Background WavePink WaveYellow Wave

MFM COMMUNITY LIMITED (SC453609)

MFM COMMUNITY LIMITED (SC453609) is an active UK company. incorporated on 2 July 2013. with registered office in Aberdeen. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. MFM COMMUNITY LIMITED has been registered for 12 years. Current directors include CROCKARD, Peter Alan, Dr, O'BRIEN, Steven, SWEENEY, Anthony, Dr and 2 others.

Company Number
SC453609
Status
active
Type
ltd
Incorporated
2 July 2013
Age
12 years
Address
13 Queens Road, Aberdeen, AB15 4YL
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
CROCKARD, Peter Alan, Dr, O'BRIEN, Steven, SWEENEY, Anthony, Dr, ZAHEER, Faizan, OASIS DENTAL CARE (CENTRAL) LIMITED
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MFM COMMUNITY LIMITED

MFM COMMUNITY LIMITED is an active company incorporated on 2 July 2013 with the registered office located in Aberdeen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. MFM COMMUNITY LIMITED was registered 12 years ago.(SIC: 86230)

Status

active

Active since 12 years ago

Company No

SC453609

LTD Company

Age

12 Years

Incorporated 2 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

13 Queens Road Aberdeen, AB15 4YL,

Previous Addresses

14 City Quay Dundee Tayside DD1 3JA
From: 2 July 2013To: 17 June 2016
Timeline

44 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Mar 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Left
May 20
Director Joined
May 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 01 Apr 2017

CROCKARD, Peter Alan, Dr

Active
Queens Road, AberdeenAB15 4YL
Born January 1979
Director
Appointed 17 Sept 2020

O'BRIEN, Steven

Active
Queens Road, AberdeenAB15 4YL
Born August 1979
Director
Appointed 12 Apr 2024

SWEENEY, Anthony, Dr

Active
Queens Road, AberdeenAB15 4YL
Born August 1964
Director
Appointed 12 Apr 2024

ZAHEER, Faizan

Active
Queens Road, AberdeenAB15 4YL
Born June 1987
Director
Appointed 29 Nov 2022

OASIS DENTAL CARE (CENTRAL) LIMITED

Active
Vantage Office Park, BristolBS16 1GW
Corporate director
Appointed 01 Jun 2016

OASIS HEALTHCARE LIMITED

Resigned
Vantage Office Park, HambrookBS16 1GW
Corporate secretary
Appointed 01 Jun 2016
Resigned 01 Apr 2017

ASH, Justinian Joseph

Resigned
Old Gloucester Road, BristolBS16 1GW
Born January 1965
Director
Appointed 01 Jun 2016
Resigned 30 Jun 2017

BANTON, Neil William, Dr

Resigned
Queens Road, AberdeenAB15 4YL
Born November 1974
Director
Appointed 19 Nov 2019
Resigned 17 Sept 2020

BARTER, Stephen

Resigned
Queens Road, AberdeenAB15 4YL
Born April 1962
Director
Appointed 30 Apr 2020
Resigned 29 Nov 2022

BARTON, Catherine Elizabeth

Resigned
Queens Road, AberdeenAB15 4YL
Born January 1974
Director
Appointed 28 Feb 2018
Resigned 05 Dec 2018

BRYANT, Robin James, Dr

Resigned
Queens Road, AberdeenAB15 4YL
Born March 1970
Director
Appointed 01 Jun 2016
Resigned 19 Nov 2019

CONWAY, Patrick Joseph, Dr

Resigned
Queens Road, AberdeenAB15 4YL
Born August 1956
Director
Appointed 19 Nov 2019
Resigned 30 Apr 2020

COYLE, Edward Joseph, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born March 1969
Director
Appointed 01 Jun 2016
Resigned 14 Sept 2018

FERGUSON, Pamela

Resigned
City Quay, DundeeDD1 3JA
Born June 1963
Director
Appointed 02 Jul 2013
Resigned 01 Jun 2016

GONZALEZ, Jordi

Resigned
Building E, Vantage Office Park, HambrookBS16 1GW
Born January 1960
Director
Appointed 01 Jun 2016
Resigned 30 Jun 2017

KELLY, Ian Michael

Resigned
Queens Road, AberdeenAB15 4YL
Born September 1963
Director
Appointed 14 Sept 2018
Resigned 13 Jan 2020

LAMBDEN, Paul William, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born July 1946
Director
Appointed 01 Jun 2016
Resigned 14 Sept 2018

LEATHERBARROW, David Jon

Resigned
Vantage Office Park, HambrookBS16 1GW
Born February 1969
Director
Appointed 01 Jun 2016
Resigned 28 Feb 2018

MANNION, Michael Joseph

Resigned
City Quay, DundeeDD1 3JA
Born January 1960
Director
Appointed 02 Jul 2013
Resigned 01 Jun 2016

MITCHELL, Thomas Grant

Resigned
City Quay, DundeeDD1 3JA
Born October 1958
Director
Appointed 02 Jul 2013
Resigned 01 Jun 2016

PERRY, Julian Francis

Resigned
Building E, Vantage Office Park, HambrookBS16 1GW
Born July 1961
Director
Appointed 01 Jun 2016
Resigned 30 Jun 2017

PREDDY, Steven John, Dr

Resigned
Queens Road, AberdeenAB15 4YL
Born October 1959
Director
Appointed 14 Sept 2018
Resigned 19 Nov 2019

PUEYO ROBERTS, Gabriela

Resigned
Queens Road, AberdeenAB15 4YL
Born October 1974
Director
Appointed 01 Feb 2019
Resigned 19 Nov 2019

RAMAGE, Sarah Louise

Resigned
Queens Road, AberdeenAB15 4YL
Born May 1973
Director
Appointed 19 Nov 2019
Resigned 07 Aug 2023

WOOD, Ian David

Resigned
Queens Road, AberdeenAB15 4YL
Born March 1956
Director
Appointed 01 Jun 2016
Resigned 19 Nov 2019

WRIGHT, Jake Hockley

Resigned
Queens Road, AberdeenAB15 4YL
Born August 1972
Director
Appointed 30 Jun 2017
Resigned 31 Jul 2023

Persons with significant control

1

Vantage Office Park, HambrookBS16 1GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

120

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2025
AAAnnual Accounts
Legacy
28 July 2025
PARENT_ACCPARENT_ACC
Legacy
28 July 2025
GUARANTEE2GUARANTEE2
Legacy
28 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 June 2024
AAAnnual Accounts
Legacy
21 June 2024
PARENT_ACCPARENT_ACC
Legacy
21 June 2024
AGREEMENT2AGREEMENT2
Legacy
21 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2023
AAAnnual Accounts
Legacy
26 July 2023
GUARANTEE2GUARANTEE2
Legacy
26 July 2023
PARENT_ACCPARENT_ACC
Legacy
26 July 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2022
AAAnnual Accounts
Legacy
7 July 2022
PARENT_ACCPARENT_ACC
Legacy
7 July 2022
AGREEMENT2AGREEMENT2
Legacy
7 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2021
AAAnnual Accounts
Legacy
26 April 2021
PARENT_ACCPARENT_ACC
Legacy
26 April 2021
AGREEMENT2AGREEMENT2
Legacy
26 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 May 2020
AAAnnual Accounts
Legacy
4 May 2020
PARENT_ACCPARENT_ACC
Legacy
4 May 2020
AGREEMENT2AGREEMENT2
Legacy
4 May 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2019
AAAnnual Accounts
Legacy
26 June 2019
PARENT_ACCPARENT_ACC
Legacy
26 June 2019
AGREEMENT2AGREEMENT2
Legacy
26 June 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2018
AAAnnual Accounts
Legacy
7 June 2018
PARENT_ACCPARENT_ACC
Legacy
7 June 2018
AGREEMENT2AGREEMENT2
Legacy
7 June 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 December 2017
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change Corporate Director Company With Change Date
25 November 2017
CH02Change of Corporate Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2017
AAAnnual Accounts
Legacy
4 September 2017
PARENT_ACCPARENT_ACC
Legacy
4 September 2017
AGREEMENT2AGREEMENT2
Legacy
4 September 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
15 May 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
18 August 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 August 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2016
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
19 June 2016
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
19 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
15 June 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
3 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
3 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Account Reference Date Company Current Extended
7 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
2 July 2013
NEWINCIncorporation