Background WavePink WaveYellow Wave

TODAYS DENTAL GROUP LIMITED (13750029)

TODAYS DENTAL GROUP LIMITED (13750029) is an active UK company. incorporated on 17 November 2021. with registered office in Taunton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. TODAYS DENTAL GROUP LIMITED has been registered for 4 years. Current directors include BEDFORD, Jason Malcolm, EVANS, Benjamin Russell, FINEGAN, Ross Arthur and 2 others.

Company Number
13750029
Status
active
Type
ltd
Incorporated
17 November 2021
Age
4 years
Address
Monmouth House, Taunton, TA1 2PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEDFORD, Jason Malcolm, EVANS, Benjamin Russell, FINEGAN, Ross Arthur, HUSSAIN, Khalid Naumann, PAXMAN, Robert Alan
SIC Codes
64209, 86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TODAYS DENTAL GROUP LIMITED

TODAYS DENTAL GROUP LIMITED is an active company incorporated on 17 November 2021 with the registered office located in Taunton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. TODAYS DENTAL GROUP LIMITED was registered 4 years ago.(SIC: 64209, 86230)

Status

active

Active since 4 years ago

Company No

13750029

LTD Company

Age

4 Years

Incorporated 17 November 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

10 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Monmouth House Blackbrook Business Park Taunton, TA1 2PX,

Previous Addresses

Collar Factory, 112 st. Augustine Street Taunton Somerset TA1 1QN England
From: 3 August 2022To: 2 February 2024
21 Upper Brook Street London W1K 7PY England
From: 23 November 2021To: 3 August 2022
24 Upper Brook Street London W1K 7PY United Kingdom
From: 17 November 2021To: 23 November 2021
Timeline

26 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Mar 22
Director Joined
Mar 22
Owner Exit
Apr 22
Funding Round
Apr 22
Share Issue
Apr 22
Loan Secured
Apr 22
Share Issue
May 22
Director Joined
Jul 22
Director Left
Jul 22
Owner Exit
Aug 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Apr 23
Funding Round
May 23
Loan Secured
May 23
Funding Round
Jun 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Feb 24
Loan Secured
May 24
Funding Round
Feb 25
Loan Secured
Mar 25
15
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BEDFORD, Jason Malcolm

Active
Blackbrook Business Park, TauntonTA1 2PX
Born December 1969
Director
Appointed 07 Mar 2022

EVANS, Benjamin Russell

Active
112 St. Augustine Street, TauntonTA1 1QN
Born July 1977
Director
Appointed 24 Jun 2022

FINEGAN, Ross Arthur

Active
Blackbrook Business Park, TauntonTA1 2PX
Born August 1969
Director
Appointed 17 Nov 2021

HUSSAIN, Khalid Naumann

Active
Blackbrook Business Park, TauntonTA1 2PX
Born October 1961
Director
Appointed 07 Mar 2022

PAXMAN, Robert Alan

Active
Blackbrook Business Park, TauntonTA1 2PX
Born May 1969
Director
Appointed 17 Nov 2021

DOHERTY, Simon

Resigned
Upper Brook Street, LondonW1K 7PY
Born November 1988
Director
Appointed 17 Nov 2021
Resigned 24 Jun 2022

Persons with significant control

3

1 Active
2 Ceased
Upper Brook Street, LondonWIK 7PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2022
112 St. Augustine Street, TauntonTA1 1QN

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 14 Apr 2022
Ceased 08 Aug 2022

Ross Finegan

Ceased
Upper Brook Street, LondonW1K 7PY
Born August 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2021
Ceased 14 Apr 2022
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Resolution
4 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Resolution
11 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Resolution
20 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Resolution
18 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 November 2023
RP04SH01RP04SH01
Resolution
14 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
27 September 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Memorandum Articles
13 September 2023
MAMA
Resolution
13 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Resolution
16 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Resolution
13 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 November 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Resolution
11 August 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Change To A Person With Significant Control
9 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
12 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 July 2022
RP04SH01RP04SH01
Capital Alter Shares Subdivision
26 May 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
22 April 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Memorandum Articles
22 April 2022
MAMA
Capital Name Of Class Of Shares
22 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
22 April 2022
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2021
AD01Change of Registered Office Address
Incorporation Company
17 November 2021
NEWINCIncorporation