Background WavePink WaveYellow Wave

ASSOCIATION OF DENTAL GROUPS (07602761)

ASSOCIATION OF DENTAL GROUPS (07602761) is an active UK company. incorporated on 13 April 2011. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ASSOCIATION OF DENTAL GROUPS has been registered for 14 years. Current directors include ALLAN, Mark Lee, BROGAN, Anushika, Dr, CARMICHAEL, William Neil and 6 others.

Company Number
07602761
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 April 2011
Age
14 years
Address
17 Queens Lane, Newcastle Upon Tyne, NE1 1RN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLAN, Mark Lee, BROGAN, Anushika, Dr, CARMICHAEL, William Neil, MARSHALL, John Paul, MEHRA, Shalin, PALAHEY, Jimmey Deep Singh, Dr, RIALL, Thomas Richard Phineas, THAKKER, Kunal, WILKINSON, Helen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF DENTAL GROUPS

ASSOCIATION OF DENTAL GROUPS is an active company incorporated on 13 April 2011 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ASSOCIATION OF DENTAL GROUPS was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07602761

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 13 April 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 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

16 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 12 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

17 Queens Lane Newcastle Upon Tyne, NE1 1RN,

Previous Addresses

15 Basset Court Loake Close Grange Park Northampton NN4 5EZ
From: 10 December 2014To: 3 April 2025
15 Basset Court Loake Close Grange Park Northampton NN4 5EZ England
From: 10 December 2014To: 10 December 2014
15 Loake Close Grange Park Northampton NN4 5EZ England
From: 29 September 2014To: 10 December 2014
28 Queensbridge Rushmills Northampton Northamptonshire NN4 7BF
From: 14 June 2011To: 29 September 2014
C/O Kingston Smith Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom
From: 13 April 2011To: 14 June 2011
Timeline

40 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
May 11
Director Left
Aug 11
Director Left
Nov 13
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Apr 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Jun 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Apr 21
Director Joined
Sept 21
Director Left
Apr 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Jun 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
May 24
Director Joined
Jun 24
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Mar 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

ALLAN, Mark Lee

Active
Queens Lane, Newcastle Upon TyneNE1 1RN
Born January 1973
Director
Appointed 28 Sept 2022

BROGAN, Anushika, Dr

Active
Queens Lane, Newcastle Upon TyneNE1 1RN
Born January 1977
Director
Appointed 08 Aug 2022

CARMICHAEL, William Neil

Active
Queens Lane, Newcastle Upon TyneNE1 1RN
Born April 1961
Director
Appointed 01 Feb 2019

MARSHALL, John Paul

Active
Newcastle Upon TyneNE1 1RN
Born January 1971
Director
Appointed 14 Nov 2025

MEHRA, Shalin

Active
Queens Lane, Newcastle Upon TyneNE1 1RN
Born July 1961
Director
Appointed 13 Apr 2011

PALAHEY, Jimmey Deep Singh, Dr

Active
Queens Lane, Newcastle Upon TyneNE1 1RN
Born October 1980
Director
Appointed 29 May 2024

RIALL, Thomas Richard Phineas

Active
Loake Close, NorthamptonNN4 5EZ
Born April 1960
Director
Appointed 07 Jun 2017

THAKKER, Kunal

Active
Newcastle Upon TyneNE1 1RN
Born July 1982
Director
Appointed 27 Nov 2025

WILKINSON, Helen

Active
Queens Lane, Newcastle Upon TyneNE1 1RN
Born July 1962
Director
Appointed 24 Jul 2023

ASH, Justinian Joseph

Resigned
Devonshire House, LondonEC1M 7AD
Born January 1965
Director
Appointed 02 May 2011
Resigned 01 Apr 2017

BARTON, Catherine Elizabeth

Resigned
300 Grays Inn Road, LondonWC1X 8DU
Born January 1974
Director
Appointed 09 Feb 2018
Resigned 29 Nov 2018

DHARIWAL, Jaswinder Singh, Dr

Resigned
Queens Lane, Newcastle Upon TyneNE1 1RN
Born October 1967
Director
Appointed 12 Feb 2020
Resigned 23 Sept 2025

GORDON, Ian Alistair

Resigned
Clack Lane, NorthallertonDL6 3PW
Born September 1959
Director
Appointed 13 Jan 2014
Resigned 16 Dec 2020

GROOMBRIDGE, Christopher John

Resigned
Loake Close, NorthamptonNN4 5EZ
Born June 1971
Director
Appointed 15 May 2017
Resigned 14 May 2024

HILLIER, David Robert Geoffrey

Resigned
Devonshire House, LondonEC1M 7AD
Born November 1962
Director
Appointed 13 Apr 2011
Resigned 11 Jun 2011

JAMES, Owen Gareth

Resigned
Queens Lane, Newcastle Upon TyneNE1 1RN
Born July 1985
Director
Appointed 11 Dec 2024
Resigned 14 Nov 2025

LANESMAN, Barry Koors

Resigned
Loake Close, NorthamptonNN4 5EZ
Born November 1959
Director
Appointed 24 May 2021
Resigned 21 Jun 2023

LEATHERBARROW, David Jon

Resigned
Loake Close, NorthamptonNN4 5EZ
Born February 1969
Director
Appointed 15 May 2017
Resigned 31 Dec 2017

PUEYO ROBERTS, Gabriela

Resigned
Loake Close, NorthamptonNN4 5EZ
Born October 1974
Director
Appointed 29 Nov 2018
Resigned 01 Aug 2022

REID, Alison Sian

Resigned
Loake Close, NorthamptonNN4 5EZ
Born October 1962
Director
Appointed 01 Jun 2018
Resigned 23 Mar 2022

ROSS, Julie

Resigned
Loake Close, NorthamptonNN4 5EZ
Born July 1978
Director
Appointed 13 Sept 2023
Resigned 17 Sept 2024

SCICLUNA, Terence Joseph

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born September 1957
Director
Appointed 13 Jan 2014
Resigned 01 Apr 2017

SHAH, Sanjay Dilipkumar

Resigned
137 High Street, BrentwoodCM14 4RZ
Born March 1984
Director
Appointed 16 Dec 2020
Resigned 15 Apr 2021

SMITH, Richard Charles

Resigned
Devonshire House, LondonEC1M 7AD
Born May 1957
Director
Appointed 13 Apr 2011
Resigned 22 Nov 2013

WALEY-COHEN, Sam Bernard

Resigned
Loake Close, NorthamptonNN4 5EZ
Born April 1982
Director
Appointed 13 Jan 2014
Resigned 13 Sept 2023

WORSKETT, David Hallows

Resigned
Devonshire House, LondonEC1M 7AD
Born May 1952
Director
Appointed 13 Apr 2011
Resigned 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Resolution
14 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 June 2014
AR01AR01
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 June 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Incorporation Company
13 April 2011
NEWINCIncorporation