Background WavePink WaveYellow Wave

32 DENTAL CARE LIMITED (07387595)

32 DENTAL CARE LIMITED (07387595) is an active UK company. incorporated on 24 September 2010. with registered office in Harrogate. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. 32 DENTAL CARE LIMITED has been registered for 15 years. Current directors include FAROOQ, Muhammad.

Company Number
07387595
Status
active
Type
ltd
Incorporated
24 September 2010
Age
15 years
Address
Mount Parade Dental, Harrogate, HG1 1BX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
FAROOQ, Muhammad
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

32 DENTAL CARE LIMITED

32 DENTAL CARE LIMITED is an active company incorporated on 24 September 2010 with the registered office located in Harrogate. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. 32 DENTAL CARE LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07387595

LTD Company

Age

15 Years

Incorporated 24 September 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 20 December 2025 (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

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Mount Parade Dental 14 Mount Parade Harrogate, HG1 1BX,

Previous Addresses

14 Mount Parade Dental Mount Parade Harrogate HG1 1BX England
From: 15 August 2017To: 16 December 2017
14 Mount Parade Mount Parade Dental Harrogate HG1 1BX England
From: 14 August 2017To: 15 August 2017
123 Bingley Road Bradford West Yorkshire BD9 6RU
From: 16 June 2014To: 14 August 2017
1 Edmund Street Chaudry Munir & Co Bradford BD5 0BH United Kingdom
From: 24 September 2010To: 16 June 2014
Timeline

4 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Sept 10
Loan Secured
Apr 17
Loan Cleared
Jul 20
Owner Exit
Feb 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

FAROOQ, Muhammad

Active
14 Mount Parade, HarrogateHG1 1BX
Born November 1984
Director
Appointed 24 Sept 2010

Persons with significant control

2

1 Active
1 Ceased
34 Third Avenue, HoveBN3 2PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2021

Mr Muhammad Farooq

Ceased
14 Mount Parade, HarrogateHG1 1BX
Born November 1984

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
22 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Incorporation Company
24 September 2010
NEWINCIncorporation