Background WavePink WaveYellow Wave

TOLLGATE DENTAL CARE LIMITED (07450354)

TOLLGATE DENTAL CARE LIMITED (07450354) is an active UK company. incorporated on 24 November 2010. with registered office in Crawley. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. TOLLGATE DENTAL CARE LIMITED has been registered for 15 years. Current directors include STREIT, Claude, TYAS, Mark.

Company Number
07450354
Status
active
Type
ltd
Incorporated
24 November 2010
Age
15 years
Address
Endeavour House Second Floor, Crawley, RH10 9LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
STREIT, Claude, TYAS, Mark
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOLLGATE DENTAL CARE LIMITED

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

Status

active

Active since 15 years ago

Company No

07450354

LTD Company

Age

15 Years

Incorporated 24 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Endeavour House Second Floor Crawley Business Quarter, Manor Royal Crawley, RH10 9LW,

Previous Addresses

Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX
From: 10 December 2010To: 6 February 2020
Hazelwoods Staverton Court Staverton Cheltenham Gloucs GL51 0UX United Kingdom
From: 24 November 2010To: 10 December 2010
Timeline

31 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Oct 13
Loan Secured
Aug 14
Loan Secured
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Owner Exit
Nov 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Apr 19
Director Left
Jan 21
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Nov 23
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

STREIT, Claude

Active
Second Floor, CrawleyRH10 9LW
Born February 1979
Director
Appointed 02 Jan 2019

TYAS, Mark

Active
Second Floor, CrawleyRH10 9LW
Born October 1987
Director
Appointed 02 Dec 2024

ALLSOP, Andrew

Resigned
Staverton, CheltenhamGL51 0UX
Secretary
Appointed 24 Nov 2010
Resigned 01 Jun 2012

ARIMA, Teemu Santeri

Resigned
Second Floor, CrawleyRH10 9LW
Born March 1989
Director
Appointed 01 Apr 2022
Resigned 02 Dec 2024

BUERGIN, Philip Christoph

Resigned
Second Floor, CrawleyRH10 9LW
Born October 1979
Director
Appointed 17 Jul 2018
Resigned 31 Dec 2020

CLARE, Michael James

Resigned
Second Floor, CrawleyRH10 9LW
Born November 1971
Director
Appointed 02 Jan 2019
Resigned 24 Jan 2022

COYLE, Eddie

Resigned
Second Floor, CrawleyRH10 9LW
Born March 1969
Director
Appointed 04 Feb 2019
Resigned 16 Nov 2023

EYRUMLU, Azad, Dr

Resigned
Horseferry Place, LondonSE10 9BB
Born March 1981
Director
Appointed 17 Sept 2013
Resigned 21 Apr 2017

EYRUMLU, Mazdak, Dr

Resigned
HorshamRH12 1EN
Born September 1975
Director
Appointed 24 Nov 2010
Resigned 21 Apr 2017

GRANT, Gregor

Resigned
Faraday Road, CrawleyRH10 9TF
Born November 1966
Director
Appointed 21 Apr 2017
Resigned 29 Jun 2018

KEEGANS, Peter

Resigned
Faraday Road, CrawleyRH10 9TF
Born August 1960
Director
Appointed 21 Apr 2017
Resigned 17 Jul 2018

SHAH, Harshitkumar Viryashchandra

Resigned
City Place, GatwickRH6 0PA
Born January 1972
Director
Appointed 01 Aug 2018
Resigned 28 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Mazdak Eyrumlu

Ceased
Staverton, CheltenhamGL51 0UX
Born September 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Apr 2017
Second Floor, CrawleyRH10 9LW

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

124

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2023
AAAnnual Accounts
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
20 September 2022
PARENT_ACCPARENT_ACC
Legacy
20 September 2022
AGREEMENT2AGREEMENT2
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2021
AAAnnual Accounts
Legacy
25 January 2021
PARENT_ACCPARENT_ACC
Legacy
25 January 2021
GUARANTEE2GUARANTEE2
Legacy
25 January 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Legacy
12 October 2019
PARENT_ACCPARENT_ACC
Legacy
12 October 2019
GUARANTEE2GUARANTEE2
Legacy
12 October 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2018
AAAnnual Accounts
Legacy
4 January 2018
PARENT_ACCPARENT_ACC
Legacy
4 January 2018
AGREEMENT2AGREEMENT2
Legacy
4 January 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Legacy
6 July 2017
PARENT_ACCPARENT_ACC
Legacy
6 July 2017
GUARANTEE2GUARANTEE2
Legacy
6 July 2017
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
3 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2016
AAAnnual Accounts
Legacy
6 April 2016
PARENT_ACCPARENT_ACC
Legacy
6 April 2016
GUARANTEE2GUARANTEE2
Legacy
6 April 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2014
AAAnnual Accounts
Legacy
9 October 2014
PARENT_ACCPARENT_ACC
Legacy
9 October 2014
AGREEMENT2AGREEMENT2
Legacy
9 October 2014
GUARANTEE2GUARANTEE2
Resolution
13 August 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 August 2014
MR01Registration of a Charge
Legacy
20 December 2013
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Legacy
9 December 2013
PARENT_ACCPARENT_ACC
Legacy
9 December 2013
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Resolution
14 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Resolution
13 November 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
11 July 2012
TM02Termination of Secretary
Change Person Secretary Company With Change Date
23 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Legacy
8 April 2011
MG01MG01
Legacy
7 April 2011
MG01MG01
Change Account Reference Date Company Current Shortened
7 March 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Incorporation Company
24 November 2010
NEWINCIncorporation