Background WavePink WaveYellow Wave

COASTAL DENTACARE LTD (12061257)

COASTAL DENTACARE LTD (12061257) is an active UK company. incorporated on 20 June 2019. with registered office in Northwood. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. COASTAL DENTACARE LTD has been registered for 6 years. Current directors include LEVIN, Larry Seth, Dr, SHERER, Jeffrey Richard, Dr.

Company Number
12061257
Status
active
Type
ltd
Incorporated
20 June 2019
Age
6 years
Address
The Dental Design Studio, Northwood, HA6 2YP
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
LEVIN, Larry Seth, Dr, SHERER, Jeffrey Richard, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COASTAL DENTACARE LTD

COASTAL DENTACARE LTD is an active company incorporated on 20 June 2019 with the registered office located in Northwood. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. COASTAL DENTACARE LTD was registered 6 years ago.(SIC: 86230)

Status

active

Active since 6 years ago

Company No

12061257

LTD Company

Age

6 Years

Incorporated 20 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 24 April 2027
For period ending 10 April 2027
Contact
Address

The Dental Design Studio 1 Murray Road Northwood, HA6 2YP,

Previous Addresses

235 Foxhall Road Ipswich IP3 8LF England
From: 22 July 2022To: 7 April 2026
629 Staines & Co. Foxhall Road Ipswich Suffolk IP3 8NE England
From: 20 June 2019To: 22 July 2022
Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jan 21
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Owner Exit
Apr 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEVIN, Larry Seth, Dr

Active
Murray Road, NorthwoodHA6 2YP
Born September 1958
Director
Appointed 01 Apr 2026

SHERER, Jeffrey Richard, Dr

Active
Murray Road, NorthwoodHA6 2YP
Born October 1976
Director
Appointed 01 Apr 2026

HAMILTON, Jonathan Barry

Resigned
Foxhall Road, IpswichIP3 8LF
Born January 1964
Director
Appointed 20 Jun 2019
Resigned 01 Apr 2026

HAMILTON, Pauline Anne

Resigned
High Street, FelixstoweIP11 9DS
Born July 1967
Director
Appointed 21 Dec 2020
Resigned 01 Apr 2026

Persons with significant control

2

1 Active
1 Ceased
1 Murray Road, NorthwoodHA6 2YP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2026

Mr Jonathan Barry Hamilton

Ceased
1 Murray Road, NorthwoodHA6 2YP
Born January 1964

Nature of Control

Significant influence or control
Notified 20 Jun 2019
Ceased 01 Apr 2026
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Incorporation Company
20 June 2019
NEWINCIncorporation