Background WavePink WaveYellow Wave

LOWEDGES DENTAL CARE LIMITED (06610291)

LOWEDGES DENTAL CARE LIMITED (06610291) is an active UK company. incorporated on 3 June 2008. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. LOWEDGES DENTAL CARE LIMITED has been registered for 17 years. Current directors include JONES, Ioan Rhys, JONES, Sarah Penelope.

Company Number
06610291
Status
active
Type
ltd
Incorporated
3 June 2008
Age
17 years
Address
120 Lowedges Road, Sheffield, S8 7LD
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
JONES, Ioan Rhys, JONES, Sarah Penelope
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWEDGES DENTAL CARE LIMITED

LOWEDGES DENTAL CARE LIMITED is an active company incorporated on 3 June 2008 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. LOWEDGES DENTAL CARE LIMITED was registered 17 years ago.(SIC: 86230)

Status

active

Active since 17 years ago

Company No

06610291

LTD Company

Age

17 Years

Incorporated 3 June 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 5 November 2025 (5 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

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

120 Lowedges Road Sheffield, S8 7LD,

Previous Addresses

2 Green Lane Belper Derbyshire DE56 1BZ
From: 20 February 2014To: 12 January 2016
Alfreton Hall Church Street Alfreton Derbyshire DE55 7AH United Kingdom
From: 19 June 2012To: 20 February 2014
2 Rutland Park Sheffield South Yorkshire S10 2PD
From: 3 June 2008To: 19 June 2012
Timeline

15 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Jul 10
Loan Secured
Dec 15
Loan Secured
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Dec 20
Loan Cleared
Jan 24
Director Joined
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JONES, Ioan Rhys

Active
Lowedges Road, SheffieldS8 7LD
Born January 1981
Director
Appointed 15 Dec 2015

JONES, Sarah Penelope

Active
Lowedges Road, SheffieldS8 7LD
Born March 1981
Director
Appointed 21 Feb 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 03 Jun 2008
Resigned 03 Jun 2008

DRURY-SMITH, Albert Anthony

Resigned
Eckington Road, DronfieldS18 3AZ
Born March 1950
Director
Appointed 03 Jun 2008
Resigned 09 Jan 2009

DURGAN, Martin Richard, Dr

Resigned
Queens Gate, HalifaxHX3 0EQ
Born January 1950
Director
Appointed 09 Jan 2009
Resigned 15 Dec 2015

HOLMES, Steven Ian

Resigned
Eshcol House 23 Mansfield Road, AlfretonDE55 2ER
Born January 1959
Director
Appointed 09 Jan 2009
Resigned 15 Dec 2015

SKELTON, John Richard, Dr

Resigned
12 Derwent Close, Hope ValleyS32 2HD
Born March 1957
Director
Appointed 09 Jan 2009
Resigned 15 Dec 2015

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 03 Jun 2008
Resigned 03 Jun 2008

Persons with significant control

1

Whirlowdale Road, SheffieldS11 9NG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jun 2016
Fundings
Financials
Latest Activities

Filing History

66

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
31 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Legacy
13 April 2011
MG01MG01
Legacy
13 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Administrative Restoration Company
12 July 2010
RT01RT01
Gazette Dissolved Compulsary
12 January 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
29 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 February 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Incorporation Company
3 June 2008
NEWINCIncorporation