Background WavePink WaveYellow Wave

CARISBROOKE DENTAL LEICESTER LIMITED (10028707)

CARISBROOKE DENTAL LEICESTER LIMITED (10028707) is an active UK company. incorporated on 26 February 2016. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CARISBROOKE DENTAL LEICESTER LIMITED has been registered for 10 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh.

Company Number
10028707
Status
active
Type
ltd
Incorporated
26 February 2016
Age
10 years
Address
129 Devonshire House, Basingstoke, RG24 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAU, Sandip Kaur, Dr, GILL, Harpreet Singh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARISBROOKE DENTAL LEICESTER LIMITED

CARISBROOKE DENTAL LEICESTER LIMITED is an active company incorporated on 26 February 2016 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CARISBROOKE DENTAL LEICESTER LIMITED was registered 10 years ago.(SIC: 86230)

Status

active

Active since 10 years ago

Company No

10028707

LTD Company

Age

10 Years

Incorporated 26 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 16 October 2024 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 April 2024 - 16 October 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 17 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Devonshire House Office, 129 Wade Road Basingstoke RG24 8PE England
From: 21 October 2024To: 23 October 2025
21 the Point Market Harborough Leicestershire LE16 7NU England
From: 13 April 2021To: 21 October 2024
Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB United Kingdom
From: 22 February 2021To: 13 April 2021
Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom
From: 26 May 2016To: 22 February 2021
Lansdell & Rose 36 Earls Court Road London W8 6EJ England
From: 26 February 2016To: 26 May 2016
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Apr 16
Loan Secured
May 16
Funding Round
Feb 17
Share Issue
Feb 17
Capital Update
May 17
Director Left
Apr 19
Owner Exit
Sept 19
Director Left
Apr 20
Owner Exit
Apr 21
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Owner Exit
Jun 25
3
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DAU, Sandip Kaur, Dr

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 16 Oct 2024

GILL, Harpreet Singh

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 16 Oct 2024

MCCAHILL, Jeremy

Resigned
Wade Road, BasingstokeRG24 8PE
Secretary
Appointed 26 Feb 2016
Resigned 16 Oct 2024

HODGSON, Michael William, Dr

Resigned
St. Andrews Court 189 Evington Lane, LeicesterLE5 6DJ
Born October 1958
Director
Appointed 26 Feb 2016
Resigned 28 Mar 2019

MCCAHILL, Jeremy Lawrence, Dr

Resigned
Wade Road, BasingstokeRG24 8PE
Born February 1969
Director
Appointed 26 Feb 2016
Resigned 16 Oct 2024

MILLINGTON, Neil David, Dr

Resigned
97 Main Street, OakhamLE15 9LS
Born June 1958
Director
Appointed 26 Feb 2016
Resigned 10 Mar 2020

PHILLIPS, Fiona Justine, Dr

Resigned
Wade Road, BasingstokeRG24 8PE
Born January 1968
Director
Appointed 26 Feb 2016
Resigned 16 Oct 2024

ZURDO, Jose

Resigned
Wade Road, BasingstokeRG24 8PE
Born April 1960
Director
Appointed 26 Feb 2016
Resigned 16 Oct 2024

Persons with significant control

7

1 Active
6 Ceased
Devonshire House, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2024
The Point, Market HarboroughLE16 7NU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 10 Mar 2020
Ceased 16 Oct 2024

Dr Jeremy Lawrence Mccahill

Ceased
Wade Road, BasingstokeRG24 8PE
Born February 1969

Nature of Control

Significant influence or control
Notified 20 Jan 2017
Ceased 16 Oct 2024

Mr Jose Zurdo

Ceased
Wade Road, BasingstokeRG24 8PE
Born April 1960

Nature of Control

Significant influence or control
Notified 20 Jan 2017
Ceased 16 Oct 2024

Dr Fiona Justine Phillips

Ceased
Wade Road, BasingstokeRG24 8PE
Born January 1968

Nature of Control

Significant influence or control
Notified 20 Jan 2017
Ceased 16 Oct 2024

Dr Neil David Millington

Ceased
The Point, Market HarboroughLE16 7NU
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jan 2017
Ceased 10 Mar 2020

Dr Michael William Hodgson

Ceased
189 Evington Lane, LeicesterLE5 6DJ
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jan 2017
Ceased 25 Mar 2019
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 October 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Resolution
3 November 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
28 October 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Change Person Director Company
23 February 2021
CH01Change of Director Details
Change Person Director Company
23 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 May 2019
RESOLUTIONSResolutions
Memorandum Articles
8 May 2019
MAMA
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
3 May 2017
SH19Statement of Capital
Legacy
11 April 2017
SH20SH20
Legacy
11 April 2017
CAP-SSCAP-SS
Resolution
11 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2016
NEWINCIncorporation