Background WavePink WaveYellow Wave

STEYNING DENTAL CARE LIMITED (07277371)

STEYNING DENTAL CARE LIMITED (07277371) is an active UK company. incorporated on 8 June 2010. with registered office in Crawley. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. STEYNING DENTAL CARE LIMITED has been registered for 15 years. Current directors include ELALAMI, Manar, Dr, PITCHFORTH, Ashkan, Dr.

Company Number
07277371
Status
active
Type
ltd
Incorporated
8 June 2010
Age
15 years
Address
The Galleria, Crawley, RH10 1WW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
ELALAMI, Manar, Dr, PITCHFORTH, Ashkan, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEYNING DENTAL CARE LIMITED

STEYNING DENTAL CARE LIMITED is an active company incorporated on 8 June 2010 with the registered office located in Crawley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. STEYNING DENTAL CARE LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07277371

LTD Company

Age

15 Years

Incorporated 8 June 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 8 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

The Galleria Station Road Crawley, RH10 1WW,

Previous Addresses

Regus Building 3 Churchill Court, Manor Royal Crawley West Sussex RH10 9LU England
From: 9 June 2021To: 24 November 2022
4 Thicket Rise Felbridge East Grinstead RH19 2SN England
From: 24 September 2019To: 9 June 2021
Staverton Court Staverton Cheltenham Gloucs GL51 0UX United Kingdom
From: 8 June 2010To: 24 September 2019
Timeline

37 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Oct 13
Loan Secured
Aug 14
Loan Secured
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Mar 20
New Owner
Feb 22
New Owner
Feb 22
0
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

ELALAMI, Manar, Dr

Active
Station Road, CrawleyRH10 1WW
Born March 1985
Director
Appointed 11 Sept 2019

PITCHFORTH, Ashkan, Dr

Active
Station Road, CrawleyRH10 1WW
Born May 1986
Director
Appointed 11 Sept 2019

ALLSOP, Andrew

Resigned
Staverton, CheltenhamGL51 0UX
Secretary
Appointed 08 Jun 2010
Resigned 01 Jun 2012

BUERGIN, Philip Christoph

Resigned
City Place, GatwickRH6 0PA
Born October 1979
Director
Appointed 17 Jul 2018
Resigned 11 Sept 2019

CLARE, Michael James

Resigned
City Place, GatwickRH6 0PA
Born November 1971
Director
Appointed 02 Jan 2019
Resigned 11 Sept 2019

COWLEY, Stephen Warren

Resigned
City Place, GatwickRH6 0PA
Born October 1961
Director
Appointed 21 Apr 2017
Resigned 11 Sept 2019

COYLE, Eddie

Resigned
City Place, GatwickRH6 0PA
Born March 1969
Director
Appointed 04 Feb 2019
Resigned 11 Sept 2019

DE MORAIS LACERDA ANGELO, Jose Fernando

Resigned
City Place, GatwickRH6 0PA
Born July 1983
Director
Appointed 21 Apr 2017
Resigned 11 Sept 2019

EYRUMLU, Azad, Dr

Resigned
Horseferry Place, GreenwichSE10 9BB
Born March 1981
Director
Appointed 17 Sept 2013
Resigned 21 Apr 2017

EYRUMLU, Mazdak, Dr

Resigned
HorshamRH12 1EN
Born September 1975
Director
Appointed 08 Jun 2010
Resigned 21 Apr 2017

GRANT, Gregor

Resigned
City Place, GatwickRH6 0PA
Born November 1966
Director
Appointed 21 Apr 2017
Resigned 29 Jun 2018

INGHAM, Roderick Paul

Resigned
City Place, GatwickRH6 0PA
Born June 1954
Director
Appointed 21 Apr 2017
Resigned 11 Sept 2019

KEEGANS, Peter

Resigned
City Place, GatwickRH6 0PA
Born August 1960
Director
Appointed 21 Apr 2017
Resigned 17 Jul 2018

RATTAN, Ravindra

Resigned
City Place, GatwickRH6 0PA
Born October 1962
Director
Appointed 21 Apr 2017
Resigned 31 Jul 2018

SHAH, Harshitkumar Viryashchandra

Resigned
City Place, GatwickRH6 0PA
Born January 1972
Director
Appointed 01 Aug 2018
Resigned 28 Sept 2018

STREIT, Claude

Resigned
City Place, GatwickRH6 0PA
Born February 1979
Director
Appointed 02 Jan 2019
Resigned 11 Sept 2019

Persons with significant control

4

3 Active
1 Ceased

Dr Manar Elalami

Active
185 Dyke Road, HoveBN3 1TL
Born March 1985

Nature of Control

Significant influence or control
Notified 11 Sept 2019

Dr Ashkan Pitchforth

Active
Station Road, CrawleyRH10 1WW
Born May 1986

Nature of Control

Significant influence or control
Notified 11 Sept 2019
Station Road, CrawleyRH10 1WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2019
Staverton, CheltenhamGL51 0UX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Sept 2019
Fundings
Financials
Latest Activities

Filing History

136

Change To A Person With Significant Control
6 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 March 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2024
AAAnnual Accounts
Legacy
4 January 2024
PARENT_ACCPARENT_ACC
Legacy
4 January 2024
GUARANTEE2GUARANTEE2
Legacy
4 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
1 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2022
AAAnnual Accounts
Legacy
31 May 2022
PARENT_ACCPARENT_ACC
Legacy
31 May 2022
AGREEMENT2AGREEMENT2
Legacy
31 May 2022
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
8 March 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
28 February 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
18 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Legacy
12 October 2019
GUARANTEE2GUARANTEE2
Legacy
12 October 2019
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Extended
25 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
24 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
6 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2018
AAAnnual Accounts
Legacy
4 January 2018
PARENT_ACCPARENT_ACC
Legacy
4 January 2018
AGREEMENT2AGREEMENT2
Legacy
4 January 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Legacy
6 July 2017
PARENT_ACCPARENT_ACC
Legacy
6 July 2017
GUARANTEE2GUARANTEE2
Legacy
6 July 2017
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2016
AAAnnual Accounts
Legacy
6 April 2016
PARENT_ACCPARENT_ACC
Legacy
6 April 2016
GUARANTEE2GUARANTEE2
Legacy
6 April 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2014
AAAnnual Accounts
Legacy
9 October 2014
PARENT_ACCPARENT_ACC
Legacy
9 October 2014
AGREEMENT2AGREEMENT2
Legacy
9 October 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Resolution
13 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 August 2014
MR01Registration of a Charge
Legacy
20 December 2013
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Legacy
9 December 2013
PARENT_ACCPARENT_ACC
Legacy
9 December 2013
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Resolution
14 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Resolution
13 November 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
11 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Legacy
8 April 2011
MG01MG01
Change Account Reference Date Company Current Shortened
7 March 2011
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Incorporation Company
8 June 2010
NEWINCIncorporation