Background WavePink WaveYellow Wave

THE DENTAL HOUSE (LIVERPOOL) LIMITED (12725239)

THE DENTAL HOUSE (LIVERPOOL) LIMITED (12725239) is an active UK company. incorporated on 7 July 2020. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. THE DENTAL HOUSE (LIVERPOOL) LIMITED has been registered for 5 years. Current directors include HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr and 1 others.

Company Number
12725239
Status
active
Type
ltd
Incorporated
7 July 2020
Age
5 years
Address
Rosehill, Cheltenham, GL52 3LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr, TANNAHILL, Catherine Julia
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DENTAL HOUSE (LIVERPOOL) LIMITED

THE DENTAL HOUSE (LIVERPOOL) LIMITED is an active company incorporated on 7 July 2020 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. THE DENTAL HOUSE (LIVERPOOL) LIMITED was registered 5 years ago.(SIC: 86230)

Status

active

Active since 5 years ago

Company No

12725239

LTD Company

Age

5 Years

Incorporated 7 July 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Previous Addresses

Nicholas House River Front Enfield EN1 3FG England
From: 2 February 2023To: 14 April 2023
6-10 Derby Lane Old Swan Liverpool Merseyside L13 3DL England
From: 7 July 2020To: 2 February 2023
Timeline

27 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jul 20
Loan Secured
Oct 20
Director Joined
Oct 20
Loan Secured
Oct 20
Loan Secured
Dec 20
Loan Secured
Mar 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Director Joined
Apr 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HOPSON, Marc Alan

Active
New Barn Lane, CheltenhamGL52 3LZ
Born April 1987
Director
Appointed 03 Dec 2025

REEVES, Louise Marie

Active
New Barn Lane, CheltenhamGL52 3LZ
Born October 1984
Director
Appointed 31 Mar 2025

SADLER, Rebecca Peta, Dr

Active
New Barn Lane, CheltenhamGL52 3LZ
Born August 1973
Director
Appointed 31 Mar 2025

TANNAHILL, Catherine Julia

Active
New Barn Lane, CheltenhamGL52 3LZ
Born November 1970
Director
Appointed 31 Mar 2025

BATWELL, Heath Denis

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1983
Director
Appointed 31 Mar 2025
Resigned 03 Dec 2025

CHAN, Gary Kar Kit, Dr

Resigned
River Front, EnfieldEN1 3FG
Born January 1985
Director
Appointed 16 Oct 2020
Resigned 31 Jan 2023

DAVIDSON, Robert Andrew Michael

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1976
Director
Appointed 06 Oct 2023
Resigned 16 Aug 2024

DAVIS, Paul Mark

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1974
Director
Appointed 06 Oct 2023
Resigned 31 Mar 2025

GARTON, Stuart Gregory, Dr

Resigned
Derby Lane, LiverpoolL13 3DL
Born April 1985
Director
Appointed 07 Jul 2020
Resigned 31 Jan 2023

LANESMAN, Barry Koors

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1959
Director
Appointed 31 Jan 2023
Resigned 31 Mar 2025

SELLARS, Anna Catherine

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born October 1986
Director
Appointed 13 Apr 2023
Resigned 01 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
New Barn Lane, CheltenhamGL52 3LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2023

Dr Stuart Gregory Garton

Ceased
Derby Lane, LiverpoolL13 3DL
Born April 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jul 2020
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 July 2024
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
4 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Resolution
9 February 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Memorandum Articles
6 February 2023
MAMA
Change Account Reference Date Company Previous Extended
2 February 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2020
MR01Registration of a Charge
Incorporation Company
7 July 2020
NEWINCIncorporation