Background WavePink WaveYellow Wave

BACKWELL DENTAL CARE LIMITED (07169907)

BACKWELL DENTAL CARE LIMITED (07169907) is an active UK company. incorporated on 25 February 2010. with registered office in Swindon. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. BACKWELL DENTAL CARE LIMITED has been registered for 16 years. Current directors include RAHMAN, Asad-Ur, TUNMORE, Carly, TURTON, Simon.

Company Number
07169907
Status
active
Type
ltd
Incorporated
25 February 2010
Age
16 years
Address
Whitehill House 8 Windmill Hill Business Park, Swindon, SN5 6NX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
RAHMAN, Asad-Ur, TUNMORE, Carly, TURTON, Simon
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACKWELL DENTAL CARE LIMITED

BACKWELL DENTAL CARE LIMITED is an active company incorporated on 25 February 2010 with the registered office located in Swindon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. BACKWELL DENTAL CARE LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

07169907

LTD Company

Age

16 Years

Incorporated 25 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon, SN5 6NX,

Previous Addresses

Easton Manor Easton Royal Pewsey SN9 5LZ England
From: 14 January 2019To: 4 May 2023
17 West Town Road Backwell Bristol BS48 3HA
From: 15 March 2011To: 14 January 2019
34 Boulevard Weston-Super-Mare Somerset BS23 1NF England
From: 25 February 2010To: 15 March 2011
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Apr 10
Loan Secured
Jul 18
Loan Cleared
Nov 18
Loan Secured
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Dec 21
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RAHMAN, Asad-Ur

Active
8 Windmill Hill Business Park, SwindonSN5 6NX
Born February 1991
Director
Appointed 01 Jul 2025

TUNMORE, Carly

Active
8 Windmill Hill Business Park, SwindonSN5 6NX
Born March 1979
Director
Appointed 23 Dec 2024

TURTON, Simon

Active
8 Windmill Hill Business Park, SwindonSN5 6NX
Born June 1967
Director
Appointed 10 Jan 2019

CARTER, Mark Gregory

Resigned
8 Windmill Hill Business Park, SwindonSN5 6NX
Secretary
Appointed 23 Jan 2019
Resigned 23 Dec 2024

RUSSELL, Jennifer Mary

Resigned
Pembroke Vale, BristolBS8 3DN
Secretary
Appointed 25 Feb 2010
Resigned 10 Jan 2019

CARNEY-HOLLIDAY, Sarah Clare

Resigned
8 Windmill Hill Business Park, SwindonSN5 6NX
Born June 1985
Director
Appointed 10 Jan 2019
Resigned 23 Dec 2024

FENN, Andrew Kevin, Dr

Resigned
8 Windmill Hill Business Park, SwindonSN5 6NX
Born March 1958
Director
Appointed 10 Jan 2019
Resigned 01 Jul 2025

KENNEDY, Patrick

Resigned
Pembroke Vale, BristolBS8 3DN
Born November 1961
Director
Appointed 25 Feb 2010
Resigned 10 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
Easton Royal, PewseySN9 5LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2019

Dr Patrick Kennedy

Ceased
Pembroke Vale, CliftonBS8 3DN
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jan 2019
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Legacy
19 January 2024
PARENT_ACCPARENT_ACC
Legacy
19 January 2024
GUARANTEE2GUARANTEE2
Legacy
19 January 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2022
AAAnnual Accounts
Legacy
27 January 2022
PARENT_ACCPARENT_ACC
Legacy
27 January 2022
AGREEMENT2AGREEMENT2
Legacy
27 January 2022
GUARANTEE2GUARANTEE2
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2019
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
16 January 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 January 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
14 January 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
8 January 2019
AAMDAAMD
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 April 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 April 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Legacy
7 April 2010
MG01MG01
Incorporation Company
25 February 2010
NEWINCIncorporation