Background WavePink WaveYellow Wave

CATHERINE COURT DENTISTRY LTD (08077305)

CATHERINE COURT DENTISTRY LTD (08077305) is an active UK company. incorporated on 21 May 2012. with registered office in Taunton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CATHERINE COURT DENTISTRY LTD has been registered for 13 years. Current directors include BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, PAXMAN, Robert Alan.

Company Number
08077305
Status
active
Type
ltd
Incorporated
21 May 2012
Age
13 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
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CATHERINE COURT DENTISTRY LTD

CATHERINE COURT DENTISTRY LTD is an active company incorporated on 21 May 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. CATHERINE COURT DENTISTRY LTD was registered 13 years ago.(SIC: 86230)

Status

active

Active since 13 years ago

Company No

08077305

LTD Company

Age

13 Years

Incorporated 21 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 2 April 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 3 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Monmouth House Blackbrook Business Park Taunton, TA1 2PX,

Previous Addresses

2 Fromefield Frome Somerset BA11 2HA
From: 21 May 2012To: 4 April 2025
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Loan Secured
Nov 13
New Owner
Sept 18
Director Left
Sept 19
Funding Round
Oct 22
Capital Reduction
Nov 22
Director Joined
Nov 22
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Cleared
Apr 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BEDFORD, Jason Malcolm

Active
Blackbrook Business Park, TauntonTA1 2PX
Born December 1969
Director
Appointed 02 Apr 2025

HUSSAIN, Khalid Naumann

Active
Blackbrook Business Park, TauntonTA1 2PX
Born October 1961
Director
Appointed 02 Apr 2025

PAXMAN, Robert Alan

Active
Blackbrook Business Park, TauntonTA1 2PX
Born May 1969
Director
Appointed 02 Apr 2025

BROOKER, Sally

Resigned
Haygrove Close, WarminsterBA12 8SL
Born December 1965
Director
Appointed 25 Nov 2022
Resigned 02 Apr 2025

SHAD, Neil Osman Ali, Dr

Resigned
Fromefield, FromeBA11 2HA
Born June 1968
Director
Appointed 21 May 2012
Resigned 02 Apr 2025

THOMAS, Caroline, Dr

Resigned
Fromefield, FromeBA11 2HA
Born March 1969
Director
Appointed 21 May 2012
Resigned 10 Sept 2019

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 02 Apr 2025

Dr Neil Shad

Ceased
2 Fromefield, FromeBA11 2HA
Born June 2018

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Sept 2018
Ceased 02 Apr 2025
Fundings
Financials
Latest Activities

Filing History

53

Change Account Reference Date Company Current Shortened
27 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
4 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Capital Cancellation Shares
3 November 2022
SH06Cancellation of Shares
Change To A Person With Significant Control
24 October 2022
PSC04Change of PSC Details
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 September 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Gazette Filings Brought Up To Date
1 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Gazette Notice Compulsory
3 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Incorporation Company
21 May 2012
NEWINCIncorporation