Background WavePink WaveYellow Wave

THE DENTAL HOUSE LLP (OC402869)

THE DENTAL HOUSE LLP (OC402869) is an active UK company. incorporated on 13 November 2015. with registered office in Wirral. THE DENTAL HOUSE LLP has been registered for 10 years.

Company Number
OC402869
Status
active
Type
llp
Incorporated
13 November 2015
Age
10 years
Address
33 Thingwall Road, Wirral, CH61 3UE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DENTAL HOUSE LLP

THE DENTAL HOUSE LLP is an active company incorporated on 13 November 2015 with the registered office located in Wirral. THE DENTAL HOUSE LLP was registered 10 years ago.

Status

active

Active since 10 years ago

Company No

OC402869

LLP Company

Age

10 Years

Incorporated 13 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

33 Thingwall Road Irby Wirral, CH61 3UE,

Timeline

No significant events found

Capital Table
People

Officers

3

2 Active
1 Resigned

JAFFRI, Diana

Active
Thingwall Road, WirralCH61 3UE
Born May 1974
Llp designated member
Appointed 01 Nov 2016

JAFFRI, Quasar Murtaza, Dr

Active
Thingwall Road, WirralCH61 3UE
Born August 1973
Llp designated member
Appointed 13 Nov 2015

GOLLAPUDI, Ravi Kanth Venkata

Resigned
Palmyra Square South, WarringtonWA1 1BL
Born August 1973
Llp designated member
Appointed 13 Nov 2015
Resigned 31 Oct 2016

Persons with significant control

2

Dr Qaisar Jaffri

Active
Thingwall Road, WirralCH61 3UE
Born August 1973

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Notified 06 Apr 2016

Mrs Diana Jaffri

Active
Thingwall Road, WirralCH61 3UE
Born May 1974

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
12 January 2026
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Extended
31 July 2023
LLAA01LLAA01
Confirmation Statement With No Updates
30 November 2022
LLCS01LLCS01
Gazette Filings Brought Up To Date
26 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
LLCS01LLCS01
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
LLCS01LLCS01
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
LLCS01LLCS01
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
31 August 2018
LLAA01LLAA01
Confirmation Statement With No Updates
30 December 2017
LLCS01LLCS01
Gazette Filings Brought Up To Date
7 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 November 2017
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 October 2017
LLAD01LLAD01
Gazette Notice Compulsory
10 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Member Limited Liability Partnership With Appointment Date
2 March 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
2 March 2017
LLTM01LLTM01
Confirmation Statement With Updates
2 March 2017
LLCS01LLCS01
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Limited Liability Partnership
13 November 2015
LLIN01LLIN01