Background WavePink WaveYellow Wave

DENTAL PARTNERS HOLDINGS LIMITED (06961891)

DENTAL PARTNERS HOLDINGS LIMITED (06961891) is an active UK company. incorporated on 14 July 2009. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DENTAL PARTNERS HOLDINGS LIMITED has been registered for 16 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca.

Company Number
06961891
Status
active
Type
ltd
Incorporated
14 July 2009
Age
16 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
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTAL PARTNERS HOLDINGS LIMITED

DENTAL PARTNERS HOLDINGS LIMITED is an active company incorporated on 14 July 2009 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. DENTAL PARTNERS HOLDINGS LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

06961891

LTD Company

Age

16 Years

Incorporated 14 July 2009

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 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

GENDEN HOLDINGS LIMITED
From: 14 July 2009To: 15 February 2018
Contact
Address

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

Previous Addresses

, 476-478 Bristol Road, Selly Oak, Birmingham, B29 6BD, England
From: 21 January 2021To: 1 September 2023
, 1310 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England
From: 10 January 2018To: 21 January 2021
, 2 Green Lane, Belper, Derbyshire, DE56 1BZ
From: 20 February 2014To: 10 January 2018
, Alfreton Hall Church Street, Alfreton, Derbyshire, DE55 7AH, United Kingdom
From: 14 November 2011To: 20 February 2014
, Genesis Centre King Street, Alfreton, DE55 7DQ
From: 14 July 2009To: 14 November 2011
Timeline

44 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Apr 11
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Nov 13
Capital Update
Mar 16
Funding Round
Mar 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Jun 17
Director Joined
Aug 17
Director Joined
Nov 17
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Apr 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Aug 19
Director Left
May 20
Director Joined
Sept 20
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Dec 25
Director Left
Dec 25
4
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BIRCH, Kevin

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born May 1973
Director
Appointed 09 Jan 2024

JACOB, Katherine Rebecca

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

DURGAN, Martin Richard, Dr

Resigned
1 Queens Gate, HalifaxHX3 0EQ
Secretary
Appointed 14 Jul 2009
Resigned 18 May 2017

HALLAM, Christopher Alwyn

Resigned
10 The Common, DerbyDE22 5JY
Secretary
Appointed 14 Jul 2009
Resigned 14 Jul 2009

BEST, Caron Lesley

Resigned
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born February 1963
Director
Appointed 11 Apr 2019
Resigned 01 May 2024

COPE, Donna Teresa

Resigned
Green Lane, BelperDE56 1BZ
Born July 1963
Director
Appointed 31 Oct 2013
Resigned 18 May 2017

DUBE, Christian Amar

Resigned
Solihull Parkway, BirminghamB37 7YB
Born May 1988
Director
Appointed 18 May 2017
Resigned 15 Apr 2019

DURGAN, Martin Richard, Dr

Resigned
1 Queens Gate, HalifaxHX3 0EQ
Born January 1950
Director
Appointed 14 Jul 2009
Resigned 18 May 2017

HOLMES, Richard Charles

Resigned
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born March 1972
Director
Appointed 26 Oct 2017
Resigned 28 Jun 2024

HOLMES, Steven Ian

Resigned
Eshcol House 23 Mansfield Road, AlfretonDE55 2ER
Born January 1959
Director
Appointed 14 Jul 2009
Resigned 18 May 2017

LLOYD, Neil Anthony

Resigned
Bristol Road, BirminghamB29 6BD
Born June 1965
Director
Appointed 18 May 2017
Resigned 04 Oct 2022

LONSDALE, David Timothy

Resigned
Solihull Parkway, BirminghamB37 7YB
Born September 1977
Director
Appointed 18 May 2017
Resigned 25 Jan 2018

MARSHALL, Stephen Francis

Resigned
92 High Lane West, IlkestonDE7 6HQ
Born September 1951
Director
Appointed 14 Jul 2009
Resigned 14 Jul 2009

MOSS, Paul Michael

Resigned
Solihull Parkway, BirminghamB37 7YB
Born August 1957
Director
Appointed 22 May 2017
Resigned 03 Apr 2018

OSBORNE, Nigel Richard

Resigned
Bristol Road, BirminghamB29 6BD
Born July 1966
Director
Appointed 01 Sept 2020
Resigned 04 Oct 2022

RASHID, Qadoos

Resigned
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born February 1980
Director
Appointed 10 Apr 2019
Resigned 30 Sept 2023

RATTAN, Ravindra

Resigned
Bristol Road, BirminghamB29 6BD
Born October 1962
Director
Appointed 10 Apr 2019
Resigned 04 Oct 2022

SCALES, Victoria

Resigned
Loake Close, NorthamptonNN4 5EZ
Born October 1983
Director
Appointed 01 Dec 2022
Resigned 03 Dec 2025

SKELTON, John Richard, Dr

Resigned
12 Derwent Close, Hope ValleyS32 2HD
Born March 1957
Director
Appointed 14 Jul 2009
Resigned 11 Apr 2019

WALKER, Heath Lee

Resigned
Solihull Parkway, BirminghamB37 7YB
Born June 1968
Director
Appointed 03 Apr 2018
Resigned 28 Feb 2020

WORTHINGTON, Lee Stewart

Resigned
Solihull Parkway, BirminghamB37 7YB
Born October 1947
Director
Appointed 26 Sept 2013
Resigned 11 Apr 2019

YORK, Gareth Steadman

Resigned
Loake Close, NorthamptonNN4 5EZ
Born May 1967
Director
Appointed 01 Dec 2022
Resigned 08 Jan 2024

Persons with significant control

1

Bristol Road, BirminghamB29 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2023
Fundings
Financials
Latest Activities

Filing History

120

Legacy
15 January 2026
PARENT_ACCPARENT_ACC
Legacy
15 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
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
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 July 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Group
23 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Group
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Memorandum Articles
24 July 2018
MAMA
Resolution
24 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Resolution
15 February 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
15 February 2018
NM06NM06
Change Of Name Notice
15 February 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 January 2018
AAAnnual Accounts
Statement Of Companys Objects
17 November 2017
CC04CC04
Resolution
17 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Legacy
21 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 March 2016
SH19Statement of Capital
Legacy
21 March 2016
CAP-SSCAP-SS
Resolution
21 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2016
SH01Allotment of Shares
Resolution
21 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts Amended With Accounts Type Group
11 January 2015
AAMDAAMD
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2013
AP01Appointment of Director
Capital Allotment Shares
2 October 2013
SH01Allotment of Shares
Memorandum Articles
2 October 2013
MEM/ARTSMEM/ARTS
Resolution
2 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Gazette Filings Brought Up To Date
1 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
29 May 2013
AAAnnual Accounts
Gazette Notice Compulsary
23 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Account Reference Date Company Previous Extended
19 June 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
15 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
8 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 April 2011
AAAnnual Accounts
Resolution
14 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Legacy
13 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Legacy
24 July 2009
225Change of Accounting Reference Date
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288aAppointment of Director or Secretary
Incorporation Company
14 July 2009
NEWINCIncorporation