Background WavePink WaveYellow Wave

DENTAL CAPITAL PARTNERS LIMITED (07093622)

DENTAL CAPITAL PARTNERS LIMITED (07093622) is an active UK company. incorporated on 2 December 2009. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DENTAL CAPITAL PARTNERS LIMITED has been registered for 16 years. Current directors include FICHARDT, Ewald Gustav, FICHARDT, Marike.

Company Number
07093622
Status
active
Type
ltd
Incorporated
2 December 2009
Age
16 years
Address
Gowran House 56 Broad Street, Bristol, BS37 6AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FICHARDT, Ewald Gustav, FICHARDT, Marike
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTAL CAPITAL PARTNERS LIMITED

DENTAL CAPITAL PARTNERS LIMITED is an active company incorporated on 2 December 2009 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DENTAL CAPITAL PARTNERS LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07093622

LTD Company

Age

16 Years

Incorporated 2 December 2009

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Gowran House 56 Broad Street Chipping Sodbury Bristol, BS37 6AG,

Previous Addresses

, 19 Vicarage Lane, the Bourne, Farnham, GU9 8HN, England
From: 9 May 2019To: 13 December 2022
, 116 Crystal Palace Road, London, SE22 9ER
From: 23 March 2012To: 9 May 2019
, Ocean House 10-12 Little Trinity Lane, London, London, EC4V 2AR
From: 5 March 2010To: 23 March 2012
, Ingles Manor Castle Hill Avenue, Folkestone, Kent, CT20 2rd, United Kingdom
From: 2 December 2009To: 5 March 2010
Timeline

6 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Dec 10
Director Left
Dec 11
Director Joined
Mar 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FICHARDT, Ewald Gustav

Active
56 Broad Street, BristolBS37 6AG
Secretary
Appointed 12 Jul 2011

FICHARDT, Ewald Gustav

Active
56 Broad Street, BristolBS37 6AG
Born November 1972
Director
Appointed 02 Dec 2009

FICHARDT, Marike

Active
56 Broad Street, BristolBS37 6AG
Born October 1973
Director
Appointed 01 Apr 2017

JANSSEN, Helena

Resigned
10-12 Little Trinity Lane, LondonEC4V 2AR
Secretary
Appointed 23 Dec 2010
Resigned 12 Jul 2011

BOWEN-DAVIES, William Edward

Resigned
10-12 Little Trinity Lane, LondonEC4V 2AR
Born November 1974
Director
Appointed 23 Dec 2010
Resigned 01 Dec 2011

PELLATT, Christopher Michael

Resigned
Castle Hill Avenue, FolkestoneCT20 2RD
Born June 1975
Director
Appointed 02 Dec 2009
Resigned 02 Dec 2009

Persons with significant control

1

Mr Ewald Gustav Fichardt

Active
56 Broad Street, BristolBS37 6AG
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Elect To Keep The Secretaries Register Information On The Public Register
6 December 2016
EH03EH03
Elect To Keep The Directors Residential Address Register Information On The Public Register
6 December 2016
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
6 December 2016
EH01EH01
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
30 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Resolution
6 September 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
12 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Capital Name Of Class Of Shares
17 January 2011
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 December 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Incorporation Company
2 December 2009
NEWINCIncorporation