Background WavePink WaveYellow Wave

TOOTH FIXER LIMITED (07877939)

TOOTH FIXER LIMITED (07877939) is an active UK company. incorporated on 12 December 2011. with registered office in Hambrook. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. TOOTH FIXER LIMITED has been registered for 14 years. Current directors include ALLAN, Mark Lee, CROCKARD, Peter Alan, Dr, O'BRIEN, Steven and 2 others.

Company Number
07877939
Status
active
Type
ltd
Incorporated
12 December 2011
Age
14 years
Address
Bupa Dental Care Vantage Office Park, Hambrook, BS16 1GW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
ALLAN, Mark Lee, CROCKARD, Peter Alan, Dr, O'BRIEN, Steven, SWEENEY, Anthony, Dr, ZAHEER, Faizan
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOOTH FIXER LIMITED

TOOTH FIXER LIMITED is an active company incorporated on 12 December 2011 with the registered office located in Hambrook. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. TOOTH FIXER LIMITED was registered 14 years ago.(SIC: 86230)

Status

active

Active since 14 years ago

Company No

07877939

LTD Company

Age

14 Years

Incorporated 12 December 2011

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 8 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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Bupa Dental Care Vantage Office Park Old Gloucester Road Hambrook, BS16 1GW,

Previous Addresses

Second Floor, 21-23 Newgate Street Morpeth Northumberland NE61 1AW England
From: 30 March 2017To: 24 July 2018
Second Floor 21-23 Newgate Street Morpeth Northumberland NE61 1AW
From: 5 August 2016To: 30 March 2017
Second Floor 21-23 Newgate Street Morpeth Northumberland NE61 1AW England
From: 6 June 2016To: 5 August 2016
3rd Floor Citygate St. James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE
From: 12 December 2011To: 6 June 2016
Timeline

38 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Funding Round
Apr 13
Loan Secured
Apr 16
Director Joined
Feb 17
Loan Cleared
Dec 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Dec 18
Loan Cleared
Jan 19
Director Joined
Jan 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Funding Round
Apr 20
Director Left
May 20
Director Joined
May 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Aug 23
Director Left
Aug 23
Funding Round
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
3
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 20 Jul 2018

ALLAN, Mark Lee

Active
Vantage Office Park, HambrookBS16 1GW
Born January 1973
Director
Appointed 12 Sept 2022

CROCKARD, Peter Alan, Dr

Active
Vantage Office Park, HambrookBS16 1GW
Born January 1979
Director
Appointed 17 Sept 2020

O'BRIEN, Steven

Active
Vantage Office Park, HambrookBS16 1GW
Born August 1979
Director
Appointed 12 Apr 2024

SWEENEY, Anthony, Dr

Active
Vantage Office Park, HambrookBS16 1GW
Born August 1964
Director
Appointed 12 Apr 2024

ZAHEER, Faizan

Active
Vantage Office Park, HambrookBS16 1GW
Born June 1987
Director
Appointed 29 Nov 2022

BANTON, Neil William, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born November 1974
Director
Appointed 19 Nov 2019
Resigned 17 Sept 2020

BARTER, Stephen

Resigned
Vantage Office Park, HambrookBS16 1GW
Born April 1962
Director
Appointed 30 Apr 2020
Resigned 29 Nov 2022

BARTON, Catherine Elizabeth

Resigned
Vantage Office Park, HambrookBS16 1GW
Born January 1974
Director
Appointed 20 Jul 2018
Resigned 05 Dec 2018

BRYANT, Robin James, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born March 1970
Director
Appointed 20 Jul 2018
Resigned 19 Nov 2019

CONWAY, Patrick Joseph, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born August 1956
Director
Appointed 19 Nov 2019
Resigned 30 Apr 2020

COYLE, Edward Joseph, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born March 1969
Director
Appointed 20 Jul 2018
Resigned 14 Sept 2018

MORRISON, Iain Philip

Resigned
Vantage Office Park, HambrookBS16 1GW
Born October 1983
Director
Appointed 12 Apr 2016
Resigned 20 Jul 2018

PREDDY, Steven John, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born October 1959
Director
Appointed 14 Sept 2018
Resigned 19 Nov 2019

PUEYO ROBERTS, Gabriela

Resigned
Vantage Office Park, HambrookBS16 1GW
Born October 1974
Director
Appointed 01 Feb 2019
Resigned 31 Jul 2022

RAMAGE, Sarah Louise

Resigned
Vantage Office Park, HambrookBS16 1GW
Born May 1973
Director
Appointed 19 Nov 2019
Resigned 07 Aug 2023

SHENFINE, Paul, Dr

Resigned
Callerton Lane, Newcastle Upon TyneNE20 9EG
Born April 1965
Director
Appointed 12 Dec 2011
Resigned 20 Jul 2018

WOOD, Ian David

Resigned
Vantage Office Park, HambrookBS16 1GW
Born March 1956
Director
Appointed 20 Jul 2018
Resigned 19 Nov 2019

WRIGHT, Jake Hockley

Resigned
Vantage Office Park, HambrookBS16 1GW
Born August 1972
Director
Appointed 20 Jul 2018
Resigned 31 Jul 2023

Persons with significant control

4

1 Active
3 Ceased
Vantage Office Park, BristolBS16 1GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Old Gloucester Road, BristolBS16 1GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2016
Ceased 12 Dec 2019

Mr Iain Philip Morrison

Ceased
Newgate Street, MorpethNE61 1AW
Born October 1983

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 12 Apr 2016

Dr Paul Shenfine

Ceased
Newgate Street, MorpethNE61 1AW
Born April 1965

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 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2024
AAAnnual Accounts
Legacy
16 June 2024
PARENT_ACCPARENT_ACC
Legacy
16 June 2024
AGREEMENT2AGREEMENT2
Legacy
16 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2023
AAAnnual Accounts
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
AGREEMENT2AGREEMENT2
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2022
AAAnnual Accounts
Legacy
23 May 2022
PARENT_ACCPARENT_ACC
Legacy
23 May 2022
GUARANTEE2GUARANTEE2
Legacy
23 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2021
AAAnnual Accounts
Legacy
5 May 2021
PARENT_ACCPARENT_ACC
Legacy
5 May 2021
AGREEMENT2AGREEMENT2
Legacy
5 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2020
AAAnnual Accounts
Legacy
26 May 2020
PARENT_ACCPARENT_ACC
Legacy
21 May 2020
AGREEMENT2AGREEMENT2
Legacy
21 May 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2019
AAAnnual Accounts
Legacy
1 July 2019
PARENT_ACCPARENT_ACC
Legacy
1 July 2019
AGREEMENT2AGREEMENT2
Legacy
1 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
28 August 2018
AD03Change of Location of Company Records
Change Account Reference Date Company Current Shortened
23 August 2018
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
23 August 2018
AD02Notification of Single Alternative Inspection Location
Capital Variation Of Rights Attached To Shares
2 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
31 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 July 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
30 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 April 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
20 September 2012
AA01Change of Accounting Reference Date
Legacy
21 April 2012
MG01MG01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Incorporation Company
12 December 2011
NEWINCIncorporation