Background WavePink WaveYellow Wave

CROSS DEEP DENTAL LIMITED (08884542)

CROSS DEEP DENTAL LIMITED (08884542) is an active UK company. incorporated on 10 February 2014. with registered office in Bicester. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CROSS DEEP DENTAL LIMITED has been registered for 12 years. Current directors include BROGAN, Anushika, Dr.

Company Number
08884542
Status
active
Type
ltd
Incorporated
10 February 2014
Age
12 years
Address
2 Minton Place, Bicester, OX26 6QB
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BROGAN, Anushika, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROSS DEEP DENTAL LIMITED

CROSS DEEP DENTAL LIMITED is an active company incorporated on 10 February 2014 with the registered office located in Bicester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CROSS DEEP DENTAL LIMITED was registered 12 years ago.(SIC: 86230)

Status

active

Active since 12 years ago

Company No

08884542

LTD Company

Age

12 Years

Incorporated 10 February 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

19 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

2 Minton Place Victoria Road Bicester, OX26 6QB,

Previous Addresses

1st Floor the High Barn Pinner Hill Farm, Pinner Hill Road Pinner Middlesex HA5 3QY United Kingdom
From: 26 January 2016To: 8 October 2021
6 Cross Deep Twickenham Middlesex TW1 4QW
From: 10 February 2014To: 26 January 2016
Timeline

21 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
May 14
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Dec 19
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Capital Update
Nov 20
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Mar 24
Loan Secured
Aug 25
Loan Secured
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BROGAN, Anushika, Dr

Active
Victoria Road, BicesterOX26 6QB
Born January 1977
Director
Appointed 09 Jun 2015

ATHOS BUSINESS SOLUTIONS LIMITED

Resigned
Warwick Road, SolihullB93 9LF
Corporate secretary
Appointed 10 Feb 2014
Resigned 09 Jun 2015

ALABDI, Zaid, Dr

Resigned
Coombe Lane West, Kingston Upon ThamesKT2 7DD
Born May 1964
Director
Appointed 10 Feb 2014
Resigned 09 Jun 2015

Persons with significant control

1

Damira Dental Studios Limited

Active
Victoria Road, BicesterOX26 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2024
AAAnnual Accounts
Legacy
27 December 2024
PARENT_ACCPARENT_ACC
Legacy
27 December 2024
GUARANTEE2GUARANTEE2
Legacy
27 December 2024
AGREEMENT2AGREEMENT2
Resolution
15 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2024
AAAnnual Accounts
Legacy
11 April 2024
PARENT_ACCPARENT_ACC
Legacy
11 April 2024
GUARANTEE2GUARANTEE2
Legacy
11 April 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2022
AAAnnual Accounts
Legacy
21 February 2022
PARENT_ACCPARENT_ACC
Legacy
21 February 2022
GUARANTEE2GUARANTEE2
Legacy
21 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Resolution
17 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Resolution
20 April 2021
RESOLUTIONSResolutions
Legacy
20 April 2021
PARENT_ACCPARENT_ACC
Legacy
20 April 2021
AGREEMENT2AGREEMENT2
Legacy
20 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Legacy
1 April 2021
AGREEMENT2AGREEMENT2
Resolution
1 April 2021
RESOLUTIONSResolutions
Legacy
1 April 2021
GUARANTEE2GUARANTEE2
Resolution
7 January 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 December 2020
SH19Statement of Capital
Legacy
1 December 2020
SH20SH20
Legacy
1 December 2020
CAP-SSCAP-SS
Resolution
1 December 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Resolution
9 September 2020
RESOLUTIONSResolutions
Resolution
9 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2019
AAAnnual Accounts
Legacy
10 December 2019
PARENT_ACCPARENT_ACC
Resolution
10 December 2019
RESOLUTIONSResolutions
Legacy
10 December 2019
AGREEMENT2AGREEMENT2
Legacy
10 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 January 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
22 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number
9 May 2014
MR01Registration of a Charge
Incorporation Company
10 February 2014
NEWINCIncorporation