Background WavePink WaveYellow Wave

TODAYS DENTAL PRACTICES LIMITED (13788255)

TODAYS DENTAL PRACTICES LIMITED (13788255) is an active UK company. incorporated on 8 December 2021. with registered office in Taunton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. TODAYS DENTAL PRACTICES LIMITED has been registered for 4 years. Current directors include BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, PAXMAN, Robert Alan.

Company Number
13788255
Status
active
Type
ltd
Incorporated
8 December 2021
Age
4 years
Address
Monmouth House, Taunton, TA1 2PX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BEDFORD, Jason Malcolm, HUSSAIN, Khalid Naumann, PAXMAN, Robert Alan
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TODAYS DENTAL PRACTICES LIMITED

TODAYS DENTAL PRACTICES LIMITED is an active company incorporated on 8 December 2021 with the registered office located in Taunton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. TODAYS DENTAL PRACTICES LIMITED was registered 4 years ago.(SIC: 86230)

Status

active

Active since 4 years ago

Company No

13788255

LTD Company

Age

4 Years

Incorporated 8 December 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

12 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 20 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 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: 8 December 2021To: 3 August 2022
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 24
Loan Secured
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEDFORD, Jason Malcolm

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

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 08 Dec 2021

DOHERTY, Simon

Resigned
Upper Brook Street, LondonW1K 7PY
Born November 1988
Director
Appointed 08 Dec 2021
Resigned 07 Mar 2022

FINEGAN, Ross

Resigned
Upper Brook Street, LondonW1K 7PY
Born August 1969
Director
Appointed 08 Dec 2021
Resigned 07 Mar 2022

Persons with significant control

1

112 St. Augustine Street, TauntonTA1 1QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2025
AAAnnual Accounts
Legacy
7 February 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Memorandum Articles
19 June 2023
MAMA
Resolution
5 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 November 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
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
Incorporation Company
8 December 2021
NEWINCIncorporation