Background WavePink WaveYellow Wave

MAYCROFT DENTAL CARE LIMITED (07903368)

MAYCROFT DENTAL CARE LIMITED (07903368) is an active UK company. incorporated on 10 January 2012. with registered office in Bicester. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. MAYCROFT DENTAL CARE LIMITED has been registered for 14 years. Current directors include BROGAN, Anushika, Dr.

Company Number
07903368
Status
active
Type
ltd
Incorporated
10 January 2012
Age
14 years
Address
2 Minton Place, Bicester, OX26 6QB
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BROGAN, Anushika, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYCROFT DENTAL CARE LIMITED

MAYCROFT DENTAL CARE LIMITED is an active company incorporated on 10 January 2012 with the registered office located in Bicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. MAYCROFT DENTAL CARE LIMITED was registered 14 years ago.(SIC: 86230)

Status

active

Active since 14 years ago

Company No

07903368

LTD Company

Age

14 Years

Incorporated 10 January 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

22 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

2 Minton Place Victoria Road Bicester, OX26 6QB,

Previous Addresses

1st Floor, the High Barn Pinner Hill Farm Pinner Hill Road Pinner Middlesex HA5 3YQ England
From: 10 December 2018To: 5 October 2021
Maycroft Dental Care Chobham Road Woking GU21 4AB England
From: 6 April 2017To: 10 December 2018
7-9 the Avenue Eastbourne East Sussex BN21 3YA
From: 10 January 2012To: 6 April 2017
Timeline

18 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 19
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Mar 24
Owner Exit
Dec 24
Loan Secured
Aug 25
Loan Secured
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BROGAN, Anushika, Dr

Active
Victoria Road, BicesterOX26 6QB
Born January 1977
Director
Appointed 30 Nov 2018

LALANI, Sheena, Dr

Resigned
Pinner Hill Farm, PinnerHA5 3YQ
Born November 1975
Director
Appointed 10 Jan 2012
Resigned 30 Nov 2018

Persons with significant control

3

1 Active
2 Ceased

Anushika Brogan

Ceased
Pinner Farm, PinnerHA5 3YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2018
Ceased 19 Nov 2024
Victoria Road, BicesterOX26 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2018

Ms Sheena Lalani

Ceased
Pinner Hill Farm, PinnerHA5 3YQ
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2016
Ceased 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

89

Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2025
AAAnnual Accounts
Legacy
10 January 2025
GUARANTEE2GUARANTEE2
Legacy
27 December 2024
PARENT_ACCPARENT_ACC
Legacy
27 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2024
AAAnnual Accounts
Legacy
11 April 2024
PARENT_ACCPARENT_ACC
Legacy
11 April 2024
GUARANTEE2GUARANTEE2
Legacy
11 April 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 February 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Memorandum Articles
18 October 2022
MAMA
Resolution
18 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2022
AAAnnual Accounts
Legacy
21 February 2022
PARENT_ACCPARENT_ACC
Legacy
21 February 2022
GUARANTEE2GUARANTEE2
Legacy
21 February 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control Without Name Date
24 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
7 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Resolution
20 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
20 April 2021
AAAnnual Accounts
Legacy
20 April 2021
PARENT_ACCPARENT_ACC
Legacy
20 April 2021
AGREEMENT2AGREEMENT2
Legacy
20 April 2021
GUARANTEE2GUARANTEE2
Resolution
1 April 2021
RESOLUTIONSResolutions
Legacy
1 April 2021
AGREEMENT2AGREEMENT2
Legacy
1 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Resolution
6 January 2021
RESOLUTIONSResolutions
Resolution
9 September 2020
RESOLUTIONSResolutions
Resolution
9 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2019
AAAnnual Accounts
Legacy
10 December 2019
PARENT_ACCPARENT_ACC
Resolution
10 December 2019
RESOLUTIONSResolutions
Legacy
10 December 2019
AGREEMENT2AGREEMENT2
Legacy
10 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Legacy
17 April 2012
MG01MG01
Legacy
17 April 2012
MG01MG01
Incorporation Company
10 January 2012
NEWINCIncorporation