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
The Grange Dental Surgery Ltd
The Grange Dental Surgery Ltd is an active company incorporated on 28 February 2008 with the registered office located in Chichester, West Sussex. The Grange Dental Surgery Ltd was registered 17 years ago.
Watch Company
Status
Active
Active since
16 years ago
Company No
06518199
Private limited company
Age
17 years
Incorporated
28 February 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
1 May 2025
(4 months ago)
Next confirmation dated
1 May 2026
Due by
15 May 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(5 months remaining)
Learn more about The Grange Dental Surgery Ltd
Contact
Address
131 Birdham Road
Chichester
PO20 7DY
England
Address changed on
6 May 2025
(4 months ago)
Previous address was
Maria House 35 Millers Road Brighton BN1 5NP
Companies in PO20 7DY
Telephone
01243784689
Email
Unreported
Website
Grange-dental.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Rajbir Kaur
Director • British • Lives in England • Born in Aug 1989
Paul Joseph Cassar
Director • British • Lives in England • Born in May 1960
Wendy Anne Cassar
Secretary
Clifftop 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
International Animal Rescue
Paul Joseph Cassar is a mutual person.
Active
Bognor Regis Dental Limited
Rajbir Kaur is a mutual person.
Active
Clifftop Limited
Rajbir Kaur is a mutual person.
Active
Teeth Wellness Centre Ltd
Rajbir Kaur is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£53.23K
Decreased by £4.27K (-7%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£495.41K
Increased by £122.23K (+33%)
Total Liabilities
-£490.08K
Increased by £122.18K (+33%)
Net Assets
£5.33K
Increased by £48 (+1%)
Debt Ratio (%)
99%
Increased by 0.34% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 3 Jun 2025
Registered Address Changed
4 Months Ago on 6 May 2025
Clifftop Limited (PSC) Appointed
4 Months Ago on 2 May 2025
Rajbir Kaur (PSC) Resigned
4 Months Ago on 2 May 2025
Charge Satisfied
4 Months Ago on 2 May 2025
Mrs Rajbir Kaur (PSC) Details Changed
4 Months Ago on 1 May 2025
Mrs Rajbir Kaur (PSC) Details Changed
4 Months Ago on 1 May 2025
New Charge Registered
4 Months Ago on 30 Apr 2025
New Charge Registered
4 Months Ago on 30 Apr 2025
New Charge Registered
4 Months Ago on 30 Apr 2025
Get Alerts
Get Credit Report
Discover The Grange Dental Surgery 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
Cessation of Rajbir Kaur as a person with significant control on 2 May 2025
Submitted on 6 Jun 2025
Notification of Clifftop Limited as a person with significant control on 2 May 2025
Submitted on 6 Jun 2025
Change of details for Mrs Rajbir Kaur as a person with significant control on 1 May 2025
Submitted on 4 Jun 2025
Change of details for Mrs Rajbir Kaur as a person with significant control on 1 May 2025
Submitted on 4 Jun 2025
Confirmation statement made on 1 May 2025 with updates
Submitted on 3 Jun 2025
Registration of charge 065181990007, created on 30 April 2025
Submitted on 6 May 2025
Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP to 131 Birdham Road Chichester PO20 7DY on 6 May 2025
Submitted on 6 May 2025
Registration of charge 065181990005, created on 30 April 2025
Submitted on 2 May 2025
Satisfaction of charge 065181990004 in full
Submitted on 2 May 2025
Registration of charge 065181990006, created on 30 April 2025
Submitted on 2 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs