Background WavePink WaveYellow Wave

FMS ORAL REHABILITATION LIMITED (07188071)

FMS ORAL REHABILITATION LIMITED (07188071) is an active UK company. incorporated on 12 March 2010. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. FMS ORAL REHABILITATION LIMITED has been registered for 16 years. Current directors include BOWER, Ruth, HOPSON, Marc Alan, SADLER, Rebecca Peta, Dr and 1 others.

Company Number
07188071
Status
active
Type
ltd
Incorporated
12 March 2010
Age
16 years
Address
Rosehill, Cheltenham, GL52 3LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BOWER, Ruth, HOPSON, Marc Alan, SADLER, Rebecca Peta, Dr, TANNAHILL, Catherine Julia
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FMS ORAL REHABILITATION LIMITED

FMS ORAL REHABILITATION LIMITED is an active company incorporated on 12 March 2010 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. FMS ORAL REHABILITATION LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

07188071

LTD Company

Age

16 Years

Incorporated 12 March 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Previous Addresses

Nicholas House River Front Enfield EN1 3FG England
From: 24 September 2018To: 14 April 2023
Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP
From: 12 March 2010To: 24 September 2018
Timeline

34 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Loan Secured
Feb 14
Loan Cleared
Feb 14
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Owner Exit
Oct 18
Loan Cleared
Dec 18
Loan Secured
Jan 19
Director Left
Oct 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Secured
Nov 21
Loan Secured
Jun 22
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Loan Cleared
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Aug 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
Director Joined
Mar 26
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BOWER, Ruth

Active
New Barn Lane, CheltenhamGL52 3LZ
Born April 1970
Director
Appointed 31 Mar 2025

HOPSON, Marc Alan

Active
New Barn Lane, CheltenhamGL52 3LZ
Born April 1987
Director
Appointed 03 Dec 2025

SADLER, Rebecca Peta, Dr

Active
New Barn Lane, CheltenhamGL52 3LZ
Born August 1973
Director
Appointed 31 Mar 2025

TANNAHILL, Catherine Julia

Active
New Barn Lane, CheltenhamGL52 3LZ
Born November 1970
Director
Appointed 31 Mar 2025

JWA REGISTRARS LIMITED

Resigned
52 Shaftesbury Avenue, LondonW1D 6LP
Corporate secretary
Appointed 12 Mar 2010
Resigned 21 Sept 2018

BATWELL, Heath Denis

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1983
Director
Appointed 31 Mar 2025
Resigned 03 Dec 2025

BEDFORD, Jason Malcolm

Resigned
River Front, EnfieldEN1 3FG
Born December 1969
Director
Appointed 21 Sept 2018
Resigned 02 Oct 2019

DAVIDSON, Robert Andrew Michael

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1976
Director
Appointed 06 Oct 2023
Resigned 16 Aug 2024

DAVIS, Paul Mark

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1974
Director
Appointed 06 Oct 2023
Resigned 31 Mar 2025

LANESMAN, Barry Koors

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1959
Director
Appointed 21 Sept 2018
Resigned 31 Mar 2025

SANTOS, Francisco, Dr

Resigned
River Front, EnfieldEN1 3FG
Born June 1981
Director
Appointed 12 Mar 2010
Resigned 21 Sept 2018

SELLARS, Anna Catherine

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born October 1986
Director
Appointed 13 Apr 2023
Resigned 01 Nov 2023

ZUROWSKI, Michael Brent

Resigned
River Front, EnfieldEN1 3FG
Born November 1965
Director
Appointed 21 Sept 2018
Resigned 13 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
River Front, EnfieldEN1 3FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2018

Francisco Santos

Ceased
River Front, EnfieldEN1 3FG
Born June 1981

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 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
14 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 July 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2022
AAAnnual Accounts
Legacy
22 December 2022
PARENT_ACCPARENT_ACC
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2021
AAAnnual Accounts
Legacy
1 December 2021
PARENT_ACCPARENT_ACC
Legacy
1 December 2021
GUARANTEE2GUARANTEE2
Legacy
1 December 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2020
AAAnnual Accounts
Legacy
23 November 2020
PARENT_ACCPARENT_ACC
Legacy
23 November 2020
AGREEMENT2AGREEMENT2
Legacy
23 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
27 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
5 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Resolution
11 December 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 December 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
29 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Mortgage Satisfy Charge Full
7 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Legacy
11 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Corporate Secretary Company With Change Date
15 April 2010
CH04Change of Corporate Secretary Details
Incorporation Company
12 March 2010
NEWINCIncorporation