Background WavePink WaveYellow Wave

ESSENTIAL DENTAL CARE LTD. (SC338291)

ESSENTIAL DENTAL CARE LTD. (SC338291) is an active UK company. incorporated on 25 February 2008. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ESSENTIAL DENTAL CARE LTD. has been registered for 18 years. Current directors include BARCLAY, Jacqueline Harris, HANS, Jagdeep Singh, Dr, TINNING, Murray.

Company Number
SC338291
Status
active
Type
ltd
Incorporated
25 February 2008
Age
18 years
Address
25 Queen Street, Edinburgh, EH2 1JX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BARCLAY, Jacqueline Harris, HANS, Jagdeep Singh, Dr, TINNING, Murray
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENTIAL DENTAL CARE LTD.

ESSENTIAL DENTAL CARE LTD. is an active company incorporated on 25 February 2008 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. ESSENTIAL DENTAL CARE LTD. was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

SC338291

LTD Company

Age

18 Years

Incorporated 25 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

25 Queen Street Edinburgh, EH2 1JX,

Previous Addresses

Unit 5B, Heritage House North Street Glenrothes KY7 5SE Scotland
From: 11 April 2022To: 23 September 2022
13 Polwarth Gardens Edinburgh EH11 1JS
From: 25 February 2008To: 11 April 2022
Timeline

11 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Feb 08
Loan Cleared
Aug 21
Loan Cleared
Nov 21
Owner Exit
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Aug 24
Director Joined
Jan 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 30 Aug 2022

BARCLAY, Jacqueline Harris

Active
Queen Street, EdinburghEH2 1JX
Born April 1962
Director
Appointed 31 Jan 2025

HANS, Jagdeep Singh, Dr

Active
Queen Street, EdinburghEH2 1JX
Born June 1988
Director
Appointed 01 Apr 2022

TINNING, Murray

Active
Queen Street, EdinburghEH2 1JX
Born April 1985
Director
Appointed 19 Mar 2026

SUN, Janet Man-Yiu

Resigned
Polwarth Gardens, EdinburghEH11 1JS
Secretary
Appointed 25 Feb 2008
Resigned 01 Apr 2022

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
Lauriston Street, EdinburghEH3 9DQ
Corporate secretary
Appointed 25 Feb 2008
Resigned 25 Feb 2008

AINLEY, Harvey Bertenshaw

Resigned
Queen Street, EdinburghEH2 1JX
Born August 1966
Director
Appointed 13 Aug 2024
Resigned 12 Mar 2026

AU, Paul Pui-Lam

Resigned
North Street, GlenrothesKY7 5SE
Born October 1960
Director
Appointed 25 Feb 2008
Resigned 01 Apr 2022

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
Lauriston Street, EdinburghEH3 9DQ
Corporate director
Appointed 25 Feb 2008
Resigned 25 Feb 2008

PETER TRAINER CORPORATE SERVICES LTD.

Resigned
Lauriston Street, EdinburghEH3 9DQ
Corporate director
Appointed 25 Feb 2008
Resigned 25 Feb 2008

Persons with significant control

3

1 Active
2 Ceased
Heritage House North Street, GlenrothesKY7 5SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022

Ms Janet Man-Yiu Sun

Ceased
North Street, GlenrothesKY7 5SE
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022

Mr Paul Pui-Lam Au

Ceased
North Street, GlenrothesKY7 5SE
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

77

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
31 July 2025
RP04PSC02RP04PSC02
Change Account Reference Date Company Previous Extended
17 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
8 May 2025
AAAnnual Accounts
Legacy
8 May 2025
PARENT_ACCPARENT_ACC
Legacy
8 May 2025
AGREEMENT2AGREEMENT2
Legacy
8 May 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
26 November 2024
PARENT_ACCPARENT_ACC
Legacy
26 November 2024
GUARANTEE2GUARANTEE2
Legacy
26 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 April 2023
AAAnnual Accounts
Legacy
12 April 2023
AGREEMENT2AGREEMENT2
Legacy
12 April 2023
GUARANTEE2GUARANTEE2
Legacy
11 April 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
14 February 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 December 2009
AA01Change of Accounting Reference Date
Legacy
24 March 2009
363aAnnual Return
Legacy
13 September 2008
410(Scot)410(Scot)
Legacy
14 March 2008
410(Scot)410(Scot)
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Incorporation Company
25 February 2008
NEWINCIncorporation