Background WavePink WaveYellow Wave

ACCESS DENTAL LTD (06483146)

ACCESS DENTAL LTD (06483146) is an active UK company. incorporated on 24 January 2008. with registered office in Welwyn Garden City. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ACCESS DENTAL LTD has been registered for 18 years. Current directors include ALLEN, Yasmin Jade, ARCHER, David Owen, SLATTER, Sharna.

Company Number
06483146
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 January 2008
Age
18 years
Address
Huc Hq, Welwyn Garden City, AL7 4HL
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
ALLEN, Yasmin Jade, ARCHER, David Owen, SLATTER, Sharna
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESS DENTAL LTD

ACCESS DENTAL LTD is an active company incorporated on 24 January 2008 with the registered office located in Welwyn Garden City. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. ACCESS DENTAL LTD was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06483146

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 24 January 2008

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

DEVON DENTAL LIMITED
From: 24 January 2008To: 17 July 2014
Contact
Address

Huc Hq Ascots Lane Welwyn Garden City, AL7 4HL,

Previous Addresses

Suite 1, Osprey House Osprey Road Sowton Industrial Estate Exeter EX2 7WN England
From: 27 September 2019To: 19 July 2023
Unit 10 Manaton Court Matford Business Park Exeter Devon EX2 8PF
From: 24 January 2008To: 27 September 2019
Timeline

21 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Feb 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jan 13
Director Left
Jul 14
Director Joined
Feb 17
Director Joined
Dec 18
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Apr 23
Director Joined
Jun 23
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

NIJJAR, Moony

Active
Ascots Lane, Welwyn Garden CityAL7 4HL
Secretary
Appointed 06 Jan 2025

ALLEN, Yasmin Jade

Active
Ascots Lane, Welwyn Garden CityAL7 4HL
Born May 1987
Director
Appointed 01 Jun 2023

ARCHER, David Owen

Active
Ascots Lane, Welwyn Garden CityAL7 4HL
Born December 1971
Director
Appointed 01 Oct 2022

SLATTER, Sharna

Active
Ascots Lane, Welwyn Garden CityAL7 4HL
Born May 1983
Director
Appointed 20 Nov 2025

MURRAY, Jamie Arthur

Resigned
Ascots Lane, Welwyn Garden CityAL7 4HL
Secretary
Appointed 10 Oct 2023
Resigned 06 Jan 2025

STRACHAN, Colin Anthony

Resigned
3 The High Street, ExeterEX2 9RN
Secretary
Appointed 24 Jan 2008
Resigned 31 Mar 2014

WRIGHT, Christopher Donald

Resigned
Manaton Close, Matford Business Park, ExeterEX2 8PF
Secretary
Appointed 10 Oct 2014
Resigned 01 May 2019

AUDSLEY, Alison

Resigned
Park Lane, ExeterEX4 9HL
Born September 1962
Director
Appointed 30 Apr 2008
Resigned 01 Apr 2023

GEDDES, Justin Robert, Dr

Resigned
Osprey Road, ExeterEX2 7WN
Born December 1971
Director
Appointed 01 May 2019
Resigned 30 Sept 2022

HOWARD-WILLIAMS, Peter

Resigned
Ke, ExeterEX6 7UB
Born November 1951
Director
Appointed 30 Apr 2008
Resigned 23 Jun 2021

JONES, Benjamin Thomas, Dr

Resigned
Osprey Road, ExeterEX2 7WN
Born February 1977
Director
Appointed 09 Dec 2018
Resigned 20 Oct 2021

MCKINNEL, Simon Robert

Resigned
Station Road, CreditonEX17 6HZ
Born March 1956
Director
Appointed 30 Apr 2008
Resigned 31 Oct 2011

MOSELEY, Kevin James Jennings, Dr

Resigned
9 Parsonage Way, PlymouthPL4 0LY
Born January 1949
Director
Appointed 02 Jul 2008
Resigned 24 Jan 2013

PEARSON, Bruce Musgrave

Resigned
Holmead Farm, TivertonEX16 8BT
Born May 1955
Director
Appointed 30 Apr 2008
Resigned 01 May 2019

POUNTNEY, Joanna Margaret

Resigned
Alexandra Place, TotnesTQ9 7EZ
Born October 1957
Director
Appointed 30 Apr 2008
Resigned 01 Oct 2009

RAYNOR, Monica

Resigned
Ascots Lane, Welwyn Garden CityAL7 4HL
Born August 1964
Director
Appointed 22 Feb 2017
Resigned 23 Jan 2026

STRACHAN, Colin Anthony

Resigned
3 The High Street, ExeterEX2 9RN
Born November 1960
Director
Appointed 24 Jan 2008
Resigned 31 Mar 2014

VICTOIRE-NIJJAR, Moony

Resigned
Ascots Lane, Welwyn Garden CityAL7 4HL
Born August 1970
Director
Appointed 01 Aug 2025
Resigned 28 Aug 2025

WRIGHT, Carol

Resigned
51 Seymour Road, Newton AbbotTQ12 2PX
Born September 1952
Director
Appointed 02 Jul 2008
Resigned 31 Oct 2011

WRIGHT, Christopher Donald

Resigned
2 Heathbrook Mews, ExeterEX4 8QA
Born May 1961
Director
Appointed 24 Jan 2008
Resigned 01 May 2019

Persons with significant control

1

Ascots Lane, Welwyn Garden CityAL7 4HL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
19 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
24 October 2023
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
12 October 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2016
AR01AR01
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Certificate Change Of Name Company
17 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
17 July 2014
NM06NM06
Resolution
10 July 2014
RESOLUTIONSResolutions
Change Of Name Notice
10 July 2014
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
22 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
24 January 2014
AR01AR01
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2013
AR01AR01
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 February 2011
AR01AR01
Accounts With Accounts Type Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
225Change of Accounting Reference Date
Incorporation Company
24 January 2008
NEWINCIncorporation