Background WavePink WaveYellow Wave

THE MOLESEY DENTAL PRACTICE LIMITED (07208070)

THE MOLESEY DENTAL PRACTICE LIMITED (07208070) is an active UK company. incorporated on 30 March 2010. with registered office in Altrincham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. THE MOLESEY DENTAL PRACTICE LIMITED has been registered for 16 years. Current directors include BARCLAY, Jacqueline Harris, HANS, Jagdeep Singh, Dr, TINNING, Murray John.

Company Number
07208070
Status
active
Type
ltd
Incorporated
30 March 2010
Age
16 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BARCLAY, Jacqueline Harris, HANS, Jagdeep Singh, Dr, TINNING, Murray John
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOLESEY DENTAL PRACTICE LIMITED

THE MOLESEY DENTAL PRACTICE LIMITED is an active company incorporated on 30 March 2010 with the registered office located in Altrincham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. THE MOLESEY DENTAL PRACTICE LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

07208070

LTD Company

Age

16 Years

Incorporated 30 March 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

14 David Mews London W1U 6EQ England
From: 1 August 2018To: 31 January 2025
201 Silbury Boulevard Milton Keynes MK9 1LZ England
From: 3 May 2018To: 1 August 2018
31 Marsh Road Luton Bedfordshire United Kingdom
From: 24 October 2017To: 3 May 2018
4 Seymour Road East Molesey Surrey KT8 0PF
From: 21 April 2010To: 24 October 2017
20 Peterborough Road, Harrow, Middlesex HA1 2BQ United Kingdom
From: 30 March 2010To: 21 April 2010
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Apr 10
Director Joined
Apr 10
Funding Round
Apr 10
Owner Exit
Oct 17
New Owner
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Owner Exit
Jan 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Aug 22
Director Joined
Aug 22
Loan Secured
Sept 22
Director Joined
May 24
Loan Secured
Sept 24
Director Joined
Jan 25
Loan Secured
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 31 Jan 2025

BARCLAY, Jacqueline Harris

Active
Queen Street, EdinburghEH2 1JX
Born April 1962
Director
Appointed 31 Jan 2025

HANS, Jagdeep Singh, Dr

Active
Queen Street, EdinburghEH2 1JX
Born June 1988
Director
Appointed 29 Jul 2022

TINNING, Murray John

Active
Queen Street, EdinburghEH2 1JX
Born April 1985
Director
Appointed 19 Mar 2026

AINLEY, Harvey Bertenshaw

Resigned
Queen Street, EdinburghEH2 1JX
Born August 1966
Director
Appointed 29 May 2024
Resigned 12 Mar 2026

CROWLEY, Michael Anthony Patrick, Dr

Resigned
Seymour Road, East MoleseyKT8 0PF
Born April 1977
Director
Appointed 30 Mar 2010
Resigned 29 Sept 2017

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 30 Mar 2010
Resigned 30 Mar 2010

SMITH, Avron Woolf, Dr

Resigned
Marsh Road, LutonLU3 2QF
Born May 1958
Director
Appointed 29 Sept 2017
Resigned 29 Jul 2022

Persons with significant control

4

1 Active
3 Ceased

Enamel Dental Holdings Limited

Active
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2017
Marsh Road, LutonLU3 2QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Ceased 29 Nov 2017

Dr Avron Woolf Smith

Ceased
Marsh Road, LutonLU3 2QF
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Ceased 29 Sept 2017

Dr Michael Anthony Patrick Crowley

Ceased
East MoleseyKT8 0PF
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

101

Change Account Reference Date Company Current Shortened
30 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Change To A Person With Significant Control
6 August 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
5 August 2025
RP04PSC02RP04PSC02
Change Account Reference Date Company Previous Extended
18 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 January 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
PARENT_ACCPARENT_ACC
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2022
AAAnnual Accounts
Legacy
23 December 2022
PARENT_ACCPARENT_ACC
Legacy
23 December 2022
GUARANTEE2GUARANTEE2
Legacy
23 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Capital Name Of Class Of Shares
17 August 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 August 2022
SH10Notice of Particulars of Variation
Memorandum Articles
17 August 2022
MAMA
Resolution
16 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2022
AAAnnual Accounts
Legacy
23 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 June 2022
AGREEMENT2AGREEMENT2
Legacy
23 June 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 May 2021
AA01Change of Accounting Reference Date
Legacy
17 May 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2021
AAAnnual Accounts
Legacy
7 May 2021
AGREEMENT2AGREEMENT2
Legacy
6 April 2021
PARENT_ACCPARENT_ACC
Legacy
6 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Legacy
24 August 2010
MG01MG01
Legacy
31 July 2010
MG01MG01
Capital Name Of Class Of Shares
21 April 2010
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Incorporation Company
30 March 2010
NEWINCIncorporation