Background WavePink WaveYellow Wave

DENTAL LAW CHAMBERS LIMITED (10781610)

DENTAL LAW CHAMBERS LIMITED (10781610) is an active UK company. incorporated on 20 May 2017. with registered office in Nantwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in barristers at law. DENTAL LAW CHAMBERS LIMITED has been registered for 8 years. Current directors include CORLESS-SMITH, David, DEAN, Christopher Patrick, WALDRON, Gregory Mark Simon.

Company Number
10781610
Status
active
Type
ltd
Incorporated
20 May 2017
Age
8 years
Address
Alvaston House, Nantwich, CW5 6PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Barristers at law
Directors
CORLESS-SMITH, David, DEAN, Christopher Patrick, WALDRON, Gregory Mark Simon
SIC Codes
69101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTAL LAW CHAMBERS LIMITED

DENTAL LAW CHAMBERS LIMITED is an active company incorporated on 20 May 2017 with the registered office located in Nantwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in barristers at law. DENTAL LAW CHAMBERS LIMITED was registered 8 years ago.(SIC: 69101)

Status

active

Active since 8 years ago

Company No

10781610

LTD Company

Age

8 Years

Incorporated 20 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Alvaston House Middlewich Road Nantwich, CW5 6PF,

Timeline

4 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
May 17
Director Joined
Sept 18
Funding Round
Jan 19
Director Left
Feb 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CORLESS-SMITH, David

Active
Middlewich Road, NantwichCW5 6PF
Born January 1964
Director
Appointed 20 May 2017

DEAN, Christopher Patrick

Active
Middlewich Road, NantwichCW5 6PF
Born March 1964
Director
Appointed 20 May 2017

WALDRON, Gregory Mark Simon

Active
Middlewich Road, NantwichCW5 6PF
Born April 1963
Director
Appointed 20 May 2017

KINNEAR, Daniel Joseph

Resigned
Middlewich Road, NantwichCW5 6PF
Born May 1983
Director
Appointed 28 Sept 2018
Resigned 06 Feb 2022

Persons with significant control

2

Mr Gregory Mark Simon Waldron

Active
Middlewich Road, NantwichCW5 6PF
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2017

Mr David Corless-Smith

Active
Middlewich Road, NantwichCW5 6PF
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2017
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Incorporation Company
20 May 2017
NEWINCIncorporation