Background WavePink WaveYellow Wave

ENAMEL PRIORY PARK LIMITED (10356447)

ENAMEL PRIORY PARK LIMITED (10356447) is an active UK company. incorporated on 2 September 2016. with registered office in Altrincham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ENAMEL PRIORY PARK LIMITED has been registered for 9 years. Current directors include BARCLAY, Jacqueline Harris, HANS, Jagdeep Singh, Dr, TINNING, Murray.

Company Number
10356447
Status
active
Type
ltd
Incorporated
2 September 2016
Age
9 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BARCLAY, Jacqueline Harris, HANS, Jagdeep Singh, Dr, TINNING, Murray
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENAMEL PRIORY PARK LIMITED

ENAMEL PRIORY PARK LIMITED is an active company incorporated on 2 September 2016 with the registered office located in Altrincham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. ENAMEL PRIORY PARK LIMITED was registered 9 years ago.(SIC: 86230)

Status

active

Active since 9 years ago

Company No

10356447

LTD Company

Age

9 Years

Incorporated 2 September 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

ENAMEL BRIGHTON LIMITED
From: 30 August 2018To: 21 March 2019
ENAMEL TWO LIMITED
From: 23 January 2018To: 30 August 2018
AVSAN SEVEN LIMITED
From: 2 September 2016To: 23 January 2018
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

14 David Mews London W1U 6EQ England
From: 1 August 2018To: 31 January 2025
201 Silbury Boulevard Milton Keynes MK9 1LZ England
From: 22 March 2018To: 1 August 2018
31 Marsh Road Luton LU3 2QF England
From: 2 September 2016To: 22 March 2018
Timeline

15 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Mar 17
Loan Cleared
Nov 17
Owner Exit
Jan 18
Loan Secured
Oct 19
Loan Secured
Nov 19
Director Left
Aug 22
Director Joined
Aug 22
Loan Secured
Sept 22
Director Joined
May 24
Loan Secured
Sept 24
Director Joined
Jan 25
Loan Secured
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 31 Jan 2025

BARCLAY, Jacqueline Harris

Active
Queen Street, EdinburghEH2 1JX
Born April 1962
Director
Appointed 31 Jan 2025

HANS, Jagdeep Singh, Dr

Active
Queen Street, EdinburghEH2 1JX
Born June 1988
Director
Appointed 29 Jul 2022

TINNING, Murray

Active
Queen Street, EdinburghEH2 1JX
Born April 1985
Director
Appointed 19 Mar 2026

AINLEY, Harvey Bertenshaw

Resigned
Queen Street, EdinburghEH2 1JX
Born August 1966
Director
Appointed 30 May 2024
Resigned 12 Mar 2026

SMITH, Avron Woolf

Resigned
David Mews, LondonW1U 6EQ
Born May 1958
Director
Appointed 02 Sept 2016
Resigned 29 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2017
Marsh Road, LutonLU3 2QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 02 Sept 2016
Ceased 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

70

Change Account Reference Date Company Current Shortened
30 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Notification Of A Person With Significant Control
31 July 2025
RP04PSC02RP04PSC02
Change Account Reference Date Company Previous Extended
18 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 January 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2024
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2022
AAAnnual Accounts
Legacy
23 December 2022
PARENT_ACCPARENT_ACC
Legacy
23 December 2022
GUARANTEE2GUARANTEE2
Legacy
23 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Memorandum Articles
25 August 2022
MAMA
Resolution
17 August 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Legacy
23 June 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2022
AAAnnual Accounts
Legacy
23 June 2022
AGREEMENT2AGREEMENT2
Legacy
23 June 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2021
AAAnnual Accounts
Legacy
6 April 2021
PARENT_ACCPARENT_ACC
Legacy
6 April 2021
AGREEMENT2AGREEMENT2
Legacy
6 April 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
23 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 August 2019
AA01Change of Accounting Reference Date
Resolution
21 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Resolution
30 August 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Resolution
23 January 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 January 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
2 September 2016
NEWINCIncorporation