Background WavePink WaveYellow Wave

CARBASSE IMPLANT AND DENTAL CENTRE LIMITED (07892860)

CARBASSE IMPLANT AND DENTAL CENTRE LIMITED (07892860) is an active UK company. incorporated on 28 December 2011. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CARBASSE IMPLANT AND DENTAL CENTRE LIMITED has been registered for 14 years. Current directors include HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr and 1 others.

Company Number
07892860
Status
active
Type
ltd
Incorporated
28 December 2011
Age
14 years
Address
Rosehill, Cheltenham, GL52 3LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr, TANNAHILL, Catherine Julia
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBASSE IMPLANT AND DENTAL CENTRE LIMITED

CARBASSE IMPLANT AND DENTAL CENTRE LIMITED is an active company incorporated on 28 December 2011 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CARBASSE IMPLANT AND DENTAL CENTRE LIMITED was registered 14 years ago.(SIC: 86230)

Status

active

Active since 14 years ago

Company No

07892860

LTD Company

Age

14 Years

Incorporated 28 December 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 11 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

CHRIS LEWNS IMPLANT AND DENTAL CENTRE LIMITED
From: 28 December 2011To: 6 April 2018
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Previous Addresses

Nicholas House River Front Enfield EN1 3FG England
From: 5 October 2022To: 17 April 2023
72 Great Suffolk Street London SE1 0BL England
From: 3 April 2020To: 5 October 2022
94 Kimberley Road Croydon CR0 2PW England
From: 21 March 2020To: 3 April 2020
72 Great Suffolk Street London SE1 0BL England
From: 21 February 2020To: 21 March 2020
94 Kimberley Road Croydon CR0 2PW England
From: 10 December 2019To: 21 February 2020
72 Great Suffolk Street London SE1 0BL England
From: 26 July 2019To: 10 December 2019
12 Jarrow Road London N17 9PP
From: 26 June 2019To: 26 July 2019
72 Great Suffolk Street London SE1 0BL England
From: 16 March 2018To: 26 June 2019
166a Cromwell Road Whitstable Kent CT5 1NA
From: 13 February 2012To: 16 March 2018
Bullfinch Cottage South Street Boughton-Under-Blean Faversham Kent ME13 9PG United Kingdom
From: 28 December 2011To: 13 February 2012
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Feb 17
Director Joined
Feb 17
Owner Exit
Dec 17
Owner Exit
Dec 17
New Owner
Sept 18
Director Joined
Jul 21
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Secured
Apr 23
Director Joined
Apr 23
Loan Cleared
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HOPSON, Marc Alan

Active
New Barn Lane, CheltenhamGL52 3LZ
Born April 1987
Director
Appointed 03 Dec 2025

REEVES, Louise Marie

Active
New Barn Lane, CheltenhamGL52 3LZ
Born October 1984
Director
Appointed 31 Mar 2025

SADLER, Rebecca Peta, Dr

Active
New Barn Lane, CheltenhamGL52 3LZ
Born August 1973
Director
Appointed 31 Mar 2025

TANNAHILL, Catherine Julia

Active
New Barn Lane, CheltenhamGL52 3LZ
Born November 1970
Director
Appointed 31 Mar 2025

BATWELL, Heath Denis

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1983
Director
Appointed 31 Mar 2025
Resigned 03 Dec 2025

CARBASSE, Marc Pierre

Resigned
Great Suffolk Street, LondonSE1 0BL
Born June 1981
Director
Appointed 18 Jan 2017
Resigned 30 Sept 2022

CARBASSE, Sarah Leanne

Resigned
Great Suffolk Street, LondonSE1 0BL
Born December 1986
Director
Appointed 01 Jul 2021
Resigned 30 Sept 2022

DAVIDSON, Robert Andrew Michael

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1976
Director
Appointed 06 Oct 2023
Resigned 16 Aug 2024

DAVIS, Paul Mark

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1974
Director
Appointed 06 Oct 2023
Resigned 31 Mar 2025

LANESMAN, Barry Koors

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1959
Director
Appointed 30 Sept 2022
Resigned 31 Mar 2025

LEWNS, Christopher Howard

Resigned
Fox Lane, FavershamME13 9PG
Born August 1962
Director
Appointed 28 Dec 2011
Resigned 18 Jan 2017

SELLARS, Anna Catherine

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born October 1986
Director
Appointed 13 Apr 2023
Resigned 01 Nov 2023

Persons with significant control

4

1 Active
3 Ceased
New Barn Lane, CheltenhamGL52 3LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2022

Mr Marc Pierre Carbasse

Ceased
Great Suffolk Street, LondonSE1 0BL
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Notified 18 Jan 2017
Ceased 30 Sept 2022

Mr Christopher Howard Lewns

Ceased
Cromwell Road, WhitstableCT5 1NA
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jan 2017

Mrs Katharine Joanna Lewns

Ceased
Cromwell Road, WhitstableCT5 1NA
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jan 2017
Fundings
Financials
Latest Activities

Filing History

87

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2026
DS01DS01
Confirmation Statement With No Updates
11 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2025
AAAnnual Accounts
Legacy
20 May 2025
PARENT_ACCPARENT_ACC
Legacy
20 May 2025
GUARANTEE2GUARANTEE2
Legacy
20 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2024
AAAnnual Accounts
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Legacy
14 August 2024
AGREEMENT2AGREEMENT2
Legacy
14 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 June 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
7 October 2022
MAMA
Resolution
7 October 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
5 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 September 2018
PSC01Notification of Individual PSC
Resolution
6 April 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
6 April 2018
NM06NM06
Change Of Name Notice
6 April 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Change Person Director Company With Change Date
31 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
11 March 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 February 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Incorporation Company
28 December 2011
NEWINCIncorporation