Background WavePink WaveYellow Wave

MANSFIELD PRACTICE LIMITED (07435476)

MANSFIELD PRACTICE LIMITED (07435476) is an active UK company. incorporated on 10 November 2010. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. MANSFIELD PRACTICE LIMITED has been registered for 15 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
07435476
Status
active
Type
ltd
Incorporated
10 November 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
M

MANSFIELD PRACTICE LIMITED

MANSFIELD PRACTICE LIMITED is an active company incorporated on 10 November 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. MANSFIELD PRACTICE LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07435476

LTD Company

Age

15 Years

Incorporated 10 November 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 16 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 10 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

2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England
From: 28 May 2019To: 6 June 2019
136-138 High Street 138 High Street Esher Surrey KT10 9QJ England
From: 11 June 2018To: 28 May 2019
United Dental Arthur Street Neath SA11 1HP Wales
From: 3 January 2017To: 11 June 2018
C/O Fraser Brown 84 Friar Lane Nottingham NG1 6ED England
From: 14 March 2016To: 3 January 2017
18 Woodhouse Road Mansfield NG18 2AF
From: 10 November 2010To: 14 March 2016
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Dec 11
Director Left
Dec 12
Loan Secured
Oct 13
Loan Cleared
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Loan Secured
Jan 17
Director Joined
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Jul 19
Director Joined
Apr 22
Director Left
Apr 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
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 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 Jun 2019

ASHRAF, Furkh Jawaid, Dr.

Resigned
Cedar Avenue, NottinghamNG16 1AF
Born May 1976
Director
Appointed 10 Nov 2010
Resigned 16 Dec 2015

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 Jun 2019
Resigned 03 Jun 2024

HANCOCK, Colin

Resigned
Loake Close, NorthamptonNN4 5EZ
Born June 1945
Director
Appointed 16 Dec 2015
Resigned 01 Jun 2019

HUSSAIN, Rizwan

Resigned
Woodhouse Road, MansfieldNG18 2AF
Born June 1985
Director
Appointed 07 Dec 2011
Resigned 29 Feb 2012

KHETIA, Alpesh

Resigned
Loake Close, NorthamptonNN4 5EZ
Born August 1976
Director
Appointed 01 Jun 2019
Resigned 31 Mar 2022

SCALES, Victoria

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

WILLS-WOOD, Malcolm Christopher, Dr

Resigned
Arthur Street, NeathSA11 1HP
Born May 1958
Director
Appointed 03 Jan 2019
Resigned 01 Jun 2019

Persons with significant control

1

Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 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
10 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
GUARANTEE2GUARANTEE2
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
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
27 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
6 January 2023
AAAnnual Accounts
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2021
AAAnnual Accounts
Legacy
22 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Legacy
30 March 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Change To A Person With Significant Control
6 June 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Incorporation Company
10 November 2010
NEWINCIncorporation