Background WavePink WaveYellow Wave

UNITED DENTAL LIMITED (08740332)

UNITED DENTAL LIMITED (08740332) is an active UK company. incorporated on 21 October 2013. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. UNITED DENTAL LIMITED has been registered for 12 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
08740332
Status
active
Type
ltd
Incorporated
21 October 2013
Age
12 years
Address
15 Basset 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
U

UNITED DENTAL LIMITED

UNITED DENTAL LIMITED is an active company incorporated on 21 October 2013 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. UNITED DENTAL LIMITED was registered 12 years ago.(SIC: 86230)

Status

active

Active since 12 years ago

Company No

08740332

LTD Company

Age

12 Years

Incorporated 21 October 2013

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 3 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 13 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

15 Basset Court Loake Close Grange Park Northampton, NN4 5EZ,

Previous Addresses

2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England
From: 28 May 2019To: 6 June 2019
136-138 High Street Esher Surrey KT10 9QJ England
From: 11 June 2018To: 28 May 2019
United Dental Arthur Street Neath SA11 1HP
From: 14 November 2014To: 11 June 2018
62 Wilson Street London EC2A 2BU United Kingdom
From: 21 October 2013To: 14 November 2014
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jan 14
Loan Secured
Dec 15
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Loan Cleared
Jul 19
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Oct 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BIRCH, Kevin

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

JACOB, Katherine Rebecca

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

JASAT, Muhammad

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

MEHRA, Shalin

Active
Loake Close, NorthamptonNN4 5EZ
Born July 1961
Director
Appointed 01 Jun 2019

BRADY, Catherine Bernadette

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

FARRELL, Dawn, Mrs.

Resigned
Loake Close, NorthamptonNN4 5EZ
Born February 1970
Director
Appointed 01 Jun 2019
Resigned 03 Jun 2024

HANCOCK, Colin, Dr

Resigned
Tattershall Drive, NottinghamNG7 1BX
Born June 1945
Director
Appointed 21 Oct 2013
Resigned 01 Jun 2019

KHETIA, Alpesh

Resigned
Loake Close, NorthamptonNN4 5EZ
Born August 1976
Director
Appointed 01 Jun 2019
Resigned 31 Mar 2022

SCALES, Victoria

Resigned
Loake Close, NorthamptonNN4 5EZ
Born June 1983
Director
Appointed 28 Jun 2024
Resigned 28 Jun 2024

SCALES, Victoria

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

WILLS WOOD, Malcolm Christopher

Resigned
View Road, SwanseaSA6 5EP
Born May 1958
Director
Appointed 01 Jan 2014
Resigned 01 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Rodericks Dental Limited

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2019
Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

71

Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 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
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination 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
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
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2022
PSC02Notification of Relevant Legal Entity PSC
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
17 November 2021
CS01Confirmation Statement
Legacy
30 March 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Change To A Person With Significant Control
6 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
21 June 2016
AAMDAAMD
Change Account Reference Date Company Previous Shortened
4 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
19 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2013
NEWINCIncorporation