Background WavePink WaveYellow Wave

CLOVER DENTAL HOLDINGS LIMITED (10121442)

CLOVER DENTAL HOLDINGS LIMITED (10121442) is an active UK company. incorporated on 13 April 2016. with registered office in Ellesmere Port. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CLOVER DENTAL HOLDINGS LIMITED has been registered for 9 years. Current directors include CLOVER, Matthew John, Dr, CLOVER, Pam.

Company Number
10121442
Status
active
Type
ltd
Incorporated
13 April 2016
Age
9 years
Address
Chester House Lloyd Drive, Ellesmere Port, CH65 9HQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
CLOVER, Matthew John, Dr, CLOVER, Pam
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOVER DENTAL HOLDINGS LIMITED

CLOVER DENTAL HOLDINGS LIMITED is an active company incorporated on 13 April 2016 with the registered office located in Ellesmere Port. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CLOVER DENTAL HOLDINGS LIMITED was registered 9 years ago.(SIC: 86230)

Status

active

Active since 9 years ago

Company No

10121442

LTD Company

Age

9 Years

Incorporated 13 April 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 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

20 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port, CH65 9HQ,

Timeline

4 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Apr 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Joined
Sept 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CLOVER, Matthew John, Dr

Active
Lloyd Drive, Ellesmere PortCH65 9HQ
Born May 1973
Director
Appointed 13 Apr 2016

CLOVER, Pam

Active
Lloyd Drive, Ellesmere PortCH65 9HQ
Born October 1973
Director
Appointed 01 Feb 2017

Persons with significant control

2

Dr Matthew John Clover

Active
Lloyd Drive, Ellesmere PortCH65 9HQ
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2016

Mrs Pam Clover

Active
Lloyd Drive, Ellesmere PortCH65 9HQ
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2016
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
6 September 2016
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
13 April 2016
NEWINCIncorporation