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
Linden Dental Surgery Limited
Linden Dental Surgery Limited is an active company incorporated on 12 June 2007 with the registered office located in Maidenhead, Berkshire. Linden Dental Surgery Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
16 years ago
Company No
06276762
Private limited company
Age
18 years
Incorporated
12 June 2007
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
15 October 2025
(18 days ago)
Next confirmation dated
15 October 2026
Due by
29 October 2026
(12 months remaining)
Last change occurred
18 days ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 March 2025
Due by
30 December 2025
(1 month remaining)
Learn more about Linden Dental Surgery Limited
Contact
Update Details
Address
20 Linden Avenue
Maidenhead
SL6 6HB
England
Address changed on
9 Jul 2024
(1 year 3 months ago)
Previous address was
Maria House 35 Millers Road Brighton BN1 5NP
Companies in SL6 6HB
Telephone
01628621810
Email
Unreported
Website
Lindendental.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Sally Shimmin
Director • Secretary • British • Lives in England • Born in May 1964
Mark William Edwyn Shimmin
Director • Dentist • British • Lives in England • Born in Apr 1959
Sophie Jane Martin
Director • Dental Hygienist • British • Lives in England • Born in Jul 1994
James Alexander Cornford
Director • Dentist • British • Lives in England • Born in Jan 1994
J&S Cornford 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
J&S Cornford Limited
James Alexander Cornford and Sophie Jane Martin are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£156.47K
Increased by £7.88K (+5%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 1 (+8%)
Total Assets
£839K
Decreased by £13.41K (-2%)
Total Liabilities
-£328.27K
Decreased by £20.44K (-6%)
Net Assets
£510.73K
Increased by £7.04K (+1%)
Debt Ratio (%)
39%
Decreased by 1.78% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
18 Days Ago on 15 Oct 2025
Confirmation Submitted
4 Months Ago on 10 Jun 2025
Registered Address Changed
1 Year 3 Months Ago on 9 Jul 2024
New Charge Registered
1 Year 4 Months Ago on 5 Jul 2024
M&S Shimmin Limited (PSC) Resigned
1 Year 4 Months Ago on 5 Jul 2024
J&S Cornford Limited (PSC) Appointed
1 Year 4 Months Ago on 5 Jul 2024
Sally Shimmin Resigned
1 Year 4 Months Ago on 5 Jul 2024
Sally Shimmin Resigned
1 Year 4 Months Ago on 5 Jul 2024
Mark William Edwyn Shimmin Resigned
1 Year 4 Months Ago on 5 Jul 2024
Miss Sophie Jane Martin Appointed
1 Year 4 Months Ago on 5 Jul 2024
Get Alerts
Get Credit Report
Discover Linden Dental Surgery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 15 October 2025 with updates
Submitted on 15 Oct 2025
Confirmation statement made on 26 May 2025 with updates
Submitted on 10 Jun 2025
Registration of charge 062767620007, created on 5 July 2024
Submitted on 10 Jul 2024
Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP to 20 Linden Avenue Maidenhead SL6 6HB on 9 July 2024
Submitted on 9 Jul 2024
Appointment of Mr James Alexander Cornford as a director on 5 July 2024
Submitted on 9 Jul 2024
Notification of J&S Cornford Limited as a person with significant control on 5 July 2024
Submitted on 9 Jul 2024
Termination of appointment of Mark William Edwyn Shimmin as a director on 5 July 2024
Submitted on 9 Jul 2024
Termination of appointment of Sally Shimmin as a director on 5 July 2024
Submitted on 9 Jul 2024
Cessation of M&S Shimmin Limited as a person with significant control on 5 July 2024
Submitted on 9 Jul 2024
Appointment of Miss Sophie Jane Martin as a director on 5 July 2024
Submitted on 9 Jul 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