Background WavePink WaveYellow Wave

WESTBOURNE DENTAL PRACTICE WIRRAL LIMITED (11631535)

WESTBOURNE DENTAL PRACTICE WIRRAL LIMITED (11631535) is an active UK company. incorporated on 19 October 2018. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. WESTBOURNE DENTAL PRACTICE WIRRAL LIMITED has been registered for 7 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
11631535
Status
active
Type
ltd
Incorporated
19 October 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
W

WESTBOURNE DENTAL PRACTICE WIRRAL LIMITED

WESTBOURNE DENTAL PRACTICE WIRRAL LIMITED is an active company incorporated on 19 October 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. WESTBOURNE DENTAL PRACTICE WIRRAL LIMITED was registered 7 years ago.(SIC: 86230)

Status

active

Active since 7 years ago

Company No

11631535

LTD Company

Age

7 Years

Incorporated 19 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (3 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

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

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

Previous Addresses

Westbourne Dental Practice 118 Storeton Road Prenton Wirral Merseyside CH42 8NA United Kingdom
From: 19 October 2018To: 5 December 2023
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Dec 18
New Owner
Apr 19
Funding Round
Apr 19
Funding Round
Dec 21
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
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
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BIRCH, Kevin

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

JACOB, Katherine Rebecca

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

JASAT, Muhammad

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

MEHRA, Shalin

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born July 1961
Director
Appointed 01 Dec 2023

O'CONNOR, Diana

Resigned
118 Storeton Road, WirralCH42 8NA
Secretary
Appointed 19 Oct 2018
Resigned 01 Dec 2023

BRADY, Catherine

Resigned
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born January 1966
Director
Appointed 01 Dec 2023
Resigned 28 Jun 2024

FARRELL, Dawn, Mrs.

Resigned
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born February 1970
Director
Appointed 01 Dec 2023
Resigned 03 Jun 2024

O'CONNOR, Mark, Dr

Resigned
118 Storeton Road, WirralCH42 8NA
Born May 1966
Director
Appointed 19 Oct 2018
Resigned 01 Dec 2023

SCALES, Victoria

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

Persons with significant control

4

1 Active
3 Ceased

Rodericks Dental Limited

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2023

Mrs Diana O'Connor

Ceased
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2019
Ceased 01 Dec 2023

Dr Mark O'Connor

Ceased
118 Storeton Road, WirralCH42 8NA
Born May 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Oct 2018
Ceased 01 Dec 2023

Diana O'Connor

Ceased
118 Storeton Road, WirralCH42 8NA
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Oct 2018
Ceased 04 Dec 2018
Fundings
Financials
Latest Activities

Filing History

50

Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 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
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
27 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 October 2022
PSC04Change of PSC Details
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 May 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 May 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 December 2018
PSC04Change of PSC Details
Incorporation Company
19 October 2018
NEWINCIncorporation