Background WavePink WaveYellow Wave

WHYMAN HOUSE DENTAL PRACTICE LIMITED (08080786)

WHYMAN HOUSE DENTAL PRACTICE LIMITED (08080786) is an active UK company. incorporated on 23 May 2012. with registered office in Taunton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. WHYMAN HOUSE DENTAL PRACTICE LIMITED has been registered for 13 years. Current directors include BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, Dr, PAXMAN, Robert Alan.

Company Number
08080786
Status
active
Type
ltd
Incorporated
23 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, Dr, PAXMAN, Robert Alan
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHYMAN HOUSE DENTAL PRACTICE LIMITED

WHYMAN HOUSE DENTAL PRACTICE LIMITED is an active company incorporated on 23 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. WHYMAN HOUSE DENTAL PRACTICE LIMITED was registered 13 years ago.(SIC: 86230)

Status

active

Active since 13 years ago

Company No

08080786

LTD Company

Age

13 Years

Incorporated 23 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days overdue

Last Filed

Made up to 13 February 2024 (2 years ago)
Submitted on 25 July 2024 (1 year ago)
Period: 1 April 2023 - 13 February 2024(12 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 14 February 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Monmouth House Blackbrook Business Park Taunton, TA1 2PX,

Previous Addresses

4 Mountfields Road Taunton Somerset TA1 3BQ
From: 23 May 2012To: 21 March 2024
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Funding Round
Apr 17
Loan Cleared
Feb 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Mar 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEDFORD, Jason Malcolm

Active
Blackbrook Business Park, TauntonTA1 2PX
Born December 1969
Director
Appointed 14 Feb 2024

HUSSAIN, Khalid Naumann, Dr

Active
Blackbrook Business Park, TauntonTA1 2PX
Born October 1961
Director
Appointed 14 Feb 2024

PAXMAN, Robert Alan

Active
Blackbrook Business Park, TauntonTA1 2PX
Born May 1969
Director
Appointed 14 Feb 2024

JAMES, Ian

Resigned
Meare Green, TauntonTA3 6HZ
Born January 1971
Director
Appointed 23 May 2012
Resigned 14 Feb 2024

JAMES, Suzanne

Resigned
Meare Green, TauntonTA3 6HZ
Born January 1971
Director
Appointed 23 May 2012
Resigned 14 Feb 2024

Persons with significant control

3

1 Active
2 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 14 Feb 2024

Mr Ian James

Ceased
Meare Green, TauntonTA3 6HZ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2024

Mrs Suzanne Justine James

Ceased
Meare Green, TauntonTA3 6HZ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Feb 2024
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Resolution
19 March 2025
RESOLUTIONSResolutions
Memorandum Articles
19 March 2025
MAMA
Change Account Reference Date Company Current Extended
25 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 May 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
21 March 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Resolution
7 April 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Legacy
19 September 2012
MG01MG01
Incorporation Company
23 May 2012
NEWINCIncorporation