Background WavePink WaveYellow Wave

CARESTREAM DENTAL TECHNOLOGY PARENT LIMITED (10704525)

CARESTREAM DENTAL TECHNOLOGY PARENT LIMITED (10704525) is an active UK company. incorporated on 3 April 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CARESTREAM DENTAL TECHNOLOGY PARENT LIMITED has been registered for 9 years. Current directors include GIZZI, Nicola, KINSON, Anne, MALCOLMSON, Andrew Paul.

Company Number
10704525
Status
active
Type
ltd
Incorporated
3 April 2017
Age
9 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GIZZI, Nicola, KINSON, Anne, MALCOLMSON, Andrew Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARESTREAM DENTAL TECHNOLOGY PARENT LIMITED

CARESTREAM DENTAL TECHNOLOGY PARENT LIMITED is an active company incorporated on 3 April 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CARESTREAM DENTAL TECHNOLOGY PARENT LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10704525

LTD Company

Age

9 Years

Incorporated 3 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

ELAPID PARENT LIMITED
From: 3 April 2017To: 27 June 2017
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 11 November 2021To: 16 September 2025
25 Canada Square Level 37 London E14 5LQ United Kingdom
From: 19 June 2019To: 11 November 2021
Wiltron House Rutherford Close Stevenage SG1 2EF United Kingdom
From: 13 September 2017To: 19 June 2019
Cleveland House 33 King Street London SW1Y 6RJ
From: 3 April 2017To: 13 September 2017
Timeline

49 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
Jul 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Capital Update
Nov 21
Funding Round
Nov 21
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Sept 24
Share Issue
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
New Owner
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Mar 26
Director Joined
Mar 26
6
Funding
29
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

GIZZI, Nicola

Active
5 Churchill Place, LondonE14 5HU
Born April 1966
Director
Appointed 23 Jan 2025

KINSON, Anne

Active
5 Churchill Place, LondonE14 5HU
Born October 1974
Director
Appointed 23 Jan 2025

MALCOLMSON, Andrew Paul

Active
Cumberland Blvd Se, Atlanta
Born April 1969
Director
Appointed 28 Nov 2025

STRUM, Derek Louis

Resigned
Rutherford Close, StevenageSG1 2EF
Secretary
Appointed 03 Apr 2017
Resigned 13 Sept 2017

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 17 Jun 2019
Resigned 27 Aug 2025

ALEXOS, Nicholas William

Resigned
5 Churchill Place, LondonE14 5HU
Born September 1963
Director
Appointed 21 Oct 2024
Resigned 23 Jan 2025

ASHBY, Lisa Ann

Resigned
10th Floor, LondonE14 5HU
Born October 1966
Director
Appointed 30 Aug 2024
Resigned 23 Jan 2025

BONANNO, Matthew

Resigned
55, New YorkNY 10055
Born April 1979
Director
Appointed 30 Aug 2024
Resigned 23 Jan 2025

GIZZI, Nicola

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born April 1966
Director
Appointed 13 Sept 2017
Resigned 30 Aug 2024

GUINN, Jane Louise

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born December 1959
Director
Appointed 13 Sept 2017
Resigned 31 Dec 2022

LOMBARDO, Vincent Michael

Resigned
5 Churchill Place, LondonE14 5HU
Born February 1979
Director
Appointed 21 Oct 2024
Resigned 23 Jan 2025

MAILLET, Philippe Louis Denis

Resigned
5 Churchill Place, LondonE14 5HU
Born May 1960
Director
Appointed 23 Jan 2025
Resigned 28 Nov 2025

MAILLET, Philippe Louis Denis

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born May 1960
Director
Appointed 13 Sept 2017
Resigned 30 Aug 2024

PICKELL, Derek A.

Resigned
5 Churchill Place, LondonE14 5HU
Born February 1961
Director
Appointed 21 Oct 2024
Resigned 23 Jan 2025

RIZKALLA, Aaron Michael

Resigned
5 Churchill Place, LondonE14 5HU
Born June 1989
Director
Appointed 21 Oct 2024
Resigned 23 Jan 2025

SCHMIDT, Roland Karl

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born October 1961
Director
Appointed 31 Dec 2022
Resigned 30 Aug 2024

SCHNALL, Richard Jason

Resigned
Rutherford Close, StevenageSG1 2EF
Born July 1969
Director
Appointed 03 Apr 2017
Resigned 13 Sept 2017

SPROAT, David Paul

Resigned
5 Churchill Place, LondonE14 5HU
Born June 1967
Director
Appointed 21 Oct 2024
Resigned 23 Jan 2025

STRUM, Derek Louis

Resigned
Rutherford Close, StevenageSG1 2EF
Born March 1978
Director
Appointed 03 Apr 2017
Resigned 13 Sept 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Joshua Stephan Friedman

Active
5 Churchill Place, LondonE14 5HU
Born January 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2024

Mr Mitchell Ralph Julis

Active
5 Churchill Place, LondonE14 5HU
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Aug 2024
5 Churchill Place, 10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2017
Ceased 30 Aug 2024

Mr Donald J. Gogel

Ceased
375 Park Avenue, 18th Floor, New York City10152
Born February 1949

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 03 Apr 2017
Ceased 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

89

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 September 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Memorandum Articles
7 February 2025
MAMA
Resolution
7 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Capital Cancellation Shares
7 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
16 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
11 September 2024
MAMA
Resolution
11 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 September 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
6 September 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Resolution
24 November 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
18 November 2021
SH19Statement of Capital
Legacy
18 November 2021
SH20SH20
Legacy
18 November 2021
CAP-SSCAP-SS
Resolution
18 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 November 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
11 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 June 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Group
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
27 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 June 2017
CONNOTConfirmation Statement Notification
Incorporation Company
3 April 2017
NEWINCIncorporation