Background WavePink WaveYellow Wave

INDENTAL PRACTICE LIMITED (06604104)

INDENTAL PRACTICE LIMITED (06604104) is an active UK company. incorporated on 28 May 2008. with registered office in Middlesbrough. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. INDENTAL PRACTICE LIMITED has been registered for 17 years. Current directors include GORDON, Ian Alistair, SEEKINGS, Mark, SHAH, Ajay Kumar and 1 others.

Company Number
06604104
Status
active
Type
ltd
Incorporated
28 May 2008
Age
17 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, SEEKINGS, Mark, SHAH, Ajay Kumar, WILD, Benjamin Leighton
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDENTAL PRACTICE LIMITED

INDENTAL PRACTICE LIMITED is an active company incorporated on 28 May 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. INDENTAL PRACTICE LIMITED was registered 17 years ago.(SIC: 86230)

Status

active

Active since 17 years ago

Company No

06604104

LTD Company

Age

17 Years

Incorporated 28 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 26 November 2025 (4 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

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

13 Roseberry Court Stokesley Middlesbrough, TS9 5QT,

Previous Addresses

3 Westfield Grove Gosforth Newcastle upon Tyne Tyne & Wear NE3 4YA
From: 28 May 2008To: 1 February 2021
Timeline

22 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Loan Secured
Nov 19
Loan Cleared
Nov 20
Loan Secured
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Loan Cleared
Feb 21
Loan Secured
Apr 21
Loan Cleared
Apr 21
Director Joined
Jun 21
Director Left
Sept 21
Director Left
Jan 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Oct 24
Loan Cleared
Feb 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GORDON, Ian Alistair

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born September 1959
Director
Appointed 22 Jan 2021

SEEKINGS, Mark

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born September 1960
Director
Appointed 22 May 2023

SHAH, Ajay Kumar

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born February 1962
Director
Appointed 22 May 2023

WILD, Benjamin Leighton

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born January 1973
Director
Appointed 22 Jan 2021

PABARY, Ammi

Resigned
Westfield Grove, Newcastle Upon TyneNE3 4YA
Secretary
Appointed 01 Jun 2008
Resigned 22 Jan 2021

AYLWARD, Christopher David

Resigned
Roseberry Court, MiddlesbroughTS9 5QT
Born March 1961
Director
Appointed 22 Jan 2021
Resigned 22 May 2023

BARNES, Emma Jane

Resigned
Roseberry Court, MiddlesbroughTS9 5QT
Born March 1973
Director
Appointed 03 Jun 2021
Resigned 10 Sept 2021

FISCHARDT, Ewald Gustav

Resigned
Roseberry Court, MiddlesbroughTS9 5QT
Born November 1972
Director
Appointed 22 Jan 2021
Resigned 11 Oct 2022

PABARY, Ammi

Resigned
Westfield Grove, Newcastle Upon TyneNE3 4YA
Born September 1964
Director
Appointed 01 Jun 2008
Resigned 22 Jan 2021

PABARY, Shiv Bhagwanji

Resigned
3 Westfield Grove, Newcastle On TyneNE3 4YA
Born January 1960
Director
Appointed 01 Jun 2008
Resigned 22 Jan 2021

Corporate Appointments Limited

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 28 May 2008
Resigned 24 Jun 2008

Persons with significant control

2

1 Active
1 Ceased
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
Notified 22 Jan 2021

Dr Shiv Bhagwanji Pabary

Ceased
Roseberry Court, MiddlesbroughTS9 5QT
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2017
Ceased 22 Jan 2021
Fundings
Financials
Latest Activities

Filing History

81

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
6 June 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
6 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 November 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2021
MR04Satisfaction of Charge
Memorandum Articles
9 February 2021
MAMA
Resolution
9 February 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
3 February 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
353353
Legacy
30 June 2009
287Change of Registered Office
Legacy
30 June 2009
190190
Legacy
29 June 2009
288cChange of Particulars
Legacy
29 June 2009
288cChange of Particulars
Legacy
20 March 2009
395Particulars of Mortgage or Charge
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Incorporation Company
28 May 2008
NEWINCIncorporation