Background WavePink WaveYellow Wave

BARTON DENTAL CENTRE LIMITED (07188298)

BARTON DENTAL CENTRE LIMITED (07188298) is an active UK company. incorporated on 12 March 2010. with registered office in Watford. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. BARTON DENTAL CENTRE LIMITED has been registered for 16 years. Current directors include LEVIN, Larry Seth, Dr, SHERER, Jeffrey Richard, Dr.

Company Number
07188298
Status
active
Type
ltd
Incorporated
12 March 2010
Age
16 years
Address
Oak House, Watford, WD24 4QP
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
LEVIN, Larry Seth, Dr, SHERER, Jeffrey Richard, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARTON DENTAL CENTRE LIMITED

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

Status

active

Active since 16 years ago

Company No

07188298

LTD Company

Age

16 Years

Incorporated 12 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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 5 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Oak House Reeds Crescent Watford, WD24 4QP,

Previous Addresses

1 Murray Road Northwood HA6 2YP England
From: 4 November 2022To: 27 February 2023
36-38 High Street Barton-upon-Humber Lincolnshire DN18 5PD
From: 12 March 2010To: 4 November 2022
Timeline

10 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Mar 10
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Cleared
Dec 22
Director Joined
Dec 22
Director Left
Jul 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEVIN, Larry Seth, Dr

Active
Paines Lane, PinnerHA5 3DQ
Born September 1958
Director
Appointed 02 Nov 2022

SHERER, Jeffrey Richard, Dr

Active
Highfield Way, RickmansworthWD3 7PH
Born October 1976
Director
Appointed 02 Nov 2022

BATES, Michelle Jane

Resigned
Bakersfield, Wrawby, BriggDN20 8SZ
Born October 1966
Director
Appointed 12 Mar 2010
Resigned 02 Nov 2022

GATES, Tracy

Resigned
Reeds Crescent, WatfordWD24 4QP
Born May 1977
Director
Appointed 15 Dec 2022
Resigned 27 Jul 2023

POTTER, Stephen

Resigned
Wold Road, Barrow-Upon-HumberDN19 7BZ
Born January 1968
Director
Appointed 12 Mar 2010
Resigned 02 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Murray Road, NorthwoodHA6 2YP

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 2022

Mr Stephen Potter

Ceased
Murray Road, NorthwoodHA6 2YP
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2022

Mrs Michelle Jane Bates

Ceased
Murray Road, NorthwoodHA6 2YP
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2022
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Legacy
18 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Incorporation Company
12 March 2010
NEWINCIncorporation