Background WavePink WaveYellow Wave

A & G DENTAL CARE LIMITED (07047976)

A & G DENTAL CARE LIMITED (07047976) is an active UK company. incorporated on 18 October 2009. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. A & G DENTAL CARE LIMITED has been registered for 16 years. Current directors include DAU, Sandip Kaur, GILL, Harpreet Singh.

Company Number
07047976
Status
active
Type
ltd
Incorporated
18 October 2009
Age
16 years
Address
Devonshire House Office 129 Wade Road, Basingstoke, RG24 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAU, Sandip Kaur, GILL, Harpreet Singh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A & G DENTAL CARE LIMITED

A & G DENTAL CARE LIMITED is an active company incorporated on 18 October 2009 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. A & G DENTAL CARE LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

07047976

LTD Company

Age

16 Years

Incorporated 18 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Devonshire House Office 129 Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Drayton House Drayton Lane Chichester West Sussex PO20 2EW England
From: 4 April 2024To: 9 April 2026
1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA England
From: 24 March 2023To: 4 April 2024
2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN United Kingdom
From: 22 August 2022To: 24 March 2023
7D Dragoon House Hussar Court Waterlooville Hampshire PO7 7SF England
From: 25 September 2019To: 22 August 2022
15B Somerset House Hussar Court Westside View Waterlooville Hampshire PO7 7SG
From: 18 October 2009To: 25 September 2019
Timeline

10 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Loan Secured
May 14
New Owner
Aug 17
Loan Cleared
Dec 25
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAU, Sandip Kaur

Active
Wade Road, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 02 Apr 2026

GILL, Harpreet Singh

Active
Wade Road, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 02 Apr 2026

BADAMI, Anish Ashok

Resigned
Drayton Lane, ChichesterPO20 2EW
Born August 1968
Director
Appointed 18 Oct 2009
Resigned 02 Apr 2026

BADAMI, Gina Rhoel

Resigned
Drayton Lane, ChichesterPO20 2EW
Born February 1970
Director
Appointed 18 Oct 2009
Resigned 02 Apr 2026

Persons with significant control

3

1 Active
2 Ceased
Wade Road, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2026

Mrs Gina Rhoel Badami

Ceased
Drayton Lane, ChichesterPO20 2EW
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2026

Mr Anish Ashok Badami

Ceased
Drayton Lane, ChichesterPO20 2EW
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2026
Fundings
Financials
Latest Activities

Filing History

62

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2026
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 April 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Incorporation Company
18 October 2009
NEWINCIncorporation