Background WavePink WaveYellow Wave

LEEDS CITY DENTALCARE LIMITED (06555921)

LEEDS CITY DENTALCARE LIMITED (06555921) is an active UK company. incorporated on 4 April 2008. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. LEEDS CITY DENTALCARE LIMITED has been registered for 18 years. Current directors include DAU, Sandip Kaur, GILL, Harpreet Singh.

Company Number
06555921
Status
active
Type
ltd
Incorporated
4 April 2008
Age
18 years
Address
Devonshire House Office 129 Wade Road, Basingstoke, RG24 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAU, Sandip Kaur, GILL, Harpreet Singh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEEDS CITY DENTALCARE LIMITED

LEEDS CITY DENTALCARE LIMITED is an active company incorporated on 4 April 2008 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. LEEDS CITY DENTALCARE LIMITED was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06555921

LTD Company

Age

18 Years

Incorporated 4 April 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 23 January 2026 (3 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Devonshire House Office 129 Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW England
From: 25 July 2024To: 26 March 2026
21 Hyde Park Road Leeds LS6 1PY England
From: 30 April 2024To: 25 July 2024
Clint Mill Cornmarket Penrith CA11 7HW United Kingdom
From: 11 April 2019To: 30 April 2024
Clint Mill Cornmarket Penrith CA11 7HW United Kingdom
From: 19 April 2017To: 11 April 2019
Clint Mill Cornmarket Penrith CA11 7HW United Kingdom
From: 19 April 2017To: 19 April 2017
C/O Dodd & Co Clint Mill Cornmarket Penrith Cumbria CA11 7HW
From: 18 November 2013To: 19 April 2017
Heber Lodge Panorama Drive Ilkley West Yorkshire LS29 9RA United Kingdom
From: 29 July 2011To: 18 November 2013
Herber Lodge Panorama Drive Ilkley West Yorkshire LS29 9RA United Kingdom
From: 8 July 2011To: 29 July 2011
159 Beeston Road Leeds LS11 6AW
From: 4 April 2008To: 8 July 2011
Timeline

9 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
Feb 12
Loan Secured
Feb 21
Owner Exit
Aug 24
Owner Exit
Dec 24
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAU, Sandip Kaur

Active
Wade Road, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 12 Mar 2026

GILL, Harpreet Singh

Active
Wade Road, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 12 Mar 2026

HAWKINS, Jennifer

Resigned
Tanyard Fold, WakefieldWF4 3JW
Secretary
Appointed 04 Apr 2008
Resigned 30 Apr 2011

BROWN, David Stanley

Resigned
Wade Road, BasingstokeRG24 8PE
Born January 1961
Director
Appointed 04 Apr 2008
Resigned 12 Mar 2026

Persons with significant control

4

1 Active
3 Ceased
Wade Road, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2026

Lcdc Holdings Ltd

Ceased
Panorama Drive, IlkleyLS29 9RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2024
Ceased 12 Mar 2026

Mr David Stanley Brown

Ceased
Cornmarket, PenrithCA11 7HW
Born January 1961

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 21 Nov 2024

Mrs Carole Brown

Ceased
Cornmarket, PenrithCA11 7HW
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jul 2024
Fundings
Financials
Latest Activities

Filing History

77

Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
12 November 2025
AD04Change of Accounting Records Location
Change Account Reference Date Company Previous Shortened
23 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Made Up Date
3 February 2025
AAMDAAMD
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Resolution
17 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Legacy
20 October 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Move Registers To Sail Company
5 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
5 April 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Incorporation Company
4 April 2008
NEWINCIncorporation