DENTICHECK LIMITED

Register to unlock more data on OkredoRegister

DENTICHECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05941795

Incorporation date

20/09/2006

Size

Small

Contacts

Registered address

Registered address

15 Basset Court Loake Close, Grange Park, Northampton NN4 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2006)
dot icon06/01/2026
Accounts for a small company made up to 2025-03-31
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon04/12/2025
Termination of appointment of Victoria Scales as a director on 2025-12-03
dot icon04/12/2025
Appointment of Miss Katherine Rebecca Jacob as a director on 2025-12-03
dot icon07/10/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon07/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon02/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon22/11/2024
Director's details changed for Mrs Victoria Scales on 2024-11-22
dot icon16/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon08/07/2024
Director's details changed for Mrs Victoria Scales on 2024-07-08
dot icon28/06/2024
Termination of appointment of Catherine Bernadette Brady as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mr Kevin Birch as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mrs Victoria Scales as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mr Muhammad Jasat as a director on 2024-06-28
dot icon05/06/2024
Termination of appointment of Dawn Farrell as a director on 2024-06-03
dot icon05/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon23/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon26/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon18/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon18/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon19/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon23/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon05/07/2022
Registration of charge 059417950005, created on 2022-06-29
dot icon28/06/2022
Satisfaction of charge 059417950004 in full
dot icon27/04/2022
Appointment of Miss Catherine Brady as a director on 2022-04-01
dot icon27/04/2022
Termination of appointment of Alpesh Khetia as a director on 2022-03-31
dot icon01/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon22/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon25/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon31/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon26/02/2021
Resolutions
dot icon18/02/2021
Memorandum and Articles of Association
dot icon09/02/2021
Registration of charge 059417950004, created on 2021-02-05
dot icon05/01/2021
Confirmation statement made on 2020-08-13 with updates
dot icon28/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon24/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon22/07/2019
Cancellation of shares. Statement of capital on 2019-05-31
dot icon03/07/2019
Satisfaction of charge 059417950003 in full
dot icon25/06/2019
Resolutions
dot icon25/06/2019
Purchase of own shares.
dot icon06/06/2019
Termination of appointment of Sara Jane Oglesby as a director on 2019-06-01
dot icon06/06/2019
Termination of appointment of Malcolm Christopher Wills Wood as a director on 2019-06-01
dot icon06/06/2019
Notification of Rodericks Dental Limited as a person with significant control on 2019-06-01
dot icon06/06/2019
Cessation of Colin Hancock as a person with significant control on 2019-06-01
dot icon06/06/2019
Appointment of Alpesh Khetia as a director on 2019-06-01
dot icon06/06/2019
Appointment of Mrs Dawn Farrell as a director on 2019-06-01
dot icon06/06/2019
Appointment of Dr Shalin Mehra as a director on 2019-06-01
dot icon06/06/2019
Termination of appointment of Templeton Colin Dean Hancock as a director on 2019-06-01
dot icon06/06/2019
Termination of appointment of Lowri Angharad Jenkins as a director on 2019-06-01
dot icon06/06/2019
Termination of appointment of Pippa Hancock as a director on 2019-06-01
dot icon06/06/2019
Termination of appointment of Honor Hancock as a director on 2019-06-01
dot icon06/06/2019
Termination of appointment of Colin Hancock as a director on 2019-06-01
dot icon06/06/2019
Termination of appointment of Sarah Jayne Davies as a director on 2019-06-01
dot icon06/06/2019
Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE England to 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 2019-06-06
dot icon28/05/2019
Registered office address changed from 136-138 High Street Esher Surrey KT10 9QJ England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 2019-05-28
dot icon25/02/2019
Appointment of Ms Sarah Jayne Davies as a director on 2019-02-25
dot icon25/02/2019
Appointment of Ms Lowri Angharad Jenkins as a director on 2019-02-25
dot icon04/01/2019
Rectified This document was removed from the public register on 29/04/2019 as it was invalid and ineffective
dot icon03/01/2019
Rectified This document was removed from the public register on 29/04/2019 as it was invalid and ineffective
dot icon03/01/2019
Rectified This document was removed from the public register on 29/04/2019 as it was invalid and ineffective
dot icon03/01/2019
Rectified This document was removed from the public register on 29/04/2019 as it was invalid and ineffective
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon05/07/2018
Termination of appointment of C & P Company Secretaries Limited as a secretary on 2018-04-01
dot icon05/07/2018
Appointment of Miss Sara Jane Oglesby as a director on 2017-04-01
dot icon05/07/2018
Director's details changed for Mr Templeton Colin Dean Hancock on 2017-04-01
dot icon05/07/2018
Director's details changed for Miss Pippa Hancock on 2017-04-01
dot icon05/07/2018
Director's details changed for Miss Honor Hancock on 2017-04-01
dot icon05/07/2018
Appointment of Miss Pippa Hancock as a director on 2017-04-01
dot icon05/07/2018
Appointment of Miss Honor Hancock as a director on 2017-04-01
dot icon05/07/2018
Appointment of Mr Templeton Colin Dean Hancock as a director on 2017-04-01
dot icon11/06/2018
Registered office address changed from 62 Wilson Street London London EC2A 2BU United Kingdom to 136-138 High Street Esher Surrey KT10 9QJ on 2018-06-11
dot icon21/05/2018
Secretary's details changed for C & P Company Secretaries Limited on 2018-05-21
dot icon21/05/2018
Director's details changed for Dr Colin Hancock on 2018-05-21
dot icon21/05/2018
Registered office address changed from 62 Wilson Street London EC2A 2BU to 62 Wilson Street London London EC2A 2BU on 2018-05-21
dot icon21/05/2018
Director's details changed for Dr Colin Hancock on 2018-05-21
dot icon21/05/2018
Change of details for Dr Colin Hancock as a person with significant control on 2018-05-21
dot icon30/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon11/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon23/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon25/04/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon09/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Registration of charge 059417950003, created on 2015-12-15
dot icon16/12/2015
Satisfaction of charge 2 in full
dot icon05/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon08/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon16/06/2014
Previous accounting period extended from 2013-09-30 to 2014-03-31
dot icon23/01/2014
Appointment of Mr Malcolm Christopher Wills Wood as a director
dot icon02/10/2013
Total exemption full accounts made up to 2012-09-30
dot icon23/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon17/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/11/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon01/09/2011
Amended accounts made up to 2010-09-30
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon23/09/2010
Secretary's details changed for C & P Company Secretaries Limited on 2009-10-01
dot icon22/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon24/05/2010
Amended accounts made up to 2008-09-30
dot icon20/11/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon12/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon18/11/2008
Return made up to 20/09/08; full list of members
dot icon01/10/2008
Total exemption full accounts made up to 2007-09-30
dot icon22/11/2007
Ad 01/10/07--------- £ si 99@1=99 £ ic 1/100
dot icon07/11/2007
Return made up to 20/09/07; full list of members
dot icon20/09/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

44
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
44
168.93K
-
0.00
-
-
2021
44
168.93K
-
0.00
-
-

Employees

2021

Employees

44 Ascended- *

Net Assets(GBP)

168.93K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brady, Catherine Bernadette
Director
01/04/2022 - 28/06/2024
70
Jasat, Muhammad
Director
28/06/2024 - Present
83
Scales, Victoria
Director
28/06/2024 - 03/12/2025
100
Jacob, Katherine Rebecca
Director
03/12/2025 - Present
178
Mehra, Shalin
Director
01/06/2019 - Present
114

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About DENTICHECK LIMITED

DENTICHECK LIMITED is an(a) Active company incorporated on 20/09/2006 with the registered office located at 15 Basset Court Loake Close, Grange Park, Northampton NN4 5EZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of DENTICHECK LIMITED?

toggle

DENTICHECK LIMITED is currently Active. It was registered on 20/09/2006 .

Where is DENTICHECK LIMITED located?

toggle

DENTICHECK LIMITED is registered at 15 Basset Court Loake Close, Grange Park, Northampton NN4 5EZ.

What does DENTICHECK LIMITED do?

toggle

DENTICHECK LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does DENTICHECK LIMITED have?

toggle

DENTICHECK LIMITED had 44 employees in 2021.

What is the latest filing for DENTICHECK LIMITED?

toggle

The latest filing was on 06/01/2026: Accounts for a small company made up to 2025-03-31.