Background WavePink WaveYellow Wave

BRYANT DENTAL PRACTICE LIMITED (06509276)

BRYANT DENTAL PRACTICE LIMITED (06509276) is an active UK company. incorporated on 20 February 2008. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. BRYANT DENTAL PRACTICE LIMITED has been registered for 18 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
06509276
Status
active
Type
ltd
Incorporated
20 February 2008
Age
18 years
Address
15 Basset Court, 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
B

BRYANT DENTAL PRACTICE LIMITED

BRYANT DENTAL PRACTICE LIMITED is an active company incorporated on 20 February 2008 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. BRYANT DENTAL PRACTICE LIMITED was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06509276

LTD Company

Age

18 Years

Incorporated 20 February 2008

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 15 September 2025 (6 months ago)

Next Due

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

15 Basset Court Loake Close Northampton, NN4 5EZ,

Previous Addresses

Celtic House, Caxton Place, Pentwyn, Cardiff South Glamorgan CF23 8HA
From: 20 February 2008To: 3 December 2015
Timeline

26 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Nov 09
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Loan Cleared
Dec 15
Loan Secured
Jan 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Secured
Feb 21
Director Joined
Apr 22
Director Left
Apr 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
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
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BIRCH, Kevin

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

JACOB, Katherine Rebecca

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

JASAT, Muhammad

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

MEHRA, Shalin

Active
Basset Court, NorthamptonNN4 5EZ
Born July 1961
Director
Appointed 01 Dec 2015

BRYANT, Lisa

Resigned
Penycoedcae Road, PontypriddCF37 1PU
Secretary
Appointed 23 Oct 2009
Resigned 01 Dec 2015

CHALKLEY, Anna

Resigned
5 Keyes Avenue, CardiffCF23 5QQ
Secretary
Appointed 20 Feb 2008
Resigned 23 Oct 2009

CREDITREFORM (SECRETARIES) LIMITED

Resigned
4 Park Road, BirminghamB13 8AB
Corporate secretary
Appointed 20 Feb 2008
Resigned 20 Feb 2008

BRADY, Catherine Bernadette

Resigned
Basset Court, NorthamptonNN4 5EZ
Born January 1966
Director
Appointed 01 Apr 2022
Resigned 28 Jun 2024

BRYANT, Robert John

Resigned
Seren Wen, PontypriddCF37 1PU
Born July 1971
Director
Appointed 20 Feb 2008
Resigned 01 Dec 2015

CHALKLEY, Michael David

Resigned
5 Keyes Avenue, CardiffCF23 5QQ
Born May 1964
Director
Appointed 20 Feb 2008
Resigned 23 Oct 2009

FARRELL, Dawn, Mrs.

Resigned
Basset Court, NorthamptonNN4 5EZ
Born February 1970
Director
Appointed 13 Sept 2017
Resigned 03 Jun 2024

KHETIA, Alpesh

Resigned
Basset Court, NorthamptonNN4 5EZ
Born August 1976
Director
Appointed 10 Oct 2017
Resigned 31 Mar 2022

KHETIA, Alpesh

Resigned
Basset Court, NorthamptonNN4 5EZ
Born August 1976
Director
Appointed 01 Dec 2015
Resigned 13 Sept 2017

ROSS, Lewis Ian

Resigned
Basset Court, NorthamptonNN4 5EZ
Born October 1950
Director
Appointed 13 Sept 2017
Resigned 10 Oct 2017

SCALES, Victoria

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

CREDITREFORM (DIRECTORS) LIMITED

Resigned
4 Park Road, BirminghamB13 8AB
Corporate director
Appointed 20 Feb 2008
Resigned 20 Feb 2008

Persons with significant control

1

Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
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
15 September 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
GUARANTEE2GUARANTEE2
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 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
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2023
AAAnnual Accounts
Legacy
19 January 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2021
AAAnnual Accounts
Legacy
22 November 2021
GUARANTEE2GUARANTEE2
Legacy
30 March 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
17 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Change To A Person With Significant Control
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Memorandum Articles
5 February 2016
MAMA
Resolution
25 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
2 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Miscellaneous
8 June 2010
MISCMISC
Miscellaneous
19 May 2010
MISCMISC
Certificate Change Of Name Company
11 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 April 2010
CONNOTConfirmation Statement Notification
Resolution
11 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 November 2009
AP03Appointment of Secretary
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Legacy
25 September 2009
395Particulars of Mortgage or Charge
Legacy
17 July 2009
225Change of Accounting Reference Date
Legacy
13 May 2009
363aAnnual Return
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Incorporation Company
20 February 2008
NEWINCIncorporation