Background WavePink WaveYellow Wave

PRIORY DENTAL AND IMPLANT CENTRE LTD (15744916)

PRIORY DENTAL AND IMPLANT CENTRE LTD (15744916) is an active UK company. incorporated on 28 May 2024. with registered office in Corsham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PRIORY DENTAL AND IMPLANT CENTRE LTD has been registered for 1 year. Current directors include BARRAK, Fadi Nassif, Dr, BHATIA, Manoj, CREAN, Vincent St John and 1 others.

Company Number
15744916
Status
active
Type
ltd
Incorporated
28 May 2024
Age
1 years
Address
1 Abacus House, Corsham, SN13 0BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BARRAK, Fadi Nassif, Dr, BHATIA, Manoj, CREAN, Vincent St John, PANDIT, Ashish Vijay, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIORY DENTAL AND IMPLANT CENTRE LTD

PRIORY DENTAL AND IMPLANT CENTRE LTD is an active company incorporated on 28 May 2024 with the registered office located in Corsham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. PRIORY DENTAL AND IMPLANT CENTRE LTD was registered 1 year ago.(SIC: 86230)

Status

active

Active since 1 years ago

Company No

15744916

LTD Company

Age

1 Years

Incorporated 28 May 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 28 May 2024 - 31 July 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

1 Abacus House Newlands Road Corsham, SN13 0BH,

Timeline

3 key events • 2024 - 2024

Funding Officers Ownership
Owner Exit
May 24
Company Founded
May 24
Loan Secured
Oct 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BARRAK, Fadi Nassif, Dr

Active
68 Priory Road, KenilworthCV8 1LQ
Born June 1968
Director
Appointed 28 May 2024

BHATIA, Manoj

Active
68 Priory Road, KenilworthCV8 1LQ
Born June 1973
Director
Appointed 28 May 2024

CREAN, Vincent St John

Active
68 Priory Road, KenilworthCV8 1LQ
Born January 1959
Director
Appointed 28 May 2024

PANDIT, Ashish Vijay, Dr

Active
68 Priory Road, KenilworthCV8 1LQ
Born January 1986
Director
Appointed 28 May 2024

Persons with significant control

3

2 Active
1 Ceased

Dr Ashish Vijay Pandit

Ceased
Newlands Road, CorshamSN13 0BH
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 May 2024
Ceased 28 May 2024
Newlands Road, CorshamSN13 0BH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 May 2024
Newlands Road, CorshamSN13 0BH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 May 2024
Fundings
Financials
Latest Activities

Filing History

13

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 May 2024
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
28 May 2024
NEWINCIncorporation