Background WavePink WaveYellow Wave

AMBER VALLEY PRACTICE LIMITED (14369919)

AMBER VALLEY PRACTICE LIMITED (14369919) is an active UK company. incorporated on 22 September 2022. with registered office in Alfreton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. AMBER VALLEY PRACTICE LIMITED has been registered for 3 years. Current directors include DUARTE, Nadia Alexandra Oliveira, FERREIRA, Bruno Miguel Magalhaes.

Company Number
14369919
Status
active
Type
ltd
Incorporated
22 September 2022
Age
3 years
Address
28a Pentrich Road, Alfreton, DE55 1BQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DUARTE, Nadia Alexandra Oliveira, FERREIRA, Bruno Miguel Magalhaes
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBER VALLEY PRACTICE LIMITED

AMBER VALLEY PRACTICE LIMITED is an active company incorporated on 22 September 2022 with the registered office located in Alfreton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. AMBER VALLEY PRACTICE LIMITED was registered 3 years ago.(SIC: 86230)

Status

active

Active since 3 years ago

Company No

14369919

LTD Company

Age

3 Years

Incorporated 22 September 2022

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 16 September 2025 (6 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 21 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

28a Pentrich Road Swanwick Alfreton, DE55 1BQ,

Previous Addresses

15 Basset Court Loake Close Grange Park Northampton NN4 5EZ England
From: 22 September 2022To: 13 April 2023
Timeline

10 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Sept 22
Owner Exit
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DUARTE, Nadia Alexandra Oliveira

Active
Pentrich Road, AlfretonDE55 1BQ
Born December 1985
Director
Appointed 07 Apr 2023

FERREIRA, Bruno Miguel Magalhaes

Active
Pentrich Road, AlfretonDE55 1BQ
Born January 1987
Director
Appointed 07 Apr 2023

BRADY, Catherine Bernadette

Resigned
Loake Close, NorthamptonNN4 5EZ
Born January 1966
Director
Appointed 22 Sept 2022
Resigned 07 Apr 2023

FARRELL, Dawn, Mrs.

Resigned
Loake Close, NorthamptonNN4 5EZ
Born February 1970
Director
Appointed 22 Sept 2022
Resigned 07 Apr 2023

MEHRA, Shalin

Resigned
Loake Close, NorthamptonNN4 5EZ
Born July 1961
Director
Appointed 22 Sept 2022
Resigned 07 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Citygate, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2023
Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2022
Ceased 07 Apr 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
22 September 2022
NEWINCIncorporation