Background WavePink WaveYellow Wave

EASTGATE DENTAL CENTRE LIMITED (07295693)

EASTGATE DENTAL CENTRE LIMITED (07295693) is an active UK company. incorporated on 25 June 2010. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. EASTGATE DENTAL CENTRE LIMITED has been registered for 15 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
07295693
Status
active
Type
ltd
Incorporated
25 June 2010
Age
15 years
Address
15 Basset Court Loake Close, Northampton, NN4 5EZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad, MEHRA, Shalin
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTGATE DENTAL CENTRE LIMITED

EASTGATE DENTAL CENTRE LIMITED is an active company incorporated on 25 June 2010 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. EASTGATE DENTAL CENTRE LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07295693

LTD Company

Age

15 Years

Incorporated 25 June 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 6 January 2026 (2 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

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

15 Basset Court Loake Close Grange Park Northampton, NN4 5EZ,

Previous Addresses

C/O Solid Rock Accountancy Ltd Clarence House 35 Clarence Street Market Harborough Leicestershire LE16 7NE
From: 16 August 2011To: 16 August 2022
Eastgate Dental Centre Limited 46 Wedgewood Street Aylesbury HP19 7HL England
From: 25 June 2010To: 16 August 2011
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Nov 11
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BIRCH, Kevin

Active
Loake Close, NorthamptonNN4 5EZ
Born May 1973
Director
Appointed 28 Jun 2024

JACOB, Katherine Rebecca

Active
Loake Close, NorthamptonNN4 5EZ
Born October 1977
Director
Appointed 03 Dec 2025

JASAT, Muhammad

Active
Loake Close, NorthamptonNN4 5EZ
Born February 1984
Director
Appointed 28 Jun 2024

MEHRA, Shalin

Active
Loake Close, NorthamptonNN4 5EZ
Born July 1961
Director
Appointed 01 Aug 2022

BRADY, Catherine Bernadette

Resigned
Loake Close, NorthamptonNN4 5EZ
Born January 1966
Director
Appointed 01 Aug 2022
Resigned 28 Jun 2024

FARRELL, Dawn, Mrs.

Resigned
Loake Close, NorthamptonNN4 5EZ
Born February 1970
Director
Appointed 01 Aug 2022
Resigned 03 Jun 2024

RAYAREL, Sanjay

Resigned
Loake Close, NorthamptonNN4 5EZ
Born January 1973
Director
Appointed 25 Jun 2010
Resigned 01 Aug 2022

SCALES, Victoria

Resigned
Loake Close, NorthamptonNN4 5EZ
Born October 1983
Director
Appointed 28 Jun 2024
Resigned 03 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Rodericks Dental Limited

Active
15 Bassett Court, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2022

Mr Sanjay Rayarel

Ceased
Loake Close, NorthamptonNN4 5EZ
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 September 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Incorporation Company
25 June 2010
NEWINCIncorporation