Background WavePink WaveYellow Wave

CLACTON DENTAL CARE LTD (07505621)

CLACTON DENTAL CARE LTD (07505621) is an active UK company. incorporated on 26 January 2011. with registered office in Watford. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CLACTON DENTAL CARE LTD has been registered for 15 years. Current directors include ABLETT, Richard Charles, Dr, PATEL, Rishi, Dr, RADIA, Snehal and 2 others.

Company Number
07505621
Status
active
Type
ltd
Incorporated
26 January 2011
Age
15 years
Address
Oak House, Watford, WD24 4PH
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
ABLETT, Richard Charles, Dr, PATEL, Rishi, Dr, RADIA, Snehal, VAID, Parish, WILLIAMS, Stephen Robert
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLACTON DENTAL CARE LTD

CLACTON DENTAL CARE LTD is an active company incorporated on 26 January 2011 with the registered office located in Watford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CLACTON DENTAL CARE LTD was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07505621

LTD Company

Age

15 Years

Incorporated 26 January 2011

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 21 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Oak House Reeds Crescent Watford, WD24 4PH,

Previous Addresses

137 High Street Brentwood Essex CM14 4RZ England
From: 4 September 2018To: 5 October 2023
PO Box CM14 4RZ 137 High Street, Brentwood, Essex 137 High Street Brentwood Essex CM14 4RZ United Kingdom
From: 4 September 2018To: 4 September 2018
Aston House Cornwall Avenue London N3 1LF England
From: 26 October 2016To: 4 September 2018
3 Wellington Street Second Floor London SE18 6NY England
From: 6 November 2015To: 26 October 2016
Unit 2, 4a Southchurch Road Southend-on-Sea SS1 2NE England
From: 12 October 2015To: 6 November 2015
15 Maitland Place Shoeburyness Southend-on-Sea SS3 8UF
From: 7 October 2014To: 12 October 2015
25a Kenton Park Parade Kenton Road, Harrow, Middlesex HA3 8DN
From: 26 January 2011To: 7 October 2014
Timeline

68 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Company Founded
Jan 11
Director Joined
Feb 11
Funding Round
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Share Issue
Sept 16
Funding Round
Jan 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Funding Round
Jun 18
Funding Round
Nov 18
Funding Round
Feb 19
Funding Round
Mar 19
Loan Secured
Mar 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Secured
Aug 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Director Joined
Dec 19
Director Joined
Nov 21
Director Left
Apr 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Apr 23
Director Left
Jun 23
Director Joined
Nov 23
Director Joined
Jan 24
Loan Secured
May 25
7
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ABLETT, Richard Charles, Dr

Active
Reeds Crescent, WatfordWD24 4PH
Born July 1966
Director
Appointed 01 Jan 2024

PATEL, Rishi, Dr

Active
Reeds Crescent, WatfordWD24 4PH
Born June 1986
Director
Appointed 17 Nov 2023

RADIA, Snehal

Active
Reeds Crescent, WatfordWD24 4PH
Born August 1963
Director
Appointed 26 Jan 2011

VAID, Parish

Active
Reeds Crescent, WatfordWD24 4PH
Born May 1966
Director
Appointed 26 Jan 2011

WILLIAMS, Stephen Robert

Active
Reeds Crescent, WatfordWD24 4PH
Born October 1969
Director
Appointed 16 Jul 2022

PATEL, Jital

Resigned
High Street, BrentwoodCM14 4RZ
Secretary
Appointed 24 Jan 2018
Resigned 23 May 2019

CRESSWELL, Andrew Paul

Resigned
High Street, BrentwoodCM14 4RZ
Born March 1969
Director
Appointed 29 Nov 2021
Resigned 10 May 2022

PANDYA, Mayur

Resigned
High Street, BrentwoodCM14 4RZ
Born June 1984
Director
Appointed 07 Jun 2022
Resigned 13 Apr 2023

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 26 Jan 2011
Resigned 26 Jan 2011

SHAH, Sanjay Dilipkumar

Resigned
High Street, BrentwoodCM14 4RZ
Born March 1984
Director
Appointed 26 Jan 2011
Resigned 01 Apr 2022

SMITH, Albert Edward

Resigned
High Street, BrentwoodCM14 4RZ
Born May 1958
Director
Appointed 07 Jun 2022
Resigned 31 May 2023

STOKES, Colin Leslie

Resigned
High Street, BrentwoodCM14 4RZ
Born October 1975
Director
Appointed 02 Dec 2019
Resigned 04 Jul 2022

Persons with significant control

5

1 Active
4 Ceased

G Square Capital Iii L.P

Ceased
Savile Row, LondonW1S 2EU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Mar 2019
Ceased 29 Mar 2019
Savile Row, LondonW1S 2EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2019

Mr Snehal Radia

Ceased
High Street, BrentwoodCM14 4RZ
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Mar 2019

Mr Sanjay Dilipkumar Shah

Ceased
High Street, BrentwoodCM14 4RZ
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Mar 2019

Mr Parish Vaid

Ceased
High Street, BrentwoodCM14 4RZ
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

123

Auditors Resignation Company
10 February 2026
AUDAUD
Accounts With Accounts Type Group
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
1 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2021
AAAnnual Accounts
Accounts With Accounts Type Group
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Resolution
11 September 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2019
MR01Registration of a Charge
Resolution
6 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Change To A Person With Significant Control
24 April 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 April 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Capital Allotment Shares
12 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Capital Allotment Shares
21 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 June 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
29 September 2016
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Resolution
26 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
4 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Dormant
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Incorporation Company
26 January 2011
NEWINCIncorporation