Road, ManchesterM26 1GG
Secretary
Appointed 29 Sept 2015
Resigned 31 Jul 2017

SEHMI, Gurdip Singh

Resigned
Park Lane, LeedsLS8 2EX
Secretary
Appointed 19 Jun 2007
Resigned 29 Sept 2015

BATTISON, Christine Joanne

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born November 1976
Director
Appointed 31 May 2018
Resigned 31 Dec 2022

BEDFORD, Jason Malcolm

Resigned
Stoneclough Road, ManchesterM26 1GG
Born December 1969
Director
Appointed 29 Sept 2015
Resigned 31 May 2018

ROBSON, William Henry Mark

Resigned
Stoneclough Road, ManchesterM26 1GG
Born January 1963
Director
Appointed 29 Sept 2015
Resigned 31 Jul 2017

SEHMI, Prem-Pal Singh, Dr

Resigned
Market Street, Hebden BridgeHX7 6AD
Born January 1980
Director
Appointed 19 Jun 2007
Resigned 29 Sept 2015

SEHMI, Rose Sutvant Kaur, Dr

Resigned
Market Street, Hebden BridgeHX7 6AD
Born August 1979
Director
Appointed 21 Jul 2015
Resigned 29 Sept 2015

SHAFI KHAN, Mohammed Omar

Resigned
Stoneclough Road, ManchesterM26 1GG
Born August 1974
Director
Appointed 16 Oct 2017
Resigned 05 Apr 2019

SPINDLER, Annette Monique Lara

Resigned
Stoneclough Road, ManchesterM26 1GG
Born January 1968
Director
Appointed 31 Jul 2017
Resigned 12 Oct 2017

WILLIAMS, Stephen Robert

Resigned
Stoneclough Road, ManchesterM26 1GG
Born October 1969
Director
Appointed 29 Sept 2015
Resigned 31 Jul 2017

Persons with significant control

2

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
Europa Trading Estate, Stoneclough Road, ManchesterM26 1GG

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
13 December 2024
PARENT_ACCPARENT_ACC
Legacy
13 December 2024
GUARANTEE2GUARANTEE2
Legacy
13 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2024
AAAnnual Accounts
Legacy
23 December 2023
PARENT_ACCPARENT_ACC
Legacy
23 December 2023
AGREEMENT2AGREEMENT2
Legacy
23 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2023
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2022
AAAnnual Accounts
Legacy
13 December 2021
PARENT_ACCPARENT_ACC
Legacy
13 December 2021
GUARANTEE2GUARANTEE2
Legacy
13 December 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Legacy
6 October 2020
PARENT_ACCPARENT_ACC
Legacy
6 October 2020
AGREEMENT2AGREEMENT2
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2020
AAAnnual Accounts
Legacy
3 October 2019
PARENT_ACCPARENT_ACC
Legacy
3 October 2019
AGREEMENT2AGREEMENT2
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2019
AAAnnual Accounts
Legacy
15 October 2018
PARENT_ACCPARENT_ACC
Legacy
15 October 2018
AGREEMENT2AGREEMENT2
Legacy
15 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2018
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Legacy
18 July 2017
PARENT_ACCPARENT_ACC
Legacy
18 July 2017
GUARANTEE2GUARANTEE2
Legacy
18 July 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Resolution
9 October 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
9 October 2015
CC04CC04
Mortgage Satisfy Charge Full
7 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
9 October 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2012
AA01Change of Accounting Reference Date
Legacy
17 August 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Move Registers To Registered Office Company
12 July 2012
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Legacy
11 July 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Move Registers To Sail Company
11 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
2 October 2009
MG01MG01
Legacy
22 June 2009
363aAnnual Return
Legacy
11 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
21 January 2009
395Particulars of Mortgage or Charge
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
190190
Legacy
29 September 2008
353353
Legacy
29 September 2008
288cChange of Particulars
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Incorporation Company
19 June 2007
NEWINCIncorporation