Background WavePink WaveYellow Wave

EASTGATE ORTHODONTICS LTD (11571747)

EASTGATE ORTHODONTICS LTD (11571747) is an active UK company. incorporated on 17 September 2018. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. EASTGATE ORTHODONTICS LTD has been registered for 7 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
11571747
Status
active
Type
ltd
Incorporated
17 September 2018
Age
7 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, JASAT, Muhammad, MEHRA, Shalin
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTGATE ORTHODONTICS LTD

EASTGATE ORTHODONTICS LTD is an active company incorporated on 17 September 2018 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. EASTGATE ORTHODONTICS LTD was registered 7 years ago.(SIC: 86230)

Status

active

Active since 7 years ago

Company No

11571747

LTD Company

Age

7 Years

Incorporated 17 September 2018

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: Total Exemption (Full)

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
Contact
Address

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

Previous Addresses

Eastgate House, 46 Wedgewood Street Aylesbury HP19 7HL England
From: 6 November 2018To: 16 August 2022
Eastgate House, 46 Wedgewood Street Aylesbury HP19 7HL England
From: 6 November 2018To: 6 November 2018
20-22 Wenlock Road London N1 7GU England
From: 17 September 2018To: 6 November 2018
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Oct 19
Owner Exit
Oct 19
Director Left
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BIRCH, Kevin

Active
Loake Close, NorthamptonNN4 5EZ
Born May 1973
Director
Appointed 28 Jun 2024

JACOB, Katherine Rebecca

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

JASAT, Muhammad

Active
Loake Close, NorthamptonNN4 5EZ
Born February 1984
Director
Appointed 28 Jun 2024

MEHRA, Shalin

Active
Loake Close, NorthamptonNN4 5EZ
Born July 1961
Director
Appointed 01 Aug 2022

BRADY, Catherine Bernadette

Resigned
Loake Close, NorthamptonNN4 5EZ
Born January 1966
Director
Appointed 01 Aug 2022
Resigned 28 Jun 2024

FARRELL, Dawn, Mrs.

Resigned
Loake Close, NorthamptonNN4 5EZ
Born February 1970
Director
Appointed 01 Aug 2022
Resigned 03 Jun 2024

JAISINGHANI, Aneel, Dr

Resigned
Wedgewood Street, AylesburyHP19 7HL
Born September 1971
Director
Appointed 17 Sept 2018
Resigned 25 Aug 2019

RAYAREL, Sanjay Amritlal, Dr

Resigned
Wedgewood Street, AylesburyHP19 7HL
Born January 1973
Director
Appointed 17 Sept 2018
Resigned 01 Aug 2022

SCALES, Victoria

Resigned
Loake Close, NorthamptonNN4 5EZ
Born October 1983
Director
Appointed 28 Jun 2024
Resigned 03 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Rodericks Dental Limited

Active
15 Bassett Court, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2022

Dr Sanjay Amritlal Rayarel

Ceased
Wedgewood Street, AylesburyHP19 7HL
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Sept 2018
Ceased 01 Aug 2022

Dr Aneel Jaisinghani

Ceased
Wedgewood Street, AylesburyHP19 7HL
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Sept 2018
Ceased 25 Aug 2019
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
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 Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
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
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
7 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Incorporation Company
17 September 2018
NEWINCIncorporation