Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Carnegie Dental Clinic Ltd
Carnegie Dental Clinic Ltd is an active company incorporated on 16 May 2007 with the registered office located in Otley, West Yorkshire. Carnegie Dental Clinic Ltd was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
06249248
Private limited company
Age
18 years
Incorporated
16 May 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
146 days
Dated
15 May 2024
(1 year 5 months ago)
Next confirmation dated
15 May 2025
Was due on
29 May 2025
(4 months ago)
Last change occurred
2 years 4 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Mar 2024
(1 year 3 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Carnegie Dental Clinic Ltd
Contact
Update Details
Address
Apex House
37 - 45 Cross Green
Otley
LS21 1HD
England
Address changed on
2 Feb 2024
(1 year 8 months ago)
Previous address was
12 Bondgate Otley West Yorkshire LS21 3AB England
Companies in LS21 1HD
Telephone
Unreported
Email
Unreported
Website
Carnegieclinic.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Dr Michael Paul Brown
Director • British • Lives in UK • Born in Nov 1976
Dr Alexander James Renshaw
Director • British • Lives in UK • Born in Jun 1975
Target Dental Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Target Dental Limited
Dr Michael Paul Brown and Dr Alexander James Renshaw are mutual people.
Active
Pro Circle Properties Limited
Dr Michael Paul Brown is a mutual person.
Active
No 18 Dental Practice
Dr Michael Paul Brown and Dr Alexander James Renshaw are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Dec
⟶
31 Mar 2024
Traded for
15 months
Cash in Bank
£39.65K
Decreased by £315.77K (-89%)
Turnover
£985.01K
Increased by £985.01K (%)
Employees
9
Decreased by 1 (-10%)
Total Assets
£531.82K
Increased by £56.5K (+12%)
Total Liabilities
-£98.33K
Increased by £17.94K (+22%)
Net Assets
£433.5K
Increased by £38.56K (+10%)
Debt Ratio (%)
18%
Increased by 1.58% (+9%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
5 Days Ago on 17 Oct 2025
Voluntary Strike-Off Suspended
4 Months Ago on 24 Jun 2025
Voluntary Gazette Notice
4 Months Ago on 10 Jun 2025
Application To Strike Off
4 Months Ago on 28 May 2025
Dr Michael Paul Brown Details Changed
6 Months Ago on 1 Apr 2025
Subsidiary Accounts Submitted
10 Months Ago on 22 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 28 May 2024
Target Dental Limited (PSC) Details Changed
1 Year 8 Months Ago on 2 Feb 2024
Dr Alexander James Renshaw Details Changed
1 Year 8 Months Ago on 2 Feb 2024
Dr Michael Paul Brown Details Changed
1 Year 8 Months Ago on 2 Feb 2024
Get Alerts
Get Credit Report
Discover Carnegie Dental Clinic Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 062492480002 in full
Submitted on 17 Oct 2025
Voluntary strike-off action has been suspended
Submitted on 24 Jun 2025
First Gazette notice for voluntary strike-off
Submitted on 10 Jun 2025
Application to strike the company off the register
Submitted on 28 May 2025
Director's details changed for Dr Michael Paul Brown on 1 April 2025
Submitted on 12 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 22 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 22 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 22 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 22 Dec 2024
Confirmation statement made on 15 May 2024 with no updates
Submitted on 28 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs