Background WavePink WaveYellow Wave

RODERICKS DENTAL HOLDINGS LIMITED (07882033)

RODERICKS DENTAL HOLDINGS LIMITED (07882033) is a dissolved UK company. incorporated on 14 December 2011. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. RODERICKS DENTAL HOLDINGS LIMITED has been registered for 14 years. Current directors include BRADY, Catherine Bernadette, MEHRA, Shalin.

Company Number
07882033
Status
dissolved
Type
ltd
Incorporated
14 December 2011
Age
14 years
Address
15 Basset Court Loake Close, Northampton, NN4 5EZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BRADY, Catherine Bernadette, MEHRA, Shalin
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RODERICKS DENTAL HOLDINGS LIMITED

RODERICKS DENTAL HOLDINGS LIMITED is an dissolved company incorporated on 14 December 2011 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. RODERICKS DENTAL HOLDINGS LIMITED was registered 14 years ago.(SIC: 86230)

Status

dissolved

Active since 14 years ago

Company No

07882033

LTD Company

Age

14 Years

Incorporated 14 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 6 January 2023 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 September 2023 (2 years ago)
Submitted on 26 September 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

MBKC LIMITED
From: 24 August 2012To: 27 June 2013
SEEBECK 68 LIMITED
From: 14 December 2011To: 24 August 2012
Contact
Address

15 Basset Court Loake Close Grange Park Northampton, NN4 5EZ,

Previous Addresses

, 15 Loake Close, Grange Park, Northampton, NN4 5EZ, England
From: 24 April 2015To: 12 May 2015
, 15 15 Bassett Court, Loake Close, Grange Park, Northampton, NN4 5EZ, England
From: 17 March 2015To: 24 April 2015
, 15 Loake Close, Grange Park, Northampton, NN4 5EZ
From: 29 September 2014To: 17 March 2015
, 28 Queensbridge, Rushmills, Northampton, Northamptonshire, NN4 7BF
From: 21 September 2012To: 29 September 2014
, Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom
From: 14 December 2011To: 21 September 2012
Timeline

49 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Share Issue
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Funding Round
Jan 13
Director Left
Jun 13
Director Joined
Sept 14
Capital Update
Apr 15
Funding Round
May 15
Director Joined
Nov 15
Capital Update
Apr 16
Funding Round
Apr 16
Funding Round
Mar 17
Funding Round
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Oct 17
Loan Secured
Jul 18
Loan Cleared
Jul 18
Director Left
Nov 18
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 20
Director Joined
Sept 20
Loan Secured
Feb 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
Funding Round
Dec 23
Capital Update
Dec 23
Director Left
Jan 24
Director Left
Jun 24
10
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

MEHRA, Shalin

Active
Loake Close, NorthamptonNN4 5EZ
Secretary
Appointed 31 Aug 2012

BRADY, Catherine Bernadette

Active
Loake Close, NorthamptonNN4 5EZ
Born January 1966
Director
Appointed 01 Jul 2019

MEHRA, Shalin

Active
Loake Close, NorthamptonNN4 5EZ
Born July 1961
Director
Appointed 31 Aug 2012

EMW SECRETARIES LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 14 Dec 2011
Resigned 31 Aug 2012

BIDDLE, Thomas Robert

Resigned
Loake Close, NorthamptonNN4 5EZ
Born January 1980
Director
Appointed 13 Sept 2017
Resigned 04 Sept 2020

BROOKES, Stephen Adrian

Resigned
Loake Close, NorthamptonNN4 5EZ
Born November 1961
Director
Appointed 31 Aug 2012
Resigned 13 Sept 2017

BURGESS, Susan Elizabeth

Resigned
Loake Close, NorthamptonNN4 5EZ
Born May 1953
Director
Appointed 01 Aug 2014
Resigned 31 Dec 2018

CLARK, Carlos

Resigned
Loake Close, NorthamptonNN4 5EZ
Born June 1969
Director
Appointed 31 Aug 2012
Resigned 15 Sept 2017

FARRELL, Dawn, Mrs.

Resigned
Loake Close, NorthamptonNN4 5EZ
Born February 1970
Director
Appointed 13 Sept 2017
Resigned 03 Jun 2024

JAIN, Anand Jagdishchandra

Resigned
Loake Close, NorthamptonNN4 5EZ
Born April 1976
Director
Appointed 13 Sept 2017
Resigned 01 Mar 2022

KHETIA, Alpesh

Resigned
Loake Close, NorthamptonNN4 5EZ
Born August 1976
Director
Appointed 31 Aug 2012
Resigned 13 Sept 2017

LARRINGTON, Pauline

Resigned
Queensbridge, NorthamptonNN4 7BF
Born June 1952
Director
Appointed 31 Aug 2012
Resigned 08 Mar 2013

PARKER, Rupert

Resigned
Loake Close, NorthamptonNN4 5EZ
Born January 1987
Director
Appointed 04 Sept 2020
Resigned 01 Mar 2022

ROSS, Lewis Ian

Resigned
Loake Close, NorthamptonNN4 5EZ
Born October 1950
Director
Appointed 31 Aug 2012
Resigned 05 Nov 2018

SMITH, Richard Charles

Resigned
Loake Close, NorthamptonNN4 5EZ
Born May 1957
Director
Appointed 01 Oct 2015
Resigned 01 Mar 2022

YORK, Gareth Steadman

Resigned
Loake Close, NorthamptonNN4 5EZ
Born May 1967
Director
Appointed 01 Jul 2019
Resigned 08 Jan 2024

ZANT-BOER, Ian Leslie

Resigned
Seebeck House, 1 Seebeck Place, Milton KeynesMK5 8FR
Born January 1953
Director
Appointed 14 Dec 2011
Resigned 31 Aug 2012

EMW DIRECTORS LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate director
Appointed 14 Dec 2011
Resigned 31 Aug 2012

Persons with significant control

4

1 Active
3 Ceased
Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Sept 2017

Mr Shalin Mehra

Ceased
Loake Close, NorthamptonNN4 5EZ
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2017

Mr Stephen Adrian Brookes

Ceased
Loake Close, NorthamptonNN4 5EZ
Born November 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Sept 2017

Mr Alpesh Khetia

Ceased
Loake Close, NorthamptonNN4 5EZ
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2017
Fundings
Financials
Latest Activities

Filing History

123

Gazette Dissolved Voluntary
30 July 2024
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
13 January 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 December 2023
DS01DS01
Capital Statement Capital Company With Date Currency Figure
21 December 2023
SH19Statement of Capital
Legacy
21 December 2023
SH20SH20
Legacy
21 December 2023
CAP-SSCAP-SS
Resolution
21 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Resolution
11 August 2022
RESOLUTIONSResolutions
Memorandum Articles
10 August 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
14 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Resolution
9 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Capital Name Of Class Of Shares
26 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 October 2017
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Resolution
4 October 2017
RESOLUTIONSResolutions
Resolution
4 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Memorandum Articles
9 December 2016
MAMA
Accounts With Accounts Type Group
9 December 2016
AAAnnual Accounts
Memorandum Articles
8 November 2016
MAMA
Resolution
18 August 2016
RESOLUTIONSResolutions
Resolution
9 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
6 April 2016
SH19Statement of Capital
Legacy
6 April 2016
SH20SH20
Legacy
6 April 2016
CAP-SSCAP-SS
Resolution
6 April 2016
RESOLUTIONSResolutions
Resolution
6 April 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
25 January 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Group
26 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Resolution
28 August 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Legacy
20 April 2015
SH20SH20
Legacy
20 April 2015
CAP-SSCAP-SS
Resolution
20 April 2015
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
20 April 2015
SH19Statement of Capital
Resolution
20 April 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Group
4 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
27 June 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Resolution
24 June 2013
RESOLUTIONSResolutions
Change Of Name Notice
24 June 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
16 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Memorandum Articles
22 November 2012
MEM/ARTSMEM/ARTS
Resolution
22 November 2012
RESOLUTIONSResolutions
Legacy
17 November 2012
MG01MG01
Resolution
19 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Termination Secretary Company With Name
28 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Capital Alter Shares Subdivision
21 September 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
21 September 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 August 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 2011
NEWINCIncorporation