Background WavePink WaveYellow Wave

COURTLAND DENTAL CENTRE LIMITED (07912981)

COURTLAND DENTAL CENTRE LIMITED (07912981) is an active UK company. incorporated on 17 January 2012. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. COURTLAND DENTAL CENTRE LIMITED has been registered for 14 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
07912981
Status
active
Type
ltd
Incorporated
17 January 2012
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
BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad, MEHRA, Shalin
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURTLAND DENTAL CENTRE LIMITED

COURTLAND DENTAL CENTRE LIMITED is an active company incorporated on 17 January 2012 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. COURTLAND DENTAL CENTRE LIMITED was registered 14 years ago.(SIC: 86230)

Status

active

Active since 14 years ago

Company No

07912981

LTD Company

Age

14 Years

Incorporated 17 January 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 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

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

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

Previous Addresses

2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England
From: 31 May 2019To: 6 June 2019
United Dental Arthur Street Neath SA11 1HP
From: 13 April 2018To: 31 May 2019
23 Courtland Terrace Merthyr Tydfil CF47 0DT
From: 17 January 2012To: 13 April 2018
Timeline

22 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Loan Secured
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Aug 19
Director Left
Apr 22
Director Joined
Oct 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BIRCH, Kevin

Active
Loake Close, NorthamptonNN4 5EZ
Born May 1973
Director
Appointed 28 Jun 2024

JACOB, Katherine Rebecca

Active
Loake Close, NorthamptonNN4 5EZ
Born October 1977
Director
Appointed 03 Dec 2025

JASAT, Muhammad

Active
Loake Close, NorthamptonNN4 5EZ
Born February 1984
Director
Appointed 28 Jun 2024

MEHRA, Shalin

Active
Loake Close, NorthamptonNN4 5EZ
Born July 1961
Director
Appointed 01 Jun 2019

BRADY, Catherine Bernadette

Resigned
Loake Close, NorthamptonNN4 5EZ
Born January 1966
Director
Appointed 01 Jun 2019
Resigned 28 Jun 2024

FARRELL, Dawn, Mrs.

Resigned
Loake Close, NorthamptonNN4 5EZ
Born February 1970
Director
Appointed 01 Jun 2019
Resigned 03 Jun 2024

HANCOCK, Colin

Resigned
Loake Close, NorthamptonNN4 5EZ
Born June 1945
Director
Appointed 04 Apr 2018
Resigned 01 Jun 2019

JONES, Huw Emlyn, Dr

Resigned
Courtland Terrace, Merthyr TydfilCF47 0DT
Born December 1971
Director
Appointed 17 Jan 2012
Resigned 04 Apr 2018

KHETIA, Alpesh

Resigned
Loake Close, NorthamptonNN4 5EZ
Born August 1976
Director
Appointed 01 Jun 2019
Resigned 31 Mar 2022

SCALES, Victoria

Resigned
Loake Close, NorthamptonNN4 5EZ
Born October 1983
Director
Appointed 28 Jun 2024
Resigned 03 Dec 2025

WILLS WOOD, Malcolm Christopher

Resigned
Loake Close, NorthamptonNN4 5EZ
Born May 1958
Director
Appointed 04 Apr 2018
Resigned 01 Jun 2019

Persons with significant control

3

1 Active
2 Ceased
Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2018

Mr Huw Emlyn Jones

Ceased
Arthur Street, NeathSA11 1HP
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 04 Apr 2018

Mrs Helen Jones

Ceased
Arthur Street, NeathSA11 1HP
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 04 Apr 2018
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2023
AAAnnual Accounts
Legacy
19 January 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
25 October 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2021
AAAnnual Accounts
Legacy
22 November 2021
GUARANTEE2GUARANTEE2
Legacy
30 March 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Change To A Person With Significant Control
6 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
31 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2012
NEWINCIncorporation