Background WavePink WaveYellow Wave

DENTAL PARTNERS BIDCO LIMITED (10530145)

DENTAL PARTNERS BIDCO LIMITED (10530145) is an active UK company. incorporated on 16 December 2016. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DENTAL PARTNERS BIDCO LIMITED has been registered for 9 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca.

Company Number
10530145
Status
active
Type
ltd
Incorporated
16 December 2016
Age
9 years
Address
15 Basset Court, Loake Close, Northampton, NN4 5EZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BIRCH, Kevin, JACOB, Katherine Rebecca
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTAL PARTNERS BIDCO LIMITED

DENTAL PARTNERS BIDCO LIMITED is an active company incorporated on 16 December 2016 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. DENTAL PARTNERS BIDCO LIMITED was registered 9 years ago.(SIC: 86230)

Status

active

Active since 9 years ago

Company No

10530145

LTD Company

Age

9 Years

Incorporated 16 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

DC1 BIDCO LIMITED
From: 16 December 2016To: 26 February 2018
Contact
Address

15 Basset Court, Loake Close Grange Park Northampton, NN4 5EZ,

Previous Addresses

Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham West Midlands B29 6BQ United Kingdom
From: 21 January 2021To: 1 September 2023
1310 Solihull Parkway Birmingham Business Park Birmingham B37 7YB England
From: 10 January 2018To: 21 January 2021
2-4 Green Lane Belper DE56 1BZ England
From: 5 September 2017To: 10 January 2018
10 Slingsby Place St. Martin's Courtyard London WC2E 9AB United Kingdom
From: 16 December 2016To: 5 September 2017
Timeline

29 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Apr 18
Director Left
Jan 19
Loan Secured
Aug 19
Director Left
Apr 20
Director Joined
Sept 20
Director Left
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
May 24
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BIRCH, Kevin

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born May 1973
Director
Appointed 09 Jan 2024

JACOB, Katherine Rebecca

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born October 1977
Director
Appointed 03 Dec 2025

BEST, Caron Lesley

Resigned
476-478 Bristol Road, BirminghamB29 6BQ
Born February 1963
Director
Appointed 04 Oct 2022
Resigned 01 May 2024

DUBE, Christian Amar

Resigned
476-478 Bristol Road, BirminghamB29 6BQ
Born May 1988
Director
Appointed 16 Dec 2016
Resigned 29 Apr 2022

LLOYD, Neil Antony

Resigned
476-478 Bristol Road, BirminghamB29 6BQ
Born June 1965
Director
Appointed 18 May 2017
Resigned 04 Oct 2022

LONSDALE, David Timothy

Resigned
Solihull Parkway, BirminghamB37 7YB
Born September 1977
Director
Appointed 16 Dec 2016
Resigned 25 Jan 2018

MOSS, Paul Michael

Resigned
Green Lane, BelperDE56 1BZ
Born August 1957
Director
Appointed 22 May 2017
Resigned 03 Apr 2018

OSBORNE, Nigel Richard

Resigned
476-478 Bristol Road, BirminghamB29 6BQ
Born July 1966
Director
Appointed 01 Sept 2020
Resigned 04 Oct 2022

RASHID, Qadoos

Resigned
476-478 Bristol Road, BirminghamB29 6BQ
Born February 1980
Director
Appointed 04 Oct 2022
Resigned 30 Sept 2023

SCALES, Victoria

Resigned
Loake Close, NorthamptonNN4 5EZ
Born October 1983
Director
Appointed 01 Dec 2022
Resigned 03 Dec 2025

SKELTON, John Robert, Dr

Resigned
Solihull Parkway, BirminghamB37 7YB
Born March 1957
Director
Appointed 18 May 2017
Resigned 08 Jan 2019

WALKER, Heath Lee

Resigned
Solihull Parkway, BirminghamB37 7YB
Born June 1968
Director
Appointed 03 Apr 2018
Resigned 28 Feb 2020

YORK, Gareth Steadman

Resigned
Loake Close, NorthamptonNN4 5EZ
Born May 1967
Director
Appointed 01 Dec 2022
Resigned 08 Jan 2024

Persons with significant control

1

Basset Court, Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

68

Legacy
16 January 2026
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 January 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Memorandum Articles
24 July 2018
MAMA
Resolution
24 July 2018
RESOLUTIONSResolutions
Resolution
20 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Resolution
26 February 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
26 February 2018
NM06NM06
Change Of Name Notice
26 February 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Resolution
26 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
16 December 2016
NEWINCIncorporation