Background WavePink WaveYellow Wave

ENAMEL SWALLOWNEST LIMITED (08743577)

ENAMEL SWALLOWNEST LIMITED (08743577) is an active UK company. incorporated on 22 October 2013. with registered office in Altrincham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ENAMEL SWALLOWNEST LIMITED has been registered for 12 years. Current directors include BARCLAY, Jacqueline Harris, HANS, Jagdeep Singh, Dr, TINNING, Murray.

Company Number
08743577
Status
active
Type
ltd
Incorporated
22 October 2013
Age
12 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BARCLAY, Jacqueline Harris, HANS, Jagdeep Singh, Dr, TINNING, Murray
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENAMEL SWALLOWNEST LIMITED

ENAMEL SWALLOWNEST LIMITED is an active company incorporated on 22 October 2013 with the registered office located in Altrincham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. ENAMEL SWALLOWNEST LIMITED was registered 12 years ago.(SIC: 86230)

Status

active

Active since 12 years ago

Company No

08743577

LTD Company

Age

12 Years

Incorporated 22 October 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

AVSAN LESLIE LIMITED
From: 7 December 2016To: 23 January 2018
MY NATURAL SMILE LIMITED
From: 9 November 2016To: 7 December 2016
AVSAN LESLIE LIMITED
From: 18 August 2016To: 9 November 2016
AVSAN WESTBURY LIMITED
From: 15 December 2015To: 18 August 2016
AVSAN FINSBURY LIMITED
From: 29 June 2015To: 15 December 2015
AVSAN DUNFERMLINE LIMITED
From: 5 June 2014To: 29 June 2015
AVSAN ONE LIMITED
From: 22 October 2013To: 5 June 2014
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

14 David Mews London W1U 6EQ England
From: 1 August 2018To: 31 January 2025
201 Silbury Boulevard Milton Keynes MK9 1LZ England
From: 22 March 2018To: 1 August 2018
31 Marsh Road Luton LU3 2QF
From: 1 December 2014To: 22 March 2018
14 David Mews London W1U 6EQ
From: 11 November 2014To: 1 December 2014
25 Manchester Square London W1U 3PY England
From: 22 October 2013To: 11 November 2014
Timeline

15 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Nov 13
Loan Cleared
Nov 17
Owner Exit
Jan 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Aug 22
Director Joined
Aug 22
Loan Secured
Sept 22
Director Joined
May 24
Loan Secured
Sept 24
Director Joined
Jan 25
Loan Secured
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 31 Jan 2025

BARCLAY, Jacqueline Harris

Active
Queen Street, EdinburghEH2 1JX
Born April 1962
Director
Appointed 31 Jan 2025

HANS, Jagdeep Singh, Dr

Active
Queen Street, EdinburghEH2 1JX
Born June 1988
Director
Appointed 29 Jul 2022

TINNING, Murray

Active
Queen Street, EdinburghEH2 1JX
Born April 1985
Director
Appointed 19 Mar 2026

AINLEY, Harvey Bertenshaw

Resigned
Queen Street, EdinburghEH2 1JX
Born August 1966
Director
Appointed 30 May 2024
Resigned 12 Mar 2026

SMITH, Avron Woolf

Resigned
Marsh Road, LutonLU3 2QF
Born May 1958
Director
Appointed 22 Oct 2013
Resigned 29 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2017
Marsh Road, LutonLU3 2QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

84

Change Account Reference Date Company Current Shortened
30 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
4 August 2025
RP04PSC02RP04PSC02
Change Account Reference Date Company Previous Extended
18 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 January 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Legacy
23 December 2022
PARENT_ACCPARENT_ACC
Legacy
23 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Memorandum Articles
18 August 2022
MAMA
Resolution
16 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2022
AAAnnual Accounts
Legacy
23 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 June 2022
AGREEMENT2AGREEMENT2
Legacy
23 June 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2021
AAAnnual Accounts
Legacy
6 April 2021
PARENT_ACCPARENT_ACC
Legacy
6 April 2021
AGREEMENT2AGREEMENT2
Legacy
6 April 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
23 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 August 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Resolution
23 January 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Resolution
7 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Certificate Change Of Name Company
18 August 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Legacy
9 June 2016
GUARANTEE1GUARANTEE1
Certificate Change Of Name Company
15 December 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Certificate Change Of Name Company
29 June 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
9 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Incorporation Company
22 October 2013
NEWINCIncorporation