Background WavePink WaveYellow Wave

HONOR OAK DENTAL CARE LTD (07141997)

HONOR OAK DENTAL CARE LTD (07141997) is an active UK company. incorporated on 1 February 2010. with registered office in Crawley. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. HONOR OAK DENTAL CARE LTD has been registered for 16 years. Current directors include STREIT, Claude, TYAS, Mark.

Company Number
07141997
Status
active
Type
ltd
Incorporated
1 February 2010
Age
16 years
Address
Endeavour House Second Floor, Crawley, RH10 9LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
STREIT, Claude, TYAS, Mark
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONOR OAK DENTAL CARE LTD

HONOR OAK DENTAL CARE LTD is an active company incorporated on 1 February 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. HONOR OAK DENTAL CARE LTD was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

07141997

LTD Company

Age

16 Years

Incorporated 1 February 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 20 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 1 February 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

HIGHVIEW DENTAL CARE LIMITED
From: 25 July 2011To: 18 October 2011
YAD 2 LIMITED
From: 2 June 2010To: 25 July 2011
HIGHVIEW DENTAL CARE LIMITED
From: 22 April 2010To: 2 June 2010
YAD 2 LIMITED
From: 1 February 2010To: 22 April 2010
Contact
Address

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

Previous Addresses

Hazlewoods Llp Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
From: 7 July 2011To: 31 January 2020
Flat 12 1 Sherman Road Bromley Kent BR1 3GP England
From: 1 February 2010To: 7 July 2011
Timeline

27 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jan 10
Loan Secured
May 14
Loan Secured
Nov 14
Director Joined
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Owner Exit
Feb 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Apr 19
Director Left
Jan 21
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Nov 23
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

STREIT, Claude

Active
Second Floor, CrawleyRH10 9LW
Born February 1979
Director
Appointed 02 Jan 2019

TYAS, Mark

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

ARIMA, Teemu Santeri

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

BUERGIN, Philip Christoph

Resigned
Second Floor, CrawleyRH10 9LW
Born October 1979
Director
Appointed 17 Jul 2018
Resigned 31 Dec 2020

CLARE, Michael James

Resigned
Second Floor, CrawleyRH10 9LW
Born November 1971
Director
Appointed 02 Jan 2019
Resigned 24 Jan 2022

COYLE, Eddie

Resigned
Second Floor, CrawleyRH10 9LW
Born March 1969
Director
Appointed 04 Feb 2019
Resigned 16 Nov 2023

EYRUMLU, Mazdak, Dr

Resigned
HorshamRH12 1EN
Born September 1975
Director
Appointed 18 Nov 2014
Resigned 21 Apr 2017

GRANT, Gregor

Resigned
Faraday Road, CrawleyRH10 9TF
Born November 1966
Director
Appointed 21 Apr 2017
Resigned 29 Jun 2018

KEEGANS, Peter

Resigned
Faraday Road, CrawleyRH10 9TF
Born August 1960
Director
Appointed 21 Apr 2017
Resigned 17 Jul 2018

SHAH, Harshitkumar Viryashchandra

Resigned
City Place, GatwickRH6 0PA
Born January 1972
Director
Appointed 01 Aug 2018
Resigned 28 Sept 2018

SHAKIR, Honar Niaze, Dr

Resigned
1 Sherman Road, BromleyBR1 3GP
Born August 1978
Director
Appointed 01 Feb 2010
Resigned 21 Apr 2017

Persons with significant control

2

1 Active
1 Ceased

Mazdak Eyrumlu

Ceased
Staverton, CheltenhamGL51 0UX
Born September 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Apr 2017
Second Floor, CrawleyRH10 9LW

Nature of Control

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

Filing History

123

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
GUARANTEE2GUARANTEE2
Legacy
3 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
20 September 2022
PARENT_ACCPARENT_ACC
Legacy
20 September 2022
AGREEMENT2AGREEMENT2
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2021
AAAnnual Accounts
Legacy
26 January 2021
PARENT_ACCPARENT_ACC
Legacy
26 January 2021
GUARANTEE2GUARANTEE2
Legacy
26 January 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2019
AAAnnual Accounts
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Legacy
12 October 2019
GUARANTEE2GUARANTEE2
Legacy
12 October 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
6 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2018
AAAnnual Accounts
Legacy
4 January 2018
PARENT_ACCPARENT_ACC
Legacy
4 January 2018
AGREEMENT2AGREEMENT2
Legacy
4 January 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Legacy
6 July 2017
PARENT_ACCPARENT_ACC
Legacy
6 July 2017
AGREEMENT2AGREEMENT2
Legacy
6 July 2017
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
3 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
11 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Resolution
24 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts Amended With Made Up Date
12 February 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
18 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
18 October 2011
NM06NM06
Resolution
10 October 2011
RESOLUTIONSResolutions
Change Of Name Notice
10 October 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
25 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
25 July 2011
NM06NM06
Change Of Name Notice
25 July 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 July 2011
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
5 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Gazette Notice Compulsary
7 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 August 2010
MG01MG01
Legacy
15 July 2010
MG01MG01
Certificate Change Of Name Company
2 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 June 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
22 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 April 2010
CONNOTConfirmation Statement Notification
Resolution
25 March 2010
RESOLUTIONSResolutions
Incorporation Company
1 February 2010
NEWINCIncorporation