Background WavePink WaveYellow Wave

LITTLE SUTTON DENTAL PRACTICE LTD (12986833)

LITTLE SUTTON DENTAL PRACTICE LTD (12986833) is an active UK company. incorporated on 30 October 2020. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. LITTLE SUTTON DENTAL PRACTICE LTD has been registered for 5 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
12986833
Status
active
Type
ltd
Incorporated
30 October 2020
Age
5 years
Address
15 Bassett Court, Loake Close, Northampton, NN4 5EZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad, MEHRA, Shalin
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITTLE SUTTON DENTAL PRACTICE LTD

LITTLE SUTTON DENTAL PRACTICE LTD is an active company incorporated on 30 October 2020 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. LITTLE SUTTON DENTAL PRACTICE LTD was registered 5 years ago.(SIC: 86230)

Status

active

Active since 5 years ago

Company No

12986833

LTD Company

Age

5 Years

Incorporated 30 October 2020

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 6 January 2026 (2 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

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

15 Bassett Court, Loake Close Grange Park Northampton, NN4 5EZ,

Previous Addresses

15 Loake Close Grange Park Northampton NN4 5EZ England
From: 3 February 2022To: 15 September 2022
Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom
From: 30 October 2020To: 3 February 2022
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BIRCH, Kevin

Active
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born May 1973
Director
Appointed 28 Jun 2024

JACOB, Katherine Rebecca

Active
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born October 1977
Director
Appointed 03 Dec 2025

JASAT, Muhammad

Active
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born February 1984
Director
Appointed 28 Jun 2024

MEHRA, Shalin

Active
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born July 1961
Director
Appointed 01 Feb 2022

MCAULEY, Stacey

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Secretary
Appointed 30 Oct 2020
Resigned 01 Feb 2022

BRADY, Catherine Bernadette

Resigned
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born January 1966
Director
Appointed 01 Feb 2022
Resigned 28 Jun 2024

FARRELL, Dawn, Mrs.

Resigned
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born February 1970
Director
Appointed 01 Feb 2022
Resigned 03 Jun 2024

MCAULEY, Darren

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born August 1984
Director
Appointed 30 Oct 2020
Resigned 01 Feb 2022

SCALES, Victoria

Resigned
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born October 1983
Director
Appointed 28 Jun 2024
Resigned 03 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Rodericks Dental Limited

Active
Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2022

Mr Darren Mcauley

Ceased
Lloyd Drive, Ellesmere PortCH65 9HQ
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020
Ceased 01 Feb 2022
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2022
AAAnnual Accounts
Legacy
21 November 2022
AGREEMENT2AGREEMENT2
Legacy
4 November 2022
PARENT_ACCPARENT_ACC
Legacy
4 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
4 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
30 October 2020
NEWINCIncorporation