Background WavePink WaveYellow Wave

COTTAM'S DENTAL PRACTICE LIMITED (08107764)

COTTAM'S DENTAL PRACTICE LIMITED (08107764) is an active UK company. incorporated on 15 June 2012. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. COTTAM'S DENTAL PRACTICE LIMITED has been registered for 13 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
08107764
Status
active
Type
ltd
Incorporated
15 June 2012
Age
13 years
Address
15 Bassett 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

COTTAM'S DENTAL PRACTICE LIMITED

COTTAM'S DENTAL PRACTICE LIMITED is an active company incorporated on 15 June 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. COTTAM'S DENTAL PRACTICE LIMITED was registered 13 years ago.(SIC: 86230)

Status

active

Active since 13 years ago

Company No

08107764

LTD Company

Age

13 Years

Incorporated 15 June 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 6 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 Bassett Court, Loake Close Grange Park Northampton, NN4 5EZ,

Previous Addresses

15 Basset Court Grange Park Northampton NN4 5EZ England
From: 9 February 2016To: 14 September 2022
15 Basset Court Loake Close Northampton NN4 5EZ England
From: 8 February 2016To: 9 February 2016
1 st. Peters Road Harborne Birmingham B17 0AT
From: 15 June 2012To: 8 February 2016
Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Loan Secured
Mar 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
Jul 18
Loan Cleared
Jul 18
Loan Secured
Feb 21
Director Joined
Apr 22
Director Left
Apr 22
Loan Cleared
Jun 22
Loan Cleared
Jun 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
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BIRCH, Kevin

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

JACOB, Katherine Rebecca

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

JASAT, Muhammad

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

MEHRA, Shalin

Active
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born July 1961
Director
Appointed 31 Jan 2016

BRADY, Catherine Bernadette

Resigned
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born January 1966
Director
Appointed 01 Apr 2022
Resigned 28 Jun 2024

FARRELL, Dawn, Mrs.

Resigned
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born February 1970
Director
Appointed 13 Sept 2017
Resigned 03 Jun 2024

GODHANIA, Ajit, Dr

Resigned
Stockley Crescent, ShirleyB90 3SW
Born January 1981
Director
Appointed 15 Jun 2012
Resigned 31 Jan 2016

GODHANIA, Shila, Dr

Resigned
Stockley Crescent, SolihullB90 3SW
Born September 1984
Director
Appointed 15 Jun 2012
Resigned 31 Jan 2016

KHETIA, Alpesh

Resigned
Basset Court, NorthamptonNN4 5EZ
Born August 1976
Director
Appointed 10 Oct 2017
Resigned 31 Mar 2022

KHETIA, Alpesh

Resigned
Basset Court, NorthamptonNN4 5EZ
Born August 1976
Director
Appointed 31 Jan 2016
Resigned 13 Sept 2017

ROSS, Lewis Ian

Resigned
Basset Court, NorthamptonNN4 5EZ
Born October 1950
Director
Appointed 13 Sept 2017
Resigned 10 Oct 2017

SCALES, Victoria

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

Persons with significant control

1

Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
6 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
18 December 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 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 Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 December 2021
AAAnnual Accounts
Legacy
22 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Legacy
30 March 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
17 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Resolution
11 March 2016
RESOLUTIONSResolutions
Memorandum Articles
25 February 2016
MAMA
Resolution
25 February 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Incorporation Company
15 June 2012
NEWINCIncorporation