Background WavePink WaveYellow Wave

CARILLON DENTAL CARE LTD (08486799)

CARILLON DENTAL CARE LTD (08486799) is an active UK company. incorporated on 12 April 2013. with registered office in Crawley. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CARILLON DENTAL CARE LTD has been registered for 12 years. Current directors include COWLEY, Steve, LACERDA, Jose, RUPANI, Farzeela, Dr and 2 others.

Company Number
08486799
Status
active
Type
ltd
Incorporated
12 April 2013
Age
12 years
Address
Endeavour House Second Floor Crawley Business Quarter, Crawley, RH10 9LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
COWLEY, Steve, LACERDA, Jose, RUPANI, Farzeela, Dr, STREIT, Claude, TYAS, Mark
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARILLON DENTAL CARE LTD

CARILLON DENTAL CARE LTD is an active company incorporated on 12 April 2013 with the registered office located in Crawley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CARILLON DENTAL CARE LTD was registered 12 years ago.(SIC: 86230)

Status

active

Active since 12 years ago

Company No

08486799

LTD Company

Age

12 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

CARILLON PRIVATE DENTAL CARE LIMITED
From: 12 April 2013To: 16 August 2013
Contact
Address

Endeavour House Second Floor Crawley Business Quarter Manor Royal Crawley, RH10 9LW,

Previous Addresses

21 High View Close Hamilton Leicester LE4 9LJ
From: 12 April 2013To: 21 May 2025
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Apr 13
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

COWLEY, Steve

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born October 1961
Director
Appointed 04 Apr 2025

LACERDA, Jose

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born July 1983
Director
Appointed 04 Apr 2025

RUPANI, Farzeela, Dr

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born July 1982
Director
Appointed 04 Apr 2025

STREIT, Claude

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born February 1979
Director
Appointed 04 Apr 2025

TYAS, Mark

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born October 1987
Director
Appointed 04 Apr 2025

KADERBHAI, Mohamed Lukmanji

Resigned
High View Close, LeicesterLE4 9LJ
Born February 1967
Director
Appointed 12 Apr 2013
Resigned 04 Apr 2025

KADERBHAI, Nisreen

Resigned
High View Close, LeicesterLE4 9LJ
Born December 1970
Director
Appointed 12 Apr 2013
Resigned 04 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Crawley Business Quarter, CrawleyRH10 9LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

Mr Mohamed Lukmanji Kaderbhai

Ceased
High View Close, LeicesterLE4 9LJ
Born February 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Ceased 04 Apr 2025

Mrs Nisreen Kaderbhai

Ceased
High View Close, LeicesterLE4 9LJ
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 May 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
15 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Certificate Change Of Name Company
16 August 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 August 2013
RESOLUTIONSResolutions
Change Of Name Notice
16 August 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Incorporation Company
12 April 2013
NEWINCIncorporation