Background WavePink WaveYellow Wave

HILSEA DENTAL CARE LIMITED (07172339)

HILSEA DENTAL CARE LIMITED (07172339) is an active UK company. incorporated on 1 March 2010. with registered office in Bicester. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. HILSEA DENTAL CARE LIMITED has been registered for 16 years. Current directors include BROGAN, Anushika, Dr.

Company Number
07172339
Status
active
Type
ltd
Incorporated
1 March 2010
Age
16 years
Address
2 Minton Place, Bicester, OX26 6QB
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BROGAN, Anushika, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILSEA DENTAL CARE LIMITED

HILSEA DENTAL CARE LIMITED is an active company incorporated on 1 March 2010 with the registered office located in Bicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. HILSEA DENTAL CARE LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

07172339

LTD Company

Age

16 Years

Incorporated 1 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

2 Minton Place Victoria Road Bicester, OX26 6QB,

Previous Addresses

16 Henley Drive Kingston upon Thames KT2 7EB England
From: 1 October 2024To: 6 January 2026
281 London Road Portsmouth PO2 9HE England
From: 9 May 2023To: 1 October 2024
, Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, RH10 9LW, United Kingdom
From: 31 January 2020To: 9 May 2023
, Staverton Court Staverton, Cheltenham, GL51 0UX, United Kingdom
From: 1 March 2010To: 31 January 2020
Timeline

45 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Oct 13
Loan Secured
Aug 14
Loan Secured
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Feb 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Aug 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
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
New Owner
May 23
Director Joined
May 23
Loan Cleared
May 23
Loan Secured
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Loan Secured
Mar 26
Loan Cleared
Mar 26
0
Funding
30
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

BROGAN, Anushika, Dr

Active
Victoria Road, BicesterOX26 6QB
Born January 1977
Director
Appointed 21 Nov 2025

ALLSOP, Andrew

Resigned
Staverton, CheltenhamGL51 0UX
Secretary
Appointed 01 Mar 2010
Resigned 01 Jun 2012

ARIMA, Teemu Santeri

Resigned
London Road, PortsmouthPO2 9HE
Born March 1989
Director
Appointed 01 Apr 2022
Resigned 03 May 2023

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

COWLEY, Stephen Warren

Resigned
London Road, PortsmouthPO2 9HE
Born October 1961
Director
Appointed 21 Apr 2017
Resigned 03 May 2023

COYLE, Eddie

Resigned
London Road, PortsmouthPO2 9HE
Born March 1969
Director
Appointed 04 Feb 2019
Resigned 03 May 2023

DE MORAIS LACERDA ANGELO, Jose Fernando

Resigned
London Road, PortsmouthPO2 9HE
Born July 1983
Director
Appointed 21 Apr 2017
Resigned 03 May 2023

EYRUMLU, Azad, Dr

Resigned
Horseferry Place, GreenwichSE10 9BB
Born March 1981
Director
Appointed 17 Sept 2013
Resigned 21 Apr 2017

EYRUMLU, Mazdak, Dr

Resigned
HorshamRH12 1EN
Born September 1975
Director
Appointed 01 Mar 2010
Resigned 21 Apr 2017

GRANT, Gregor

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

INGHAM, Roderick Paul

Resigned
London Road, PortsmouthPO2 9HE
Born June 1954
Director
Appointed 21 Apr 2017
Resigned 03 May 2023

KEEGANS, Peter

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

RATTAN, Ravindra

Resigned
Faraday Road, CrawleyRH10 9TF
Born October 1962
Director
Appointed 21 Apr 2017
Resigned 31 Jul 2018

ROMEED, Shihab, Dr

Resigned
Henley Drive, Kingston Upon ThamesKT2 7EB
Born June 1971
Director
Appointed 03 May 2023
Resigned 21 Nov 2025

SHAH, Harshitkumar Viryashchandra

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

STREIT, Claude

Resigned
London Road, PortsmouthPO2 9HE
Born February 1979
Director
Appointed 02 Jan 2019
Resigned 03 May 2023

Persons with significant control

4

1 Active
3 Ceased
Victoria Road, BicesterOX26 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Nov 2025

Dr Shihab Romeed

Ceased
Henley Drive, Kingston Upon ThamesKT2 7EB
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 May 2023
Ceased 21 Nov 2025
Second Floor, CrawleyRH10 9LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 May 2023

Mazdak Eyrumlu

Ceased
Staverton Court, CheltenhamGL51 0UX
Born September 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Apr 2017
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Administrative Restoration Company
26 September 2024
RT01RT01
Gazette Dissolved Compulsory
20 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
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
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 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
9 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2021
AAAnnual Accounts
Legacy
4 October 2021
PARENT_ACCPARENT_ACC
Legacy
4 October 2021
GUARANTEE2GUARANTEE2
Legacy
4 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 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
20 January 2021
TM01Termination of Director
Confirmation Statement With Updates
10 March 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 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 Total Exemption Full
9 October 2019
AAAnnual Accounts
Legacy
9 October 2019
PARENT_ACCPARENT_ACC
Legacy
9 October 2019
AGREEMENT2AGREEMENT2
Legacy
9 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 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
23 August 2018
TM01Termination 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
10 July 2018
TM01Termination of Director
Confirmation Statement With Updates
21 March 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
GUARANTEE2GUARANTEE2
Legacy
4 January 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Legacy
6 July 2017
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Legacy
6 July 2017
AGREEMENT2AGREEMENT2
Legacy
6 July 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
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
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2016
AAAnnual Accounts
Legacy
13 April 2016
PARENT_ACCPARENT_ACC
Legacy
13 April 2016
GUARANTEE2GUARANTEE2
Legacy
13 April 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2014
AAAnnual Accounts
Legacy
9 October 2014
PARENT_ACCPARENT_ACC
Legacy
9 October 2014
AGREEMENT2AGREEMENT2
Legacy
9 October 2014
GUARANTEE2GUARANTEE2
Resolution
13 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Legacy
20 December 2013
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
9 December 2013
AAAnnual Accounts
Legacy
9 December 2013
PARENT_ACCPARENT_ACC
Legacy
9 December 2013
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Resolution
15 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Resolution
12 November 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
11 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Legacy
8 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Account Reference Date Company Current Shortened
7 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Legacy
17 July 2010
MG01MG01
Change Account Reference Date Company Current Shortened
6 July 2010
AA01Change of Accounting Reference Date
Legacy
31 March 2010
MG01MG01
Appoint Person Secretary Company With Name
10 March 2010
AP03Appointment of Secretary
Incorporation Company
1 March 2010
NEWINCIncorporation