Background WavePink WaveYellow Wave

CLEAR DENTAL CARE (NI) LIMITED (NI608872)

CLEAR DENTAL CARE (NI) LIMITED (NI608872) is an active UK company. incorporated on 2 September 2011. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CLEAR DENTAL CARE (NI) LIMITED has been registered for 14 years. Current directors include JOHNSTON, Colin James, TOSH, Mark Stewart.

Company Number
NI608872
Status
active
Type
ltd
Incorporated
2 September 2011
Age
14 years
Address
Block D, Belfast, BT3 9LE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
JOHNSTON, Colin James, TOSH, Mark Stewart
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAR DENTAL CARE (NI) LIMITED

CLEAR DENTAL CARE (NI) LIMITED is an active company incorporated on 2 September 2011 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CLEAR DENTAL CARE (NI) LIMITED was registered 14 years ago.(SIC: 86230)

Status

active

Active since 14 years ago

Company No

NI608872

LTD Company

Age

14 Years

Incorporated 2 September 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Medium Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Block D 17 Heron Road Belfast, BT3 9LE,

Previous Addresses

, 17 Heron Road, Belfast, BT3 9LE, Northern Ireland
From: 2 May 2018To: 9 May 2018
, 157-173 Roden Street, Belfast, Co. Antrim, BT12 5QA
From: 2 September 2011To: 2 May 2018
Timeline

31 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Loan Secured
Nov 14
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Dec 16
Loan Secured
Aug 17
New Owner
Jan 18
New Owner
Sept 18
Owner Exit
Sept 18
Loan Secured
Sept 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
May 24
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

SMYTH, Robert

Active
17 Heron Road, BelfastBT3 9LE
Secretary
Appointed 02 Sept 2011

JOHNSTON, Colin James

Active
17 Heron Road, BelfastBT3 9LE
Born June 1966
Director
Appointed 02 Sept 2011

TOSH, Mark Stewart

Active
17 Heron Road, BelfastBT3 9LE
Born May 1976
Director
Appointed 02 Sept 2011

Persons with significant control

3

2 Active
1 Ceased

Mr Colin James Johnston

Ceased
17 Heron Road, BelfastBT3 9LE
Born June 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Sept 2018
32 Lodge Road, ColeraineBT52 1NB

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Mark Stewart Tosh

Active
17 Heron Road, BelfastBT3 9LE
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Change Person Secretary Company With Change Date
9 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Medium
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Medium
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 September 2018
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
3 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Resolution
12 December 2011
RESOLUTIONSResolutions
Legacy
8 December 2011
MG01MG01
Change Account Reference Date Company Current Extended
16 September 2011
AA01Change of Accounting Reference Date
Incorporation Company
2 September 2011
NEWINCIncorporation