Company NameTogether Dental Limited
Company StatusActive
Company Number12337778
CategoryPrivate Limited Company
Incorporation Date28 November 2019(4 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMr Kevin Andrew Hall
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(3 years, 6 months after company formation)
Appointment Duration11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameDr Rishi Patel
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(3 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameMr Sanjay Dilipkumar Shah
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMr Colin Leslie Stokes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(2 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street
Brentwood
Essex
CM14 4RZ

Location

Registered AddressOak House
Reeds Crescent
Watford
WD24 4PH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Filing History

3 January 2024Confirmation statement made on 27 November 2023 with no updates (3 pages)
17 November 2023Appointment of Dr Rishi Patel as a director on 17 November 2023 (2 pages)
5 October 2023Registered office address changed from 137 High Street Brentwood Essex CM14 4RZ United Kingdom to Oak House Reeds Crescent Watford WD24 4PH on 5 October 2023 (1 page)
13 June 2023Termination of appointment of Albert Edward Smith as a director on 31 May 2023 (1 page)
13 June 2023Appointment of Mr Kevin Andrew Hall as a director on 31 May 2023 (2 pages)
11 May 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
29 November 2022Confirmation statement made on 27 November 2022 with no updates (3 pages)
5 July 2022Termination of appointment of Colin Leslie Stokes as a director on 4 July 2022 (1 page)
27 June 2022Appointment of Mr Albert Edward Smith as a director on 7 June 2022 (2 pages)
5 April 2022Termination of appointment of Sanjay Dilipkumar Shah as a director on 1 April 2022 (1 page)
6 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
12 November 2021Compulsory strike-off action has been discontinued (1 page)
11 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
4 February 2021Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
9 December 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
9 December 2020Notification of Clacton Dental Care Ltd as a person with significant control on 28 November 2019 (2 pages)
9 December 2020Cessation of Floss Bidco Limited as a person with significant control on 28 November 2019 (1 page)
28 November 2019Incorporation
Statement of capital on 2019-11-28
  • GBP 1
(30 pages)