Background WavePink WaveYellow Wave

APPLE PRACTICE LIMITED (07312029)

APPLE PRACTICE LIMITED (07312029) 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. APPLE PRACTICE LIMITED has been registered for 15 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
07312029
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
A

APPLE PRACTICE LIMITED

APPLE PRACTICE 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. APPLE PRACTICE LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07312029

LTD Company

Age

15 Years

Incorporated 12 July 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 7 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

Previous Company Names

FFINNANT LTD
From: 12 July 2010To: 17 December 2010
Contact
Address

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

Previous Addresses

43a Abbotswood Yate Bristol BS37 4NG
From: 21 December 2010To: 21 October 2020
Brook House Bagpath Tetbury Gloucestershire GL8 8YG United Kingdom
From: 12 July 2010To: 21 December 2010
Timeline

26 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Loan Secured
May 17
Director Left
May 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Loan Cleared
Feb 21
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Jul 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
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 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 Oct 2020

BRADY, Catherine Bernadette

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

FARRELL, Dawn, Mrs.

Resigned
Loake Close, NorthamptonNN4 5EZ
Born February 1970
Director
Appointed 01 Oct 2020
Resigned 03 Jun 2024

GREIG, Sarah Elizabeth, Dr

Resigned
Bagpath, TetburyGL8 8YG
Born May 1975
Director
Appointed 12 Jul 2010
Resigned 01 Oct 2020

KHETIA, Alpesh

Resigned
Loake Close, NorthamptonNN4 5EZ
Born August 1976
Director
Appointed 01 Oct 2020
Resigned 31 Mar 2022

SCALES, Victoria

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

SCHOFIELD, George

Resigned
Abbotswood, BristolBS37 4NG
Born April 1960
Director
Appointed 01 Nov 2010
Resigned 28 Apr 2017

WALKER, Ian Edward, Dr

Resigned
Abbotswood, BristolBS37 4NG
Born February 1971
Director
Appointed 01 Nov 2010
Resigned 01 Oct 2020

Persons with significant control

4

1 Active
3 Ceased

Rodericks Dental Limited

Active
Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2020

Dr Ian Edward Walker

Ceased
Abbotswood, BristolBS37 4NG
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2016
Ceased 01 Oct 2020

Dr Sarah Elizabeth Greig

Ceased
Abbotswood, BristolBS37 4NG
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2016
Ceased 01 Oct 2020

Mr George Schofield

Ceased
Abbotswood, BristolBS37 4NG
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Jul 2016
Ceased 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
7 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
8 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
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 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
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2023
AAAnnual Accounts
Legacy
19 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Resolution
11 August 2022
RESOLUTIONSResolutions
Memorandum Articles
10 August 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
1 December 2021
AAAnnual Accounts
Legacy
22 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
22 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
21 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2020
PSC04Change of PSC Details
Legacy
28 February 2020
RP04CS01RP04CS01
Legacy
28 February 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement
1 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 July 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
27 June 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 December 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 July 2010
NEWINCIncorporation