Background WavePink WaveYellow Wave

PRIME DENTAL CARE LIMITED (07310890)

PRIME DENTAL CARE LIMITED (07310890) is an active UK company. incorporated on 12 July 2010. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PRIME DENTAL CARE LIMITED has been registered for 15 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
07310890
Status
active
Type
ltd
Incorporated
12 July 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
P

PRIME DENTAL CARE LIMITED

PRIME DENTAL CARE LIMITED is an active company incorporated on 12 July 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. PRIME DENTAL CARE LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07310890

LTD Company

Age

15 Years

Incorporated 12 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (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

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

PRIME ORAL CARE LIMITED
From: 12 July 2010To: 10 August 2010
Contact
Address

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

Previous Addresses

Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham B29 6BD England
From: 21 January 2021To: 1 September 2023
1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB England
From: 15 February 2019To: 21 January 2021
C/O Hebblethwaites 2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ
From: 20 July 2012To: 15 February 2019
2 Westbrook Court Sharrow Vale Road Sheffield South Yorkshire S11 8YZ United Kingdom
From: 12 July 2010To: 20 July 2012
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Mar 20
Loan Cleared
Jun 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
May 24
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
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BIRCH, Kevin

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

JACOB, Katherine Rebecca

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

JASAT, Muhammad

Active
Basset Court, 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 Dec 2022

BEST, Caron Lesley

Resigned
476-478 Bristol Road, BirminghamB29 6BD
Born February 1963
Director
Appointed 04 Oct 2022
Resigned 01 May 2024

BRADY, Catherine Bernadette

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

FARRELL, Dawn, Mrs.

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

KHALILI, Massoud

Resigned
Wentworth Avenue, SheffieldS11 9QX
Born June 1961
Director
Appointed 12 Jul 2010
Resigned 15 Feb 2019

LLOYD, Neil Antony

Resigned
476-478 Bristol Road, BirminghamB29 6BD
Born June 1965
Director
Appointed 15 Feb 2019
Resigned 04 Oct 2022

RATTAN, Ravindra

Resigned
476-478 Bristol Road, BirminghamB29 6BD
Born October 1962
Director
Appointed 10 Apr 2019
Resigned 01 Dec 2022

SCALES, Victoria

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

SKELTON, John Richard

Resigned
Solihull Parkway, BirminghamB37 7YB
Born March 1957
Director
Appointed 15 Feb 2019
Resigned 11 Apr 2019

Persons with significant control

3

1 Active
2 Ceased

Dental Partners Trading Limited

Active
476-478 Bristol Road, BirminghamB29 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2019

Mr Massoud Khalili

Ceased
Wentworth Avenue, SheffieldS11 9QX
Born June 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 Jun 2016
Ceased 15 Feb 2019

Mrs Katayoun Khalili

Ceased
Wentworth Avenue, SheffieldS11 9QX
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2016
Ceased 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

94

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
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Legacy
29 November 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
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2022
AAAnnual Accounts
Legacy
23 November 2022
PARENT_ACCPARENT_ACC
Legacy
23 November 2022
AGREEMENT2AGREEMENT2
Legacy
23 November 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2022
AAAnnual Accounts
Legacy
10 January 2022
PARENT_ACCPARENT_ACC
Legacy
10 January 2022
GUARANTEE2GUARANTEE2
Legacy
10 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2021
AAAnnual Accounts
Legacy
1 February 2021
PARENT_ACCPARENT_ACC
Legacy
1 February 2021
AGREEMENT2AGREEMENT2
Legacy
1 February 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Memorandum Articles
4 May 2020
MAMA
Resolution
4 May 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2020
AAAnnual Accounts
Legacy
30 December 2019
PARENT_ACCPARENT_ACC
Legacy
30 December 2019
AGREEMENT2AGREEMENT2
Legacy
30 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Certificate Change Of Name Company
10 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 August 2010
CONNOTConfirmation Statement Notification
Incorporation Company
12 July 2010
NEWINCIncorporation