Background WavePink WaveYellow Wave

HARBORNE DENTAL PRACTICE LIMITED (10439758)

HARBORNE DENTAL PRACTICE LIMITED (10439758) is an active UK company. incorporated on 21 October 2016. with registered office in Taunton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. HARBORNE DENTAL PRACTICE LIMITED has been registered for 9 years. Current directors include BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, PAXMAN, Robert Alan.

Company Number
10439758
Status
active
Type
ltd
Incorporated
21 October 2016
Age
9 years
Address
Monmouth House, Taunton, TA1 2PX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, PAXMAN, Robert Alan
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBORNE DENTAL PRACTICE LIMITED

HARBORNE DENTAL PRACTICE LIMITED is an active company incorporated on 21 October 2016 with the registered office located in Taunton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. HARBORNE DENTAL PRACTICE LIMITED was registered 9 years ago.(SIC: 86230)

Status

active

Active since 9 years ago

Company No

10439758

LTD Company

Age

9 Years

Incorporated 21 October 2016

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 18 October 2024 (1 year ago)
Period: 28 September 2023 - 27 March 2025(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 27 December 2026
Period: 28 March 2025 - 27 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Monmouth House Blackbrook Business Park Taunton, TA1 2PX,

Previous Addresses

Collar Factory 112 st. Augustine Street Taunton Somerset TA1 1QN England
From: 27 October 2023To: 2 February 2024
177 Knightlow Road Birmingham B17 8PY United Kingdom
From: 2 August 2018To: 27 October 2023
Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX United Kingdom
From: 21 October 2016To: 2 August 2018
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Loan Secured
Nov 17
Funding Round
Feb 22
Loan Cleared
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Jun 24
Loan Secured
Mar 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BEDFORD, Jason Malcolm

Active
Blackbrook Business Park, TauntonTA1 2PX
Born December 1969
Director
Appointed 28 Sept 2023

HUSSAIN, Khalid Naumann

Active
Blackbrook Business Park, TauntonTA1 2PX
Born October 1961
Director
Appointed 28 Sept 2023

PAXMAN, Robert Alan

Active
Blackbrook Business Park, TauntonTA1 2PX
Born May 1969
Director
Appointed 28 Sept 2023

ROBINSON, Kirsty Louise

Resigned
BirminghamB17 8PY
Born January 1974
Director
Appointed 21 Oct 2016
Resigned 28 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
112 St. Augustine Street, TauntonTA1 1QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2023

Kirsty Louise Robinson

Ceased
BirminghamB17 8PY
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Oct 2016
Ceased 28 Sept 2023
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2026
AAAnnual Accounts
Legacy
15 April 2026
PARENT_ACCPARENT_ACC
Legacy
15 April 2026
GUARANTEE2GUARANTEE2
Legacy
15 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 October 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Resolution
8 January 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
14 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Resolution
21 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Incorporation Company
21 October 2016
NEWINCIncorporation