Background WavePink WaveYellow Wave

TOOTH DOCTOR (UK) LTD (08768735)

TOOTH DOCTOR (UK) LTD (08768735) is an active UK company. incorporated on 11 November 2013. with registered office in Altrincham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. TOOTH DOCTOR (UK) LTD has been registered for 12 years. Current directors include BARCLAY, Jacqueline Harris, HANS, Jagdeep Singh, Dr, TINNING, Murray John.

Company Number
08768735
Status
active
Type
ltd
Incorporated
11 November 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 John
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOOTH DOCTOR (UK) LTD

TOOTH DOCTOR (UK) LTD is an active company incorporated on 11 November 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. TOOTH DOCTOR (UK) LTD was registered 12 years ago.(SIC: 86230)

Status

active

Active since 12 years ago

Company No

08768735

LTD Company

Age

12 Years

Incorporated 11 November 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 June 2025 (10 months 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

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

TOOTH DOCTOR (KJ) LTD
From: 11 November 2013To: 19 May 2014
Contact
Address

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

Previous Addresses

14 David Mews London W1U 6EQ England
From: 7 January 2020To: 31 January 2025
7 Market Pavement Basildon SS14 1DD England
From: 17 April 2019To: 7 January 2020
Suit 1G, Southgate House 88 Town Square Basildon Essex SS14 1BN
From: 21 October 2014To: 17 April 2019
1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH United Kingdom
From: 11 November 2013To: 21 October 2014
Timeline

37 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
May 14
Loan Secured
Aug 14
Funding Round
Oct 14
Loan Secured
Nov 14
Loan Secured
Sept 17
Loan Secured
Feb 19
Loan Cleared
Sept 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Jul 20
Director Left
Aug 22
Director Joined
Aug 22
Loan Secured
Sept 22
Director Joined
May 24
Loan Secured
Sept 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Joined
Jan 25
Loan Secured
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 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 John

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 29 May 2024
Resigned 12 Mar 2026

ASIYANI, Hinal, Dr

Resigned
Market Pavement, BasildonSS14 1DD
Born February 1982
Director
Appointed 19 May 2014
Resigned 10 Dec 2019

SMITH, Avron Woolf

Resigned
David Mews, LondonW1U 6EQ
Born May 1958
Director
Appointed 10 Dec 2019
Resigned 29 Jul 2022

THAKKER, Kunal

Resigned
Market Pavement, BasildonSS14 1DD
Born July 1982
Director
Appointed 11 Nov 2013
Resigned 10 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Incisive Smiles Holdings Limited

Active
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 10 Dec 2019

Mrs Hinal Asiyani

Ceased
Market Pavement, BasildonSS14 1DD
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Dec 2019

Mr Kunal Thakker

Ceased
Market Pavement, LondonSS14 1DD
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Dec 2019
Fundings
Financials
Latest Activities

Filing History

88

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
3 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
17 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
Mortgage Satisfy Charge Full
25 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2024
AAAnnual Accounts
Legacy
10 December 2024
GUARANTEE2GUARANTEE2
Legacy
10 December 2024
AGREEMENT2AGREEMENT2
Legacy
27 November 2024
PARENT_ACCPARENT_ACC
Legacy
27 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
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
11 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Memorandum Articles
23 August 2022
MAMA
Resolution
17 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 Total Exemption Full
17 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Legacy
23 October 2019
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Certificate Change Of Name Company
19 May 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 November 2013
NEWINCIncorporation