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
Salisbury Dental Care Limited
Salisbury Dental Care Limited is an active company incorporated on 25 March 2010 with the registered office located in Eastleigh, Hampshire. Salisbury Dental Care Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
11 years ago
Company No
07202055
Private limited company
Age
15 years
Incorporated
25 March 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 March 2025
(10 months ago)
Next confirmation dated
24 March 2026
Due by
7 April 2026
(2 months remaining)
Last change occurred
2 years 10 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2026
Due by
30 April 2027
(1 year 3 months remaining)
Learn more about Salisbury Dental Care Limited
Contact
Update Details
Address
Park Surgery Hursley Road
Chandler's Ford
Eastleigh
Hants
SO53 2ZH
United Kingdom
Address changed on
14 Jan 2026
(12 days ago)
Previous address was
2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN United Kingdom
Companies in SO53 2ZH
Telephone
01722413311
Email
Available in Endole App
Website
Gentle-dental.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Thomas James Chaplin-Rogers
Director • British • Lives in UK • Born in Jan 1993
Laura Alice Hillsleycook
Director • British • Lives in UK • Born in Jun 1988
Nicholas Hugh Roy Forster
Director • British • Lives in UK • Born in Mar 1960
Simon Paul Chaplin-Rogers
Director • British • Lives in UK • Born in Apr 1955
TDMP Seven Midco 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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£17.62K
Increased by £14.25K (+423%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£228.14K
Decreased by £11.61K (-5%)
Total Liabilities
-£223.53K
Decreased by £9.69K (-4%)
Net Assets
£4.61K
Decreased by £1.92K (-29%)
Debt Ratio (%)
98%
Increased by 0.7% (+1%)
See 10 Year Full Financials
Latest Activity
Accounting Period Extended
12 Days Ago on 14 Jan 2026
New Charge Registered
18 Days Ago on 8 Jan 2026
New Charge Registered
18 Days Ago on 8 Jan 2026
Nicholas Hugh Roy Forster Appointed
18 Days Ago on 8 Jan 2026
Dr Simon Paul Chaplin-Rogers Appointed
18 Days Ago on 8 Jan 2026
Thomas James Chaplin-Rogers Appointed
18 Days Ago on 8 Jan 2026
Niamh Egan Resigned
18 Days Ago on 8 Jan 2026
David Robert Jukes Resigned
18 Days Ago on 8 Jan 2026
Niamh Egan Resigned
18 Days Ago on 8 Jan 2026
David Robert Jukes (PSC) Resigned
18 Days Ago on 8 Jan 2026
Get Alerts
Get Credit Report
Discover Salisbury Dental Care 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
Registration of charge 072020550004, created on 8 January 2026
Submitted on 20 Jan 2026
Termination of appointment of Niamh Egan as a director on 8 January 2026
Submitted on 19 Jan 2026
Termination of appointment of David Robert Jukes as a director on 8 January 2026
Submitted on 19 Jan 2026
Termination of appointment of Niamh Egan as a secretary on 8 January 2026
Submitted on 19 Jan 2026
Appointment of Thomas James Chaplin-Rogers as a director on 8 January 2026
Submitted on 19 Jan 2026
Appointment of Dr Simon Paul Chaplin-Rogers as a director on 8 January 2026
Submitted on 19 Jan 2026
Appointment of Nicholas Hugh Roy Forster as a director on 8 January 2026
Submitted on 19 Jan 2026
Registration of charge 072020550003, created on 8 January 2026
Submitted on 19 Jan 2026
Current accounting period extended from 31 March 2026 to 31 July 2026
Submitted on 14 Jan 2026
Cessation of David Robert Jukes as a person with significant control on 8 January 2026
Submitted on 14 Jan 2026
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs