Background WavePink WaveYellow Wave

CLEAR DENTAL CARE (EXPEDIA) LIMITED (NI661170)

CLEAR DENTAL CARE (EXPEDIA) LIMITED (NI661170) is an active UK company. incorporated on 7 May 2019. 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 (EXPEDIA) LIMITED has been registered for 6 years. Current directors include JOHNSTON, Colin James, TOSH, Mark Stewart.

Company Number
NI661170
Status
active
Type
ltd
Incorporated
7 May 2019
Age
6 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 (EXPEDIA) LIMITED

CLEAR DENTAL CARE (EXPEDIA) LIMITED is an active company incorporated on 7 May 2019 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 (EXPEDIA) LIMITED was registered 6 years ago.(SIC: 86230)

Status

active

Active since 6 years ago

Company No

NI661170

LTD Company

Age

6 Years

Incorporated 7 May 2019

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: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Block D 17 Heron Road Belfast, BT3 9LE,

Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Jul 19
New Owner
Jul 19
Loan Secured
Nov 19
Loan Secured
May 21
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

SMYTH, Robert

Active
17 Heron Road, BelfastBT3 9LE
Secretary
Appointed 07 May 2019

JOHNSTON, Colin James

Active
17 Heron Road, BelfastBT3 9LE
Born June 1966
Director
Appointed 07 May 2019

TOSH, Mark Stewart

Active
17 Heron Road, BelfastBT3 9LE
Born May 1976
Director
Appointed 07 May 2019

Persons with significant control

4

3 Active
1 Ceased

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 26 Jun 2019
32 Lodge Road, ColeraineBT52 1NB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2019
17 Heron Road, BelfastBT3 9LE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 07 May 2019
Ceased 26 Jun 2019

Mr Colin James Johnston

Active
17 Heron Road, BelfastBT3 9LE
Born June 1966

Nature of Control

Significant influence or control
Notified 07 May 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Unaudited Abridged
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
13 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
7 May 2019
NEWINCIncorporation