Background WavePink WaveYellow Wave

CHARNWOOD DENTAL LIMITED (06533604)

CHARNWOOD DENTAL LIMITED (06533604) is an active UK company. incorporated on 13 March 2008. with registered office in Middlesbrough. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CHARNWOOD DENTAL LIMITED has been registered for 18 years. Current directors include GORDON, Ian Alistair, WILD, Benjamin Leighton.

Company Number
06533604
Status
active
Type
ltd
Incorporated
13 March 2008
Age
18 years
Address
13 Roseberry Court, Middlesbrough, TS9 5QT
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
GORDON, Ian Alistair, WILD, Benjamin Leighton
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARNWOOD DENTAL LIMITED

CHARNWOOD DENTAL LIMITED is an active company incorporated on 13 March 2008 with the registered office located in Middlesbrough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CHARNWOOD DENTAL LIMITED was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06533604

LTD Company

Age

18 Years

Incorporated 13 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 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

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

13 Roseberry Court Stokesley Middlesbrough, TS9 5QT,

Previous Addresses

88 High Street Smethwick West Midlands B66 1AQ England
From: 15 April 2016To: 8 August 2022
869 High Road London N12 8QA
From: 13 August 2013To: 15 April 2016
Eltham House 6 Forest Road Loughborough Leicestershire LE11 3NP
From: 13 March 2008To: 13 August 2013
Timeline

26 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Mar 08
Loan Secured
Jun 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Dec 14
Loan Cleared
Oct 16
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Mar 22
Loan Secured
May 22
Loan Secured
May 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Feb 24
Loan Secured
Oct 24
Loan Cleared
Feb 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GORDON, Ian Alistair

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born September 1959
Director
Appointed 29 Jul 2022

WILD, Benjamin Leighton

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born January 1973
Director
Appointed 29 Jul 2022

RYDINGS, Mark

Resigned
Breakback Lane, Woodhouse EavesLE12 9PZ
Secretary
Appointed 13 Mar 2008
Resigned 20 Jun 2013

HANJI, Chandan

Resigned
High Street, SmethwickB66 1AQ
Born June 1990
Director
Appointed 04 Jun 2020
Resigned 03 Mar 2022

HANJI, Kiran

Resigned
LondonN12 8QA
Born January 1979
Director
Appointed 20 Jun 2013
Resigned 29 Jul 2022

HANJI, Laxmi

Resigned
LondonN12 8QA
Born March 1980
Director
Appointed 05 Jun 2014
Resigned 29 Jul 2022

RYDINGS, Diane Clare

Resigned
Breakback Lane, Woodhouse EavesLE12 9PZ
Born May 1958
Director
Appointed 13 Mar 2008
Resigned 20 Jun 2013

VIKRAMANNAIR PADMAKUMARI, Vipin, Dr

Resigned
LondonN12 8QA
Born April 1968
Director
Appointed 05 Jun 2014
Resigned 04 Jun 2020

VIKRAMANNAIR PADMAKUMARI, Vipin, Dr

Resigned
Valentine Way, NorthamptonNN3 9XD
Born June 1968
Director
Appointed 05 Jun 2014
Resigned 05 Jun 2014

Persons with significant control

2

1 Active
1 Ceased

Dr Kiran Hanji

Ceased
Roseberry Court, MiddlesbroughTS9 5QT
Born January 1979

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
Ceased 29 Jul 2022
Roseberry Court, MiddlesbroughTS9 5QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

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