Background WavePink WaveYellow Wave

DENTEX PRACTICES LIMITED (10853838)

DENTEX PRACTICES LIMITED (10853838) is an active UK company. incorporated on 6 July 2017. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. DENTEX PRACTICES LIMITED has been registered for 8 years. Current directors include HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr and 1 others.

Company Number
10853838
Status
active
Type
ltd
Incorporated
6 July 2017
Age
8 years
Address
Rosehill, Cheltenham, GL52 3LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr, TANNAHILL, Catherine Julia
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENTEX PRACTICES LIMITED

DENTEX PRACTICES LIMITED is an active company incorporated on 6 July 2017 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. DENTEX PRACTICES LIMITED was registered 8 years ago.(SIC: 86230)

Status

active

Active since 8 years ago

Company No

10853838

LTD Company

Age

8 Years

Incorporated 6 July 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Previous Addresses

Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom
From: 6 July 2017To: 14 April 2023
Timeline

40 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Jul 17
Loan Secured
Aug 17
Funding Round
Oct 17
Director Left
Feb 18
Director Joined
Feb 18
Funding Round
May 18
Funding Round
Jul 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Nov 21
Loan Secured
Jun 22
Owner Exit
Sept 22
Loan Secured
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Loan Cleared
May 23
Capital Reduction
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Capital Reduction
Dec 23
Director Left
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
5
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HOPSON, Marc Alan

Active
New Barn Lane, CheltenhamGL52 3LZ
Born April 1987
Director
Appointed 03 Dec 2025

REEVES, Louise Marie

Active
New Barn Lane, CheltenhamGL52 3LZ
Born October 1984
Director
Appointed 31 Mar 2025

SADLER, Rebecca Peta, Dr

Active
New Barn Lane, CheltenhamGL52 3LZ
Born August 1973
Director
Appointed 31 Mar 2025

TANNAHILL, Catherine Julia

Active
New Barn Lane, CheltenhamGL52 3LZ
Born November 1970
Director
Appointed 31 Mar 2025

MOORE NHC TRUST CORPORATION LIMITED

Resigned
River Front, EnfieldEN1 3FG
Corporate secretary
Appointed 23 Aug 2017
Resigned 13 Apr 2023

BATWELL, Heath Denis

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1983
Director
Appointed 31 Mar 2025
Resigned 03 Dec 2025

BOWEN-DAVIES, William Edward

Resigned
River Front, EnfieldEN1 3FG
Born November 1974
Director
Appointed 07 Jul 2017
Resigned 20 Feb 2018

DAVIDSON, Robert Andrew Michael

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1976
Director
Appointed 06 Oct 2023
Resigned 16 Aug 2024

DAVIS, Paul Mark

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1974
Director
Appointed 06 Oct 2023
Resigned 31 Mar 2025

LANESMAN, Barry Koors

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1959
Director
Appointed 06 Jul 2017
Resigned 31 Mar 2025

SELLARS, Anna Catherine

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born October 1986
Director
Appointed 13 Apr 2023
Resigned 01 Nov 2023

ZUROWSKI, Michael Brent

Resigned
River Front, EnfieldEN1 3FG
Born November 1965
Director
Appointed 20 Feb 2018
Resigned 13 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
New Barn Lane, CheltenhamGL52 3LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2018

Dentex Healthcare Group Limited

Ceased
River Front, EnfieldEN1 3FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2017
Ceased 17 Aug 2018
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Legacy
2 July 2024
GUARANTEE2GUARANTEE2
Legacy
2 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Capital Cancellation Shares
4 December 2023
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Capital Cancellation Shares
2 October 2023
SH06Cancellation of Shares
Change Account Reference Date Company Current Extended
7 July 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
17 May 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2022
AAAnnual Accounts
Legacy
22 December 2022
PARENT_ACCPARENT_ACC
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
24 June 2022
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2021
AAAnnual Accounts
Legacy
1 December 2021
PARENT_ACCPARENT_ACC
Legacy
1 December 2021
GUARANTEE2GUARANTEE2
Legacy
1 December 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2020
AAAnnual Accounts
Legacy
23 November 2020
PARENT_ACCPARENT_ACC
Legacy
23 November 2020
AGREEMENT2AGREEMENT2
Legacy
23 November 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2020
AAAnnual Accounts
Legacy
7 January 2020
PARENT_ACCPARENT_ACC
Legacy
7 January 2020
AGREEMENT2AGREEMENT2
Legacy
7 January 2020
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
27 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Resolution
19 December 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
31 January 2019
RP04SH01RP04SH01
Legacy
31 January 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Resolution
11 September 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Capital Name Of Class Of Shares
26 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
24 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Resolution
16 October 2017
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
23 August 2017
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Incorporation Company
6 July 2017
NEWINCIncorporation