Background WavePink WaveYellow Wave

GENTLE DENTAL CARE (WORCESTER) LIMITED (07346970)

GENTLE DENTAL CARE (WORCESTER) LIMITED (07346970) is an active UK company. incorporated on 16 August 2010. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. GENTLE DENTAL CARE (WORCESTER) LIMITED has been registered for 15 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
07346970
Status
active
Type
ltd
Incorporated
16 August 2010
Age
15 years
Address
15 Bassett Court, 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
G

GENTLE DENTAL CARE (WORCESTER) LIMITED

GENTLE DENTAL CARE (WORCESTER) LIMITED is an active company incorporated on 16 August 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. GENTLE DENTAL CARE (WORCESTER) LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07346970

LTD Company

Age

15 Years

Incorporated 16 August 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 Bassett Court Loake Close Northampton, NN4 5EZ,

Previous Addresses

44-46 Port Street Evesham WR11 1AW England
From: 28 September 2018To: 23 August 2022
47C Port Street Evesham Worcestershire WR11 3LF
From: 16 August 2010To: 28 September 2018
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Oct 13
Loan Secured
May 15
Loan Secured
Aug 15
Loan Cleared
Mar 19
Director Joined
Apr 21
New Owner
Apr 22
Loan Cleared
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 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
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BIRCH, Kevin

Active
Bassett Court, NorthamptonNN4 5EZ
Born May 1973
Director
Appointed 28 Jun 2024

JACOB, Katherine Rebecca

Active
Bassett Court, NorthamptonNN4 5EZ
Born October 1977
Director
Appointed 03 Dec 2025

JASAT, Muhammad

Active
Bassett Court, NorthamptonNN4 5EZ
Born February 1984
Director
Appointed 28 Jun 2024

MEHRA, Shalin

Active
Bassett Court, NorthamptonNN4 5EZ
Born July 1961
Director
Appointed 01 Aug 2022

BRADY, Catherine Bernadette

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

EBRAHIM, Hafsa

Resigned
Bassett Court, NorthamptonNN4 5EZ
Born December 1968
Director
Appointed 15 Jun 2020
Resigned 01 Aug 2022

EBRAHIM, Mogamat, Dr

Resigned
Alcester Road, BirminghamB47 5NB
Born May 1969
Director
Appointed 16 Aug 2010
Resigned 01 Aug 2022

FARRELL, Dawn, Mrs.

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

SCALES, Victoria

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

WADEE, Mohamed Imraan

Resigned
Cardinal Close, BirminghamB17 8EU
Born December 1972
Director
Appointed 16 Aug 2010
Resigned 16 Jan 2013

Persons with significant control

3

1 Active
2 Ceased

Rodericks Dental Limited

Active
Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2022

Mrs Hafsa Ebrahim

Ceased
Bassett Court, NorthamptonNN4 5EZ
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2020
Ceased 31 Jul 2022

Dr Mogamat Ebrahim

Ceased
Bassett Court, NorthamptonNN4 5EZ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Mar 2017
Ceased 31 Jul 2022
Fundings
Financials
Latest Activities

Filing History

72

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
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
23 August 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Incorporation Company
16 August 2010
NEWINCIncorporation