Background WavePink WaveYellow Wave

THE DENTAL SOLUTIONS CENTRE LTD (07993194)

THE DENTAL SOLUTIONS CENTRE LTD (07993194) is an active UK company. incorporated on 16 March 2012. with registered office in Hambrook. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. THE DENTAL SOLUTIONS CENTRE LTD has been registered for 14 years.

Company Number
07993194
Status
active
Type
ltd
Incorporated
16 March 2012
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
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DENTAL SOLUTIONS CENTRE LTD

THE DENTAL SOLUTIONS CENTRE LTD is an active company incorporated on 16 March 2012 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. THE DENTAL SOLUTIONS CENTRE LTD was registered 14 years ago.(SIC: 86230)

Status

active

Active since 14 years ago

Company No

07993194

LTD Company

Age

14 Years

Incorporated 16 March 2012

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

Previous Company Names

IAIN MORRISON LIMITED
From: 16 March 2012To: 18 February 2014
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: 6 June 2016To: 24 July 2018
23 Newgate Street Morpeth Northumberland NE61 1AW
From: 25 June 2014To: 6 June 2016
Dunelm House the Wynd Amble Morpeth Northumberland NE65 0LL
From: 16 March 2012To: 25 June 2014
Timeline

43 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Loan Secured
May 14
Loan Secured
Jun 14
Loan Secured
Sept 14
Loan Secured
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Joined
Feb 17
Share Issue
Jun 18
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 Joined
May 20
Director Left
May 20
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Apr 24
Director Joined
Apr 24
3
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

116

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
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2024
AAAnnual Accounts
Legacy
12 June 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Legacy
12 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 No Updates
5 March 2024
CS01Confirmation Statement
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
GUARANTEE2GUARANTEE2
Legacy
1 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With 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
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2022
AAAnnual Accounts
Legacy
23 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 June 2022
GUARANTEE2GUARANTEE2
Legacy
23 June 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
4 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
11 June 2020
AAAnnual Accounts
Legacy
11 June 2020
PARENT_ACCPARENT_ACC
Legacy
21 May 2020
AGREEMENT2AGREEMENT2
Legacy
21 May 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination 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
12 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 Sail Address Company With New Address
23 August 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
23 August 2018
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
31 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
31 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
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
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
Capital Alter Shares Subdivision
20 June 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Mortgage Satisfy Charge Full
15 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
25 June 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
11 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Certificate Change Of Name Company
18 February 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 February 2014
RESOLUTIONSResolutions
Change Of Name Notice
11 February 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Appoint Person Secretary Company With Name
25 March 2013
AP03Appointment of Secretary
Resolution
24 May 2012
RESOLUTIONSResolutions
Memorandum Articles
22 May 2012
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
18 April 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
18 April 2012
RESOLUTIONSResolutions
Incorporation Company
16 March 2012
NEWINCIncorporation