Background WavePink WaveYellow Wave

KILLAMARSH DENTAL PRACTICE LIMITED (06656512)

KILLAMARSH DENTAL PRACTICE LIMITED (06656512) is an active UK company. incorporated on 25 July 2008. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. KILLAMARSH DENTAL PRACTICE LIMITED has been registered for 17 years. Current directors include KOSTIUK, David Michael, SADIQ, Tabarak.

Company Number
06656512
Status
active
Type
ltd
Incorporated
25 July 2008
Age
17 years
Address
107 Bridge Street, Sheffield, S21 1AL
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
KOSTIUK, David Michael, SADIQ, Tabarak
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KILLAMARSH DENTAL PRACTICE LIMITED

KILLAMARSH DENTAL PRACTICE LIMITED is an active company incorporated on 25 July 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. KILLAMARSH DENTAL PRACTICE LIMITED was registered 17 years ago.(SIC: 86230)

Status

active

Active since 17 years ago

Company No

06656512

LTD Company

Age

17 Years

Incorporated 25 July 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 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

WAKECO (383) LIMITED
From: 25 July 2008To: 15 October 2008
Contact
Address

107 Bridge Street Killamarsh Sheffield, S21 1AL,

Previous Addresses

Alfreton Hall Church Street Alfreton Derbyshire DE55 7AH United Kingdom
From: 20 August 2010To: 12 June 2012
Genesis Centre for Social Change 32-46 King Street Alfreton Derbyshire DE55 7DQ
From: 25 July 2008To: 20 August 2010
Timeline

13 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Oct 09
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Funding Round
Aug 18
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
May 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KOSTIUK, David Michael

Active
Bridge Street, SheffieldS21 1AL
Born May 1987
Director
Appointed 26 Feb 2021

SADIQ, Tabarak

Active
Bridge Street, SheffieldS21 1AL
Born July 1973
Director
Appointed 26 Feb 2021

SZABO, Viorica Diana Alina

Resigned
Bridge Street, SheffieldS21 1AL
Secretary
Appointed 01 Jun 2012
Resigned 26 Feb 2021

AUGER, Philip Wilfred

Resigned
Main Road, SheffieldS12 3XR
Born January 1956
Director
Appointed 13 Aug 2008
Resigned 09 Mar 2009

DURGAN, Martin Richard, Dr

Resigned
1 Queens Gate, HalifaxHX3 0EQ
Born January 1950
Director
Appointed 09 Mar 2009
Resigned 01 Jun 2012

HOLMES, Steven Ian

Resigned
Eshcol House 23 Mansfield Road, AlfretonDE55 2ER
Born January 1959
Director
Appointed 09 Mar 2009
Resigned 01 Jun 2012

SKELTON, John Richard, Dr

Resigned
Derwent Close, Hope ValleyS32 2HD
Born March 1957
Director
Appointed 09 Mar 2009
Resigned 01 Jun 2012

SZABO, Mihail Alexandru, Doctor

Resigned
Bridge Street, SheffieldS21 1AL
Born June 1978
Director
Appointed 01 Jun 2012
Resigned 26 Feb 2021

WS (DIRECTORS) LIMITED

Resigned
68 Clarkehouse Road, SheffieldS10 2LJ
Corporate director
Appointed 25 Jul 2008
Resigned 13 Aug 2008

Persons with significant control

1

Brook Hill, ChesterfieldS43 4RP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 October 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
18 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
13 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Resolution
1 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
31 July 2018
CC04CC04
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Legacy
3 July 2012
MG02MG02
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Termination Director Company With Name
12 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Legacy
9 June 2012
MG01MG01
Legacy
9 June 2012
MG01MG01
Change Account Reference Date Company Previous Extended
3 April 2012
AA01Change of Accounting Reference Date
Accounts Amended With Made Up Date
28 February 2012
AAMDAAMD
Gazette Filings Brought Up To Date
14 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Legacy
13 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 August 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
27 July 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
22 April 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
287Change of Registered Office
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
14 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Incorporation Company
25 July 2008
NEWINCIncorporation