Background WavePink WaveYellow Wave

PINHOE DENTAL CENTRE LIMITED (07125702)

PINHOE DENTAL CENTRE LIMITED (07125702) is an active UK company. incorporated on 14 January 2010. with registered office in Crawley. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PINHOE DENTAL CENTRE LIMITED has been registered for 16 years. Current directors include DE MORAIS LACERDA ANGELO, Jose Fernando, RUPANI, Farzeela Diamond Fatehali, Dr, STREIT, Claude and 1 others.

Company Number
07125702
Status
active
Type
ltd
Incorporated
14 January 2010
Age
16 years
Address
Endeavour House Second Floor, Crawley Business Quarter, Crawley, RH10 9LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DE MORAIS LACERDA ANGELO, Jose Fernando, RUPANI, Farzeela Diamond Fatehali, Dr, STREIT, Claude, TYAS, Mark
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINHOE DENTAL CENTRE LIMITED

PINHOE DENTAL CENTRE LIMITED is an active company incorporated on 14 January 2010 with the registered office located in Crawley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. PINHOE DENTAL CENTRE LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

07125702

LTD Company

Age

16 Years

Incorporated 14 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Endeavour House Second Floor, Crawley Business Quarter Manor Royal Crawley, RH10 9LW,

Previous Addresses

Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom
From: 16 March 2020To: 11 February 2022
402 Pinhoe Raod Pinhoe Exeter EX4 8EH
From: 14 January 2010To: 16 March 2020
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Jun 13
Director Left
Jun 13
Funding Round
May 21
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Dec 24
Director Left
Dec 24
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DE MORAIS LACERDA ANGELO, Jose Fernando

Active
Second Floor, Crawley Business Quarter, CrawleyRH10 9LW
Born July 1983
Director
Appointed 04 Feb 2022

RUPANI, Farzeela Diamond Fatehali, Dr

Active
Second Floor, Crawley Business Quarter, CrawleyRH10 9LW
Born July 1982
Director
Appointed 01 Sept 2023

STREIT, Claude

Active
Second Floor, Crawley Business Quarter, CrawleyRH10 9LW
Born February 1979
Director
Appointed 04 Feb 2022

TYAS, Mark

Active
Second Floor, Crawley Business Quarter, CrawleyRH10 9LW
Born October 1987
Director
Appointed 02 Dec 2024

ARIMA, Teemu Santeri

Resigned
Second Floor, Crawley Business Quarter, CrawleyRH10 9LW
Born March 1989
Director
Appointed 01 Apr 2022
Resigned 02 Dec 2024

COYLE, Eddie

Resigned
Second Floor, Crawley Business Quarter, CrawleyRH10 9LW
Born March 1969
Director
Appointed 04 Feb 2022
Resigned 16 Nov 2023

HOWARD-WILLIAMS, Peter George

Resigned
Pinhoe Road, ExeterEX4 8EH
Born November 1951
Director
Appointed 14 Jan 2010
Resigned 30 May 2013

INGHAM, Roderick Paul

Resigned
Second Floor, Crawley Business Quarter, CrawleyRH10 9LW
Born June 1954
Director
Appointed 04 Feb 2022
Resigned 01 Sept 2023

JONES, Benjamin Thomas, Dr

Resigned
Pinhoe Road, ExeterEX4 8EH
Born February 1977
Director
Appointed 14 Jan 2010
Resigned 04 Feb 2022

WILLIAMS, Joseph Richard James

Resigned
Pinhoe Road, ExeterEX4 8EH
Born June 1986
Director
Appointed 30 May 2013
Resigned 04 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Colosseum Dental Uk Limited

Active
Crawley Business Quarter, CrawleyRH10 9LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2022

Dr Benjamin Thomas Jones

Ceased
ExeterEX2 4DD
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Feb 2022
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2024
AAAnnual Accounts
Legacy
3 October 2024
PARENT_ACCPARENT_ACC
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2023
AAAnnual Accounts
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Legacy
27 March 2023
AGREEMENT2AGREEMENT2
Legacy
27 March 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Legacy
20 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2022
PSC03Notification of Other Registrable Person PSC
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Memorandum Articles
14 May 2021
MAMA
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Memorandum Articles
14 May 2021
MAMA
Resolution
14 May 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Resolution
10 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Incorporation Company
14 January 2010
NEWINCIncorporation