Background WavePink WaveYellow Wave

MISTRAL DENTAL CARE LIMITED (07185418)

MISTRAL DENTAL CARE LIMITED (07185418) is an active UK company. incorporated on 10 March 2010. with registered office in Swindon. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. MISTRAL DENTAL CARE LIMITED has been registered for 16 years. Current directors include RAHMAN, Asad-Ur, TUNMORE, Carly, TURTON, Simon.

Company Number
07185418
Status
active
Type
ltd
Incorporated
10 March 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
M

MISTRAL DENTAL CARE LIMITED

MISTRAL DENTAL CARE LIMITED is an active company incorporated on 10 March 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. MISTRAL DENTAL CARE LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

07185418

LTD Company

Age

16 Years

Incorporated 10 March 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 7 January 2026 (2 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

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 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: 3 November 2020To: 4 May 2023
East End Lodge 58 East Street Havant Hampshire PO9 1QT
From: 10 March 2010To: 3 November 2020
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Aug 13
Loan Secured
Jun 17
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Loan Cleared
Dec 21
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
9
Officers
2
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 02 Nov 2020

PLEDGER, Sarah Elizabeth, Dr.

Resigned
58 East Street, HavantPO9 1QT
Secretary
Appointed 11 Mar 2013
Resigned 02 Nov 2020

CARNEY-HOLLIDAY, Sarah Clare

Resigned
8 Windmill Hill Business Park, SwindonSN5 6NX
Born June 1985
Director
Appointed 02 Nov 2020
Resigned 23 Nov 2024

COLE, Michael John

Resigned
58 East Street, HavantPO9 1QT
Born December 1964
Director
Appointed 10 Mar 2010
Resigned 02 Nov 2020

FENN, Andrew Kevin, Dr

Resigned
8 Windmill Hill Business Park, SwindonSN5 6NX
Born March 1958
Director
Appointed 02 Nov 2020
Resigned 01 Jul 2025

PLEDGER, Sarah Elizabeth, Dr.

Resigned
58 East Street, HavantPO9 1QT
Born July 1964
Director
Appointed 10 Mar 2010
Resigned 11 Mar 2013

Persons with significant control

3

1 Active
2 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 02 Nov 2020

Mr Michael John Cole

Ceased
58 East Street, HavantPO9 1QT
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Nov 2020

Dr. Sarah Elizabeth Pledger

Ceased
58 East Street, HavantPO9 1QT
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Nov 2020
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 January 2026
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
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2022
AAAnnual Accounts
Legacy
1 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 September 2022
AGREEMENT2AGREEMENT2
Legacy
1 September 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
13 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 December 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Resolution
10 November 2020
RESOLUTIONSResolutions
Memorandum Articles
10 November 2020
MAMA
Mortgage Satisfy Charge Full
4 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Incorporation Company
10 March 2010
NEWINCIncorporation