Background WavePink WaveYellow Wave

TOGETHER DENTAL LIMITED (12337778)

TOGETHER DENTAL LIMITED (12337778) is an active UK company. incorporated on 28 November 2019. with registered office in Watford. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. TOGETHER DENTAL LIMITED has been registered for 6 years. Current directors include HALL, Kevin Andrew, PATEL, Rishi, Dr, WILLIAMS, Stephen Robert.

Company Number
12337778
Status
active
Type
ltd
Incorporated
28 November 2019
Age
6 years
Address
Oak House, Watford, WD24 4PH
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
HALL, Kevin Andrew, PATEL, Rishi, Dr, WILLIAMS, Stephen Robert
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOGETHER DENTAL LIMITED

TOGETHER DENTAL LIMITED is an active company incorporated on 28 November 2019 with the registered office located in Watford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. TOGETHER DENTAL LIMITED was registered 6 years ago.(SIC: 86230)

Status

active

Active since 6 years ago

Company No

12337778

LTD Company

Age

6 Years

Incorporated 28 November 2019

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 16 December 2025 (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

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Oak House Reeds Crescent Watford, WD24 4PH,

Previous Addresses

137 High Street Brentwood Essex CM14 4RZ United Kingdom
From: 28 November 2019To: 5 October 2023
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Dec 20
Director Left
Apr 22
Director Joined
Jun 22
Director Left
Jul 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Nov 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HALL, Kevin Andrew

Active
Reeds Crescent, WatfordWD24 4PH
Born December 1979
Director
Appointed 31 May 2023

PATEL, Rishi, Dr

Active
Reeds Crescent, WatfordWD24 4PH
Born June 1986
Director
Appointed 17 Nov 2023

WILLIAMS, Stephen Robert

Active
High Street, BrentwoodCM14 4RZ
Born October 1969
Director
Appointed 28 Nov 2019

SHAH, Sanjay Dilipkumar

Resigned
High Street, BrentwoodCM14 4RZ
Born March 1984
Director
Appointed 28 Nov 2019
Resigned 01 Apr 2022

SMITH, Albert Edward

Resigned
High Street, BrentwoodCM14 4RZ
Born May 1958
Director
Appointed 07 Jun 2022
Resigned 31 May 2023

STOKES, Colin Leslie

Resigned
High Street, BrentwoodCM14 4RZ
Born October 1975
Director
Appointed 28 Nov 2019
Resigned 04 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
High Street, Brentwood

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2019
Ceased 28 Nov 2019
High Street, BrentwoodCM14 4RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2019
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
4 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
28 November 2019
NEWINCIncorporation