Background WavePink WaveYellow Wave

MIDSOMER DENTAL CARE LIMITED (06595712)

MIDSOMER DENTAL CARE LIMITED (06595712) is an active UK company. incorporated on 16 May 2008. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. MIDSOMER DENTAL CARE LIMITED has been registered for 17 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
06595712
Status
active
Type
ltd
Incorporated
16 May 2008
Age
17 years
Address
15 Basset Court, Loake Close, 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
M

MIDSOMER DENTAL CARE LIMITED

MIDSOMER DENTAL CARE LIMITED is an active company incorporated on 16 May 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. MIDSOMER DENTAL CARE LIMITED was registered 17 years ago.(SIC: 86230)

Status

active

Active since 17 years ago

Company No

06595712

LTD Company

Age

17 Years

Incorporated 16 May 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 (3 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

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

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

15 Basset Court, Loake Close Grange Park Northampton, NN4 5EZ,

Previous Addresses

15 Bassett Court, Loake Close Grange Park Northampton NN4 5EZ England
From: 14 September 2022To: 5 June 2023
15 Loake Close Grange Park Northampton NN4 5EZ England
From: 16 November 2021To: 14 September 2022
7-9 the Avenue Eastbourne East Sussex BN21 3YA
From: 16 May 2008To: 16 November 2021
Timeline

17 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Owner Exit
Jun 23
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
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BIRCH, Kevin

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

JACOB, Katherine Rebecca

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

JASAT, Muhammad

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

MEHRA, Shalin

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born July 1961
Director
Appointed 01 Nov 2021

FOX, Elizabeth Louise, Dr

Resigned
Loake Close, NorthamptonNN4 5EZ
Secretary
Appointed 16 May 2008
Resigned 01 Nov 2021

BRADY, Catherine Bernadette

Resigned
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born January 1966
Director
Appointed 01 Nov 2021
Resigned 28 Jun 2024

FARRELL, Dawn, Mrs.

Resigned
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born February 1970
Director
Appointed 01 Nov 2021
Resigned 03 Jun 2024

FLEMING, Alastair John, Dr

Resigned
Loake Close, NorthamptonNN4 5EZ
Born July 1973
Director
Appointed 16 May 2008
Resigned 01 Nov 2021

FOX, Elizabeth Louise, Dr

Resigned
Loake Close, NorthamptonNN4 5EZ
Born February 1974
Director
Appointed 16 May 2008
Resigned 01 Nov 2021

SCALES, Victoria

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

Persons with significant control

3

1 Active
2 Ceased

Rodericks Dental Limited

Active
Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2021

Dr Elizabeth Louise Fox

Ceased
The Avenue, EastbourneBN21 3YA
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2016
Ceased 05 Jun 2023

Dr Alastair John Fleming

Ceased
EastbourneBN21 3YA
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 May 2016
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
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
10 October 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
AGREEMENT2AGREEMENT2
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 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
21 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
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
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
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
17 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
20 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Change Person Secretary Company With Change Date
31 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
16 June 2009
225Change of Accounting Reference Date
Legacy
15 June 2009
225Change of Accounting Reference Date
Legacy
12 June 2009
225Change of Accounting Reference Date
Legacy
2 June 2009
363aAnnual Return
Legacy
4 April 2009
287Change of Registered Office
Legacy
22 December 2008
88(2)Return of Allotment of Shares
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Incorporation Company
16 May 2008
NEWINCIncorporation