Background WavePink WaveYellow Wave

CRESCENT DENTAL CARE LTD (08027105)

CRESCENT DENTAL CARE LTD (08027105) is an active UK company. incorporated on 12 April 2012. with registered office in Taunton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CRESCENT DENTAL CARE LTD has been registered for 14 years. Current directors include BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, PAXMAN, Robert Alan and 1 others.

Company Number
08027105
Status
active
Type
ltd
Incorporated
12 April 2012
Age
14 years
Address
Monmouth House, Taunton, TA1 2PX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, PAXMAN, Robert Alan, SIMPLYHEALTH PARTNERSHIPS LIMITED
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRESCENT DENTAL CARE LTD

CRESCENT DENTAL CARE LTD is an active company incorporated on 12 April 2012 with the registered office located in Taunton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CRESCENT DENTAL CARE LTD was registered 14 years ago.(SIC: 86230)

Status

active

Active since 14 years ago

Company No

08027105

LTD Company

Age

14 Years

Incorporated 12 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Monmouth House Blackbrook Business Park Taunton, TA1 2PX,

Previous Addresses

Collar Factory 112 st. Augustine Street Taunton TA1 1QN England
From: 10 May 2023To: 2 February 2024
2 Crescent Road Hale Altrincham Cheshire WA15 9NA
From: 12 April 2012To: 10 May 2023
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Oct 21
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Apr 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
May 23
Loan Secured
May 24
Loan Secured
Mar 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BEDFORD, Jason Malcolm

Active
Blackbrook Business Park, TauntonTA1 2PX
Born December 1969
Director
Appointed 14 Apr 2022

HUSSAIN, Khalid Naumann

Active
Blackbrook Business Park, TauntonTA1 2PX
Born October 1961
Director
Appointed 14 Apr 2022

PAXMAN, Robert Alan

Active
Blackbrook Business Park, TauntonTA1 2PX
Born May 1969
Director
Appointed 14 Apr 2022

SIMPLYHEALTH PARTNERSHIPS LIMITED

Active
112 St. Augustine Street, TauntonTA1 1QN
Corporate director
Appointed 14 Apr 2022

COLEMAN, Caroline Susan

Resigned
Crescent Road, AltrinchamWA15 9NA
Born July 1978
Director
Appointed 29 Mar 2019
Resigned 20 Dec 2019

HOWARTH, Steven David, Dr

Resigned
Crescent Road, AltrinchamWA15 9NA
Born September 1966
Director
Appointed 12 Apr 2012
Resigned 14 Apr 2022

SIMPLYHEALTH PARTNERSHIPS LIMITED

Resigned
Waterloo Court, AndoverSP10 1LQ
Corporate director
Appointed 20 Dec 2019
Resigned 14 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Blackbrook Business Park, TauntonTA1 2PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2019

Dr Steven David Howarth

Ceased
Fox Covert Lane, KnutsfordWA16 9QP
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Oct 2021
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Audit Exemption Subsiduary
17 April 2026
AAAnnual Accounts
Legacy
17 April 2026
PARENT_ACCPARENT_ACC
Legacy
17 April 2026
GUARANTEE2GUARANTEE2
Legacy
17 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2025
AAAnnual Accounts
Legacy
7 February 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
8 February 2023
CH02Change of Corporate Director Details
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
3 February 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
5 May 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
14 April 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Memorandum Articles
14 October 2021
MAMA
Resolution
14 October 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
16 April 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
9 August 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Resolution
26 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
26 April 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 April 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Incorporation Company
12 April 2012
NEWINCIncorporation