Background WavePink WaveYellow Wave

TWENTYTWENTY DENTAL CARE LTD (12620849)

TWENTYTWENTY DENTAL CARE LTD (12620849) is an active UK company. incorporated on 26 May 2020. with registered office in Salisbury. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. TWENTYTWENTY DENTAL CARE LTD has been registered for 5 years. Current directors include LEGGETT, Lindsey Caroline.

Company Number
12620849
Status
active
Type
ltd
Incorporated
26 May 2020
Age
5 years
Address
St Mary's House, Salisbury, SP2 8PU
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
LEGGETT, Lindsey Caroline
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWENTYTWENTY DENTAL CARE LTD

TWENTYTWENTY DENTAL CARE LTD is an active company incorporated on 26 May 2020 with the registered office located in Salisbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. TWENTYTWENTY DENTAL CARE LTD was registered 5 years ago.(SIC: 86230)

Status

active

Active since 5 years ago

Company No

12620849

LTD Company

Age

5 Years

Incorporated 26 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

St Mary's House Netherhampton Salisbury, SP2 8PU,

Previous Addresses

2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN United Kingdom
From: 12 March 2021To: 18 March 2024
35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS United Kingdom
From: 26 May 2020To: 12 March 2021
Timeline

8 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Jul 20
New Owner
Oct 20
Owner Exit
Oct 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

Active
Netherhampton, SalisburySP2 8PU
Corporate secretary
Appointed 02 Jul 2024

LEGGETT, Lindsey Caroline

Active
Netherhampton, SalisburySP2 8PU
Born September 1961
Director
Appointed 26 May 2020

BUDWORTH, Richard Matthew

Resigned
Brown Street, SalisburySP1 2AS
Born September 1974
Director
Appointed 26 May 2020
Resigned 15 Jan 2021

CLOVER, Matthew John, Dr

Resigned
Brown Street, SalisburySP1 2AS
Born May 1973
Director
Appointed 26 May 2020
Resigned 15 Jan 2021

Persons with significant control

5

1 Active
4 Ceased

Dr Matthew John Clover

Ceased
Brown Street, SalisburySP1 2AS
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2020
Ceased 15 Jan 2021
Lloyd Drive, Ellesmere PortCH65 9HQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2020
Ceased 15 Jun 2020

Richard Matthew Budworth

Ceased
Brown Street, SalisburySP1 2AS
Born September 1974

Nature of Control

Significant influence or control
Notified 26 May 2020
Ceased 15 Jan 2021

Dr Matthew John Clover

Ceased
Brown Street, SalisburySP1 2AS
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 May 2020
Ceased 15 Jun 2020

Mrs Lindsey Caroline Leggett

Active
Netherhampton, SalisburySP2 8PU
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 August 2024
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 July 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 May 2020
NEWINCIncorporation