Background WavePink WaveYellow Wave

WALFORD MILL DENTAL CARE LIMITED (06581064)

WALFORD MILL DENTAL CARE LIMITED (06581064) is an active UK company. incorporated on 30 April 2008. with registered office in Taunton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. WALFORD MILL DENTAL CARE LIMITED has been registered for 17 years. Current directors include BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, PAXMAN, Robert Alan and 1 others.

Company Number
06581064
Status
active
Type
ltd
Incorporated
30 April 2008
Age
17 years
Address
Monmouth House, Taunton, TA1 2PX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, PAXMAN, Robert Alan, TODAYS DENTAL SPL LIMITED
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALFORD MILL DENTAL CARE LIMITED

WALFORD MILL DENTAL CARE LIMITED is an active company incorporated on 30 April 2008 with the registered office located in Taunton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. WALFORD MILL DENTAL CARE LIMITED was registered 17 years ago.(SIC: 86230)

Status

active

Active since 17 years ago

Company No

06581064

LTD Company

Age

17 Years

Incorporated 30 April 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 7 February 2025 (1 year 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

27 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Monmouth House Blackbrook Business Park Taunton, TA1 2PX,

Previous Addresses

Walford Mill Dental Care Knobcrook Road Wimborne Dorset BH21 1NL England
From: 8 August 2019To: 23 February 2024
C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS
From: 20 October 2011To: 8 August 2019
122B North Street Hornchurch Essex RM11 1SU United Kingdom
From: 30 April 2008To: 20 October 2011
Timeline

11 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Loan Cleared
Oct 18
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BEDFORD, Jason Malcolm

Active
Blackbrook Business Park, TauntonTA1 2PX
Born December 1969
Director
Appointed 29 Dec 2023

HUSSAIN, Khalid Naumann

Active
Blackbrook Business Park, TauntonTA1 2PX
Born October 1961
Director
Appointed 29 Dec 2023

PAXMAN, Robert Alan

Active
Blackbrook Business Park, TauntonTA1 2PX
Born May 1969
Director
Appointed 29 Dec 2023

TODAYS DENTAL SPL LIMITED

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Corporate director
Appointed 20 Dec 2019

GREENWAY, Melanie Jane

Resigned
Canford Cliffs Road, PooleBH13 7AB
Secretary
Appointed 30 Apr 2008
Resigned 02 May 2019

COLEMAN, Caroline Susan

Resigned
Waterloo Court, AndoverSP10 1LQ
Born July 1978
Director
Appointed 02 May 2019
Resigned 20 Dec 2019

GREENWAY, Neil Dominic, Doctor

Resigned
Canford Cliffs Road, PooleBH13 7AB
Born June 1961
Director
Appointed 30 Apr 2008
Resigned 29 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Blackbrook Business Park, TauntonTA1 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 May 2019

Doctor Neil Dominic Greenway

Ceased
Canford Cliffs Road, PooleBH13 7AB
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Dec 2023

Mrs Melanie Jane Greenway

Ceased
Canford Cliffs Road, PooleBH13 7AB
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2019
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2026
AAAnnual Accounts
Legacy
15 April 2026
PARENT_ACCPARENT_ACC
Legacy
15 April 2026
GUARANTEE2GUARANTEE2
Legacy
15 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2025
AAAnnual Accounts
Legacy
7 February 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
5 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
3 May 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
3 May 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
4 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
30 May 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
5 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 November 2020
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
20 December 2019
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Resolution
4 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 November 2009
AA01Change of Accounting Reference Date
Legacy
22 October 2009
MG01MG01
Legacy
11 June 2009
363aAnnual Return
Incorporation Company
30 April 2008
NEWINCIncorporation