Background WavePink WaveYellow Wave

EAST MEWS DENTAL PRACTICE LIMITED (07187043)

EAST MEWS DENTAL PRACTICE LIMITED (07187043) is an active UK company. incorporated on 11 March 2010. with registered office in Hove. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EAST MEWS DENTAL PRACTICE LIMITED has been registered for 16 years. Current directors include BRYON, Michael, BRYON, Samantha, Dr.

Company Number
07187043
Status
active
Type
ltd
Incorporated
11 March 2010
Age
16 years
Address
1a City Gate, Hove, BN3 1TL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRYON, Michael, BRYON, Samantha, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST MEWS DENTAL PRACTICE LIMITED

EAST MEWS DENTAL PRACTICE LIMITED is an active company incorporated on 11 March 2010 with the registered office located in Hove. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EAST MEWS DENTAL PRACTICE LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07187043

LTD Company

Age

16 Years

Incorporated 11 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

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

1a City Gate 185 Dyke Road Hove, BN3 1TL,

Previous Addresses

Maria House 35 Millers Road Brighton East Sussex BN1 5NP
From: 11 March 2010To: 7 February 2023
Timeline

14 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRYON, Michael

Active
185 Dyke Road, HoveBN3 1TL
Born November 1980
Director
Appointed 12 Dec 2022

BRYON, Samantha, Dr

Active
185 Dyke Road, HoveBN3 1TL
Born September 1980
Director
Appointed 12 Dec 2022

GRIFFITHS, Jeremy Philip

Resigned
35 Millers Road, BrightonBN1 5NP
Born October 1960
Director
Appointed 25 Apr 2021
Resigned 12 Dec 2022

GRIFFITHS, Jeremy Philip

Resigned
35 Millers Road, BrightonBN1 5NP
Born October 1960
Director
Appointed 19 Oct 2020
Resigned 24 Apr 2021

GRIFFITHS, Jeremy Philip

Resigned
Radinden Manor Road, HoveBN3 6NH
Born October 1960
Director
Appointed 11 Mar 2010
Resigned 17 Oct 2020

TIDMAN, Andrew Brian

Resigned
Thakeham Road, StorringtonRH20 3NW
Born January 1954
Director
Appointed 11 Mar 2010
Resigned 12 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
185 Dyke Road, HoveBN3 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2022

Mr Andrew Brian Tidman

Ceased
Thakeham Road, StorringtonRH20 3NW
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2022

Mr Jeremy Philip Griffiths

Ceased
HoveBN3 6NH
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2022
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 August 2024
AA01Change of Accounting Reference Date
Second Filing Notification Of A Person With Significant Control
27 February 2024
RP04PSC02RP04PSC02
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 February 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Legacy
4 July 2018
RPCH01RPCH01
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Incorporation Company
11 March 2010
NEWINCIncorporation