Background WavePink WaveYellow Wave

WALTON HOUSE DENTAL PRACTICE LIMITED (07063891)

WALTON HOUSE DENTAL PRACTICE LIMITED (07063891) is an active UK company. incorporated on 2 November 2009. with registered office in Northwood. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. WALTON HOUSE DENTAL PRACTICE LIMITED has been registered for 16 years. Current directors include LEVIN, Larry Seth, Dr, SHERER, Jeffrey Richard, Dr.

Company Number
07063891
Status
active
Type
ltd
Incorporated
2 November 2009
Age
16 years
Address
The Dental Design Studio, Northwood, HA6 2YP
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
LEVIN, Larry Seth, Dr, SHERER, Jeffrey Richard, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALTON HOUSE DENTAL PRACTICE LIMITED

WALTON HOUSE DENTAL PRACTICE LIMITED is an active company incorporated on 2 November 2009 with the registered office located in Northwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. WALTON HOUSE DENTAL PRACTICE LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

07063891

LTD Company

Age

16 Years

Incorporated 2 November 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

The Dental Design Studio 1 Murray Road Northwood, HA6 2YP,

Previous Addresses

235 Foxhall Road Ipswich Suffolk IP3 8LF United Kingdom
From: 27 July 2022To: 7 April 2026
629 Foxhall Road Ipswich IP3 8NE
From: 2 November 2009To: 27 July 2022
Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Nov 09
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Owner Exit
Apr 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LEVIN, Larry Seth, Dr

Active
Murray Road, NorthwoodHA6 2YP
Born September 1958
Director
Appointed 01 Apr 2026

SHERER, Jeffrey Richard, Dr

Active
Murray Road, NorthwoodHA6 2YP
Born October 1976
Director
Appointed 01 Apr 2026

HAMILTON, Jonathan Barry

Resigned
Goslings Way, FelixstoweIP11 0UF
Born January 1964
Director
Appointed 02 Nov 2009
Resigned 01 Apr 2026

HAMILTON, Pauline Anne

Resigned
High Street, FelixstoweIP11 9DS
Born July 1967
Director
Appointed 19 Jan 2021
Resigned 01 Apr 2026

JACOBS, Kirstin Ashley

Resigned
High Street, FelixstoweIP11 9DS
Born December 1992
Director
Appointed 21 Dec 2020
Resigned 01 Apr 2026

TRUTER, Frederick Johannes Jacobus

Resigned
Fox Lea, IpswichIP5 2YU
Born August 1950
Director
Appointed 02 Nov 2009
Resigned 01 Jul 2019

Persons with significant control

2

0 Active
2 Ceased

Mr Jonathan Barry Hamilton

Ceased
Goslings Way, FelixstoweIP11 0UF
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 01 Apr 2026

Mr Frederick Johannes Jacobus Truter

Ceased
Fox Lea, IpswichIP5 2YU
Born August 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2017
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

58

Cessation Of A Person With Significant Control
10 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
1 December 2009
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 December 2009
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Incorporation Company
2 November 2009
NEWINCIncorporation