Background WavePink WaveYellow Wave

HANDSIDE DENTAL SURGERY LIMITED (09006734)

HANDSIDE DENTAL SURGERY LIMITED (09006734) is an active UK company. incorporated on 23 April 2014. with registered office in Crawley. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. HANDSIDE DENTAL SURGERY LIMITED has been registered for 11 years. Current directors include STREIT, Claude, TYAS, Mark.

Company Number
09006734
Status
active
Type
ltd
Incorporated
23 April 2014
Age
11 years
Address
Endeavour House Second Floor, Crawley, RH10 9LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
STREIT, Claude, TYAS, Mark
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANDSIDE DENTAL SURGERY LIMITED

HANDSIDE DENTAL SURGERY LIMITED is an active company incorporated on 23 April 2014 with the registered office located in Crawley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. HANDSIDE DENTAL SURGERY LIMITED was registered 11 years ago.(SIC: 86230)

Status

active

Active since 11 years ago

Company No

09006734

LTD Company

Age

11 Years

Incorporated 23 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Endeavour House Second Floor Crawley Business Quarter, Manor Royal Crawley, RH10 9LW,

Previous Addresses

Staverton Court Staverton Cheltenham GL51 0UX United Kingdom
From: 18 November 2019To: 7 February 2020
Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS
From: 23 April 2014To: 18 November 2019
Timeline

19 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Feb 15
Loan Secured
May 15
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Left
Jan 21
Director Left
Feb 22
Director Joined
Jul 22
Director Left
Nov 23
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

STREIT, Claude

Active
Second Floor, CrawleyRH10 9LW
Born February 1979
Director
Appointed 12 Nov 2019

TYAS, Mark

Active
Second Floor, CrawleyRH10 9LW
Born October 1987
Director
Appointed 02 Dec 2024

FORSTER, Erik Ian

Resigned
22 Hebing End, StevenageSG2 7DD
Secretary
Appointed 23 Apr 2014
Resigned 12 Nov 2019

ARIMA, Teemu Santeri

Resigned
Second Floor, CrawleyRH10 9LW
Born March 1989
Director
Appointed 01 Apr 2022
Resigned 02 Dec 2024

BUERGIN, Philip Christoph

Resigned
Second Floor, CrawleyRH10 9LW
Born October 1979
Director
Appointed 12 Nov 2019
Resigned 31 Dec 2020

CLARE, Michael James

Resigned
Second Floor, CrawleyRH10 9LW
Born November 1971
Director
Appointed 12 Nov 2019
Resigned 24 Jan 2022

COYLE, Eddie

Resigned
Second Floor, CrawleyRH10 9LW
Born March 1969
Director
Appointed 12 Nov 2019
Resigned 16 Nov 2023

FORSTER, Erik Ian

Resigned
22 Hebing End, StevenageSG2 7DD
Born August 1965
Director
Appointed 23 Apr 2014
Resigned 12 Nov 2019

GOOD, Catherine Elizabeth

Resigned
22 Hebing End, StevenageSG2 7DD
Born September 1964
Director
Appointed 23 Apr 2014
Resigned 12 Nov 2019

Persons with significant control

3

1 Active
2 Ceased
Second Floor, CrawleyRH10 9LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Nov 2019

Mr Erik Ian Forster

Ceased
22 Hebing End, StevenageSG2 7DD
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2019

Miss Catherine Elizabeth Good

Ceased
22 Hebing End, StevenageSG2 7DD
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Nov 2019
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2023
AAAnnual Accounts
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2022
AAAnnual Accounts
Legacy
20 September 2022
PARENT_ACCPARENT_ACC
Legacy
20 September 2022
GUARANTEE2GUARANTEE2
Legacy
20 September 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2021
AAAnnual Accounts
Legacy
4 October 2021
PARENT_ACCPARENT_ACC
Legacy
4 October 2021
GUARANTEE2GUARANTEE2
Legacy
4 October 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
20 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
23 April 2014
NEWINCIncorporation