Background WavePink WaveYellow Wave

MARSTON GREEN PRACTICE LIMITED (11717698)

MARSTON GREEN PRACTICE LIMITED (11717698) is an active UK company. incorporated on 7 December 2018. with registered office in Middlesbrough. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. MARSTON GREEN PRACTICE LIMITED has been registered for 7 years. Current directors include GORDON, Ian Alistair, WILD, Benjamin Leighton.

Company Number
11717698
Status
active
Type
ltd
Incorporated
7 December 2018
Age
7 years
Address
13 Roseberry Court, Middlesbrough, TS9 5QT
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
GORDON, Ian Alistair, WILD, Benjamin Leighton
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSTON GREEN PRACTICE LIMITED

MARSTON GREEN PRACTICE LIMITED is an active company incorporated on 7 December 2018 with the registered office located in Middlesbrough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. MARSTON GREEN PRACTICE LIMITED was registered 7 years ago.(SIC: 86230)

Status

active

Active since 7 years ago

Company No

11717698

LTD Company

Age

7 Years

Incorporated 7 December 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 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

13 Roseberry Court Stokesley Middlesbrough, TS9 5QT,

Previous Addresses

88 High Street Smethwick West Midlands B66 1AQ United Kingdom
From: 7 December 2018To: 8 August 2022
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Left
Aug 19
Director Left
Aug 19
Owner Exit
Jan 20
Director Joined
Apr 20
Loan Secured
May 22
Loan Secured
May 22
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Feb 24
Loan Secured
Oct 24
Loan Cleared
Feb 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GORDON, Ian Alistair

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born September 1959
Director
Appointed 29 Jul 2022

WILD, Benjamin Leighton

Active
Roseberry Court, MiddlesbroughTS9 5QT
Born January 1973
Director
Appointed 29 Jul 2022

CHAUDHARY, Varun, Dr

Resigned
High Street, SmethwickB66 1AQ
Born November 1971
Director
Appointed 07 Dec 2018
Resigned 28 Aug 2019

HANJI, Chandan, Dr

Resigned
High Street, SmethwickB66 1AQ
Born June 1990
Director
Appointed 08 Apr 2020
Resigned 14 Jun 2022

HANJI, Kiran, Dr

Resigned
Roseberry Court, MiddlesbroughTS9 5QT
Born January 1979
Director
Appointed 07 Dec 2018
Resigned 29 Jul 2022

HANJI, Laxmi

Resigned
Roseberry Court, MiddlesbroughTS9 5QT
Born March 1980
Director
Appointed 13 Jul 2022
Resigned 29 Jul 2022

VIKRAMANNAIR PADMAKUMARI, Vipin, Dr

Resigned
High Street, SmethwickB66 1AQ
Born April 1968
Director
Appointed 07 Dec 2018
Resigned 28 Aug 2019

Persons with significant control

2

1 Active
1 Ceased

Kiran Diya Ltd

Active
High Street, SmethwickB66 1AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2019

Dr Kiran Hanji

Ceased
High Street, SmethwickB66 1AQ
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Ceased 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2025
AGREEMENT2AGREEMENT2
Legacy
26 November 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2025
AAAnnual Accounts
Legacy
20 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Memorandum Articles
16 April 2024
MAMA
Resolution
16 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
8 July 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
19 June 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement
24 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Incorporation Company
7 December 2018
NEWINCIncorporation