Background WavePink WaveYellow Wave

NUMBER 9 DENTAL CARE LIMITED (08940746)

NUMBER 9 DENTAL CARE LIMITED (08940746) is an active UK company. incorporated on 14 March 2014. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. NUMBER 9 DENTAL CARE LIMITED has been registered for 12 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
08940746
Status
active
Type
ltd
Incorporated
14 March 2014
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
N

NUMBER 9 DENTAL CARE LIMITED

NUMBER 9 DENTAL CARE LIMITED is an active company incorporated on 14 March 2014 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. NUMBER 9 DENTAL CARE LIMITED was registered 12 years ago.(SIC: 86230)

Status

active

Active since 12 years ago

Company No

08940746

LTD Company

Age

12 Years

Incorporated 14 March 2014

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 6 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 10 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

Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham B29 6BD England
From: 4 April 2022To: 1 September 2023
9 Newcastle Street Worksop Nottinghamshire S80 2AS
From: 14 March 2014To: 4 April 2022
Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Mar 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Mar 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BIRCH, Kevin

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

JACOB, Katherine Rebecca

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

JASAT, Muhammad

Active
Basset Court, 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 Dec 2022

ROBINSON, Denise Julie

Resigned
WorksopS80 2AS
Secretary
Appointed 14 Mar 2014
Resigned 28 Feb 2022

BEST, Caron Lesley

Resigned
476-478 Bristol Road, BirminghamB29 6BD
Born February 1963
Director
Appointed 04 Oct 2022
Resigned 01 May 2024

BEST, Caron Lesley

Resigned
476-478 Bristol Road, BirminghamB29 6BD
Born February 1963
Director
Appointed 01 Mar 2022
Resigned 01 Mar 2022

BRADY, Catherine Bernadette

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

EL-DHUWAIB, Bilal

Resigned
476-478 Bristol Road, BirminghamB29 6BD
Born February 1981
Director
Appointed 01 Mar 2022
Resigned 01 Mar 2022

FARRELL, Dawn, Mrs.

Resigned
Loake Close, NorthamptonNN4 5EZ
Born February 1970
Director
Appointed 01 Dec 2022
Resigned 03 Jun 2024

HOLMES, Richard Charles

Resigned
476-478 Bristol Road, BirminghamB29 6BD
Born March 1972
Director
Appointed 01 Mar 2022
Resigned 01 Mar 2022

LLOYD, Neil Antony

Resigned
476-478 Bristol Road, BirminghamB29 6BD
Born June 1965
Director
Appointed 01 Mar 2022
Resigned 04 Oct 2022

RATTAN, Ravindra

Resigned
476-478 Bristol Road, BirminghamB29 6BD
Born October 1962
Director
Appointed 01 Mar 2022
Resigned 01 Dec 2022

ROBINSON, Denise Julie

Resigned
WorksopS80 2AS
Born February 1963
Director
Appointed 14 Mar 2014
Resigned 28 Feb 2022

ROBINSON, Elizabeth Elin

Resigned
WorksopS80 2AS
Born September 1986
Director
Appointed 23 Oct 2018
Resigned 28 Feb 2022

ROBINSON, Nicholas Gordon

Resigned
WorksopS80 2AS
Born April 1957
Director
Appointed 14 Mar 2014
Resigned 17 Oct 2018

SCALES, Victoria

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

WILSON, Ian Charles

Resigned
476-478 Bristol Road, BirminghamB29 6BD
Born October 1964
Director
Appointed 01 Mar 2022
Resigned 01 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Dental Partners Trading Limited

Active
Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2022

Mrs Denise Julie Robinson

Ceased
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2022

Mr Nicholas Gordon Robinson

Ceased
WorksopS80 2AS
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Oct 2018
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 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
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
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
24 November 2023
PARENT_ACCPARENT_ACC
Legacy
24 November 2023
GUARANTEE2GUARANTEE2
Legacy
24 November 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2022
AAAnnual Accounts
Legacy
23 November 2022
PARENT_ACCPARENT_ACC
Legacy
23 November 2022
AGREEMENT2AGREEMENT2
Legacy
23 November 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
24 March 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Incorporation Company
14 March 2014
NEWINCIncorporation