Background WavePink WaveYellow Wave

LONG SUTTON DENTISTRY LIMITED (08486877)

LONG SUTTON DENTISTRY LIMITED (08486877) is an active UK company. incorporated on 12 April 2013. with registered office in Spalding. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. LONG SUTTON DENTISTRY LIMITED has been registered for 12 years. Current directors include LEVIN, Larry Seth, Dr, SHERER, Jeffrey Richard.

Company Number
08486877
Status
active
Type
ltd
Incorporated
12 April 2013
Age
12 years
Address
7 Market Street, Spalding, PE12 9DD
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
LEVIN, Larry Seth, Dr, SHERER, Jeffrey Richard
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONG SUTTON DENTISTRY LIMITED

LONG SUTTON DENTISTRY LIMITED is an active company incorporated on 12 April 2013 with the registered office located in Spalding. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. LONG SUTTON DENTISTRY LIMITED was registered 12 years ago.(SIC: 86230)

Status

active

Active since 12 years ago

Company No

08486877

LTD Company

Age

12 Years

Incorporated 12 April 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

LONG SUTTON SPIRE LIMITED
From: 20 June 2023To: 4 August 2023
SPIRE DENTAL LIMITED
From: 12 April 2013To: 20 June 2023
Contact
Address

7 Market Street Long Sutton Spalding, PE12 9DD,

Previous Addresses

7 Market Street Long Sutton Spaiding Lincolnshire PE12 9DD
From: 1 July 2013To: 28 February 2019
5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT England
From: 12 April 2013To: 1 July 2013
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Loan Secured
Mar 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LEVIN, Larry Seth, Dr

Active
Paines Lane, PinnerHA5 3DQ
Born September 1958
Director
Appointed 03 Feb 2025

SHERER, Jeffrey Richard

Active
Hogens Lane, WisbechPE13 5FD
Born October 1976
Director
Appointed 03 Feb 2025

DOIG, Judith

Resigned
Long Sutton, SpaldingPE12 9DD
Secretary
Appointed 14 Oct 2021
Resigned 03 Feb 2025

DOIG, Kenneth Andrew, Dr

Resigned
Long Sutton, SpaldingPE12 9DD
Born March 1966
Director
Appointed 12 Apr 2013
Resigned 03 Feb 2025

HYLAND, Jeremiah

Resigned
Long Sutton, SpaldingPE12 9DD
Born September 1962
Director
Appointed 12 Apr 2013
Resigned 03 Feb 2025

WRIGHT, Samantha Jane

Resigned
Long Sutton, SpaldingPE12 9DD
Born August 1977
Director
Appointed 12 Apr 2013
Resigned 03 Feb 2025

Persons with significant control

5

1 Active
4 Ceased

Ddsuk (Holdings) Ltd

Active
Murray Road, NorthwoodHA6 2YP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 03 Feb 2025
The Crescent, WisbechPE13 1EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2023
Ceased 03 Feb 2025

Dr Kenneth Andrew Doig

Ceased
Long Sutton, SpaldingPE12 9DD
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2023

Mr Jeremiah Hyland

Ceased
Long Sutton, SpaldingPE12 9DD
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2023

Mrs Samantha Jane Wright

Ceased
Long Sutton, SpaldingPE12 9DD
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jun 2023
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 May 2025
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
19 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Change To A Person With Significant Control
2 August 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Certificate Change Of Name Company
4 August 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
4 August 2023
NM06NM06
Change Of Name Notice
4 August 2023
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Certificate Change Of Name Company
20 June 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
19 April 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 April 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Resolution
19 December 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 December 2013
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
20 November 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Incorporation Company
12 April 2013
NEWINCIncorporation