Background WavePink WaveYellow Wave

MD DENTAL CARE LIMITED (07045548)

MD DENTAL CARE LIMITED (07045548) is an active UK company. incorporated on 15 October 2009. with registered office in Truro. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. MD DENTAL CARE LIMITED has been registered for 16 years. Current directors include DURNALL, Mark.

Company Number
07045548
Status
active
Type
ltd
Incorporated
15 October 2009
Age
16 years
Address
Perenn House, Truro, TR1 2JL
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DURNALL, Mark
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MD DENTAL CARE LIMITED

MD DENTAL CARE LIMITED is an active company incorporated on 15 October 2009 with the registered office located in Truro. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. MD DENTAL CARE LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

07045548

LTD Company

Age

16 Years

Incorporated 15 October 2009

Size

N/A

Accounts

ARD: 14/10

Up to Date

1y 3m left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 9 March 2026 (Just now)
Period: 15 October 2024 - 14 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 14 July 2027
Period: 15 October 2025 - 14 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Perenn House City Road Truro, TR1 2JL,

Previous Addresses

Rosehill New Barn Lane Cheltenham GL52 3LZ England
From: 23 October 2019To: 23 July 2021
Perenn House City Road Truro Cornwall TR1 2JL
From: 1 July 2015To: 23 October 2019
The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ
From: 28 February 2013To: 1 July 2015
Kelsall Steele Ltd Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH United Kingdom
From: 15 October 2009To: 28 February 2013
Timeline

21 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Feb 13
Loan Secured
May 15
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Cleared
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
1
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DURNALL, Mark

Active
City Road, TruroTR1 2JL
Born January 1976
Director
Appointed 09 Jul 2021

MILNE, Darren James Ivor

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Secretary
Appointed 14 Oct 2019
Resigned 21 May 2020

COHEN, Christopher Ben

Resigned
City Road, TruroTR1 2JL
Born March 1978
Director
Appointed 27 Jan 2020
Resigned 09 Jul 2021

DURNALL, Mark

Resigned
Molesworth Street, WadebridgePL27 7DS
Born January 1976
Director
Appointed 15 Oct 2009
Resigned 14 Oct 2019

DURNALL, Stella

Resigned
Molesworth Street, WadebridgePL27 7DS
Born August 1978
Director
Appointed 15 Oct 2009
Resigned 14 Oct 2019

HAMBURGER, Mark Howard, Dr

Resigned
City Road, TruroTR1 2JL
Born March 1961
Director
Appointed 14 Oct 2019
Resigned 09 Jul 2021

MILNE, Darren James Ivor

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born February 1971
Director
Appointed 14 Oct 2019
Resigned 21 May 2020

SADLER, Rebecca Peta, Dr

Resigned
City Road, TruroTR1 2JL
Born August 1973
Director
Appointed 14 Oct 2019
Resigned 09 Jul 2021

SAUNDERS, Christopher Ian

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1985
Director
Appointed 14 Oct 2019
Resigned 27 Jan 2020

Persons with significant control

5

1 Active
4 Ceased
City Road, TruroTR1 2JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2021
New Barn Lane, CheltenhamGL52 3LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Oct 2019
Ceased 09 Jul 2021
City Road, TruroTR1 2JL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2019
Ceased 14 Oct 2019

Mr Mark Durnall

Ceased
Porthcothan Bay, PadstowPL28 8LN
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2019

Mrs Stella Durnall

Ceased
Molesworth Street, WadebridgePL27 7DS
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
13 October 2021
AAAnnual Accounts
Gazette Notice Compulsory
14 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
23 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
23 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 October 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Resolution
25 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
15 July 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Incorporation Company
15 October 2009
NEWINCIncorporation