ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Crescent Dental Care Ltd

Crescent Dental Care Ltd is an active company incorporated on 12 April 2012 with the registered office located in Taunton, Somerset. Crescent Dental Care Ltd was registered 13 years ago.
Status
Active
Active since 11 years ago
Company No
08027105
Private limited company
Age
13 years
Incorporated 12 April 2012
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 11 May 2025 (5 months ago)
Next confirmation dated 11 May 2026
Due by 25 May 2026 (6 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Monmouth House
Blackbrook Business Park
Taunton
TA1 2PX
England
Address changed on 2 Feb 2024 (1 year 9 months ago)
Previous address was Collar Factory 112 st. Augustine Street Taunton TA1 1QN England
Telephone
01619298111
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Northern Ireland • Born in Oct 1961
Director • British • Lives in England • Born in May 1969
Director • British • Lives in England • Born in Dec 1969
Todays Dental SPL Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clover House Dental Practice Ltd
Jason Malcolm Bedford, Robert Alan Paxman, and 2 more are mutual people.
Active
Mapplewell Dental Centre LLP
Jason Malcolm Bedford, Robert Alan Paxman, and 2 more are mutual people.
Active
Buckingham House Dental LLP
Jason Malcolm Bedford, Robert Alan Paxman, and 2 more are mutual people.
Active
El-Nashar Dental Care Limited
Jason Malcolm Bedford, Robert Alan Paxman, and 1 more are mutual people.
Active
Crownhill Dental Practice Limited
Jason Malcolm Bedford, Robert Alan Paxman, and 1 more are mutual people.
Active
Velvet Dental Centre Limited
Jason Malcolm Bedford, Robert Alan Paxman, and 1 more are mutual people.
Active
Walford Mill Dental Care Limited
Jason Malcolm Bedford, Simplyhealth Partnerships Limited, and 1 more are mutual people.
Active
Bath Spa Dentistry Ltd
Jason Malcolm Bedford, Robert Alan Paxman, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£15K
Decreased by £71.97K (-83%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 4 (+31%)
Total Assets
£875K
Increased by £167.85K (+24%)
Total Liabilities
-£196K
Increased by £1.22K (+1%)
Net Assets
£679K
Increased by £166.63K (+33%)
Debt Ratio (%)
22%
Decreased by 5.14% (-19%)
Latest Activity
Confirmation Submitted
5 Months Ago on 30 May 2025
New Charge Registered
7 Months Ago on 31 Mar 2025
Subsidiary Accounts Submitted
8 Months Ago on 7 Feb 2025
New Charge Registered
1 Year 5 Months Ago on 24 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 20 May 2024
Registered Address Changed
1 Year 9 Months Ago on 2 Feb 2024
Simplyhealth Partnerships Limited (PSC) Details Changed
1 Year 9 Months Ago on 17 Jan 2024
Small Accounts Submitted
1 Year 10 Months Ago on 12 Dec 2023
New Charge Registered
2 Years 5 Months Ago on 12 May 2023
Confirmation Submitted
2 Years 5 Months Ago on 11 May 2023
Get Credit Report
Discover Crescent Dental Care Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 May 2025 with no updates
Submitted on 30 May 2025
Registration of charge 080271050004, created on 31 March 2025
Submitted on 1 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 7 Feb 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 7 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 7 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 7 Jan 2025
Registration of charge 080271050003, created on 24 May 2024
Submitted on 30 May 2024
Confirmation statement made on 11 May 2024 with updates
Submitted on 20 May 2024
Change of details for Simplyhealth Partnerships Limited as a person with significant control on 17 January 2024
Submitted on 29 Feb 2024
Registered office address changed from Collar Factory 112 st. Augustine Street Taunton TA1 1QN England to Monmouth House Blackbrook Business Park Taunton TA1 2PX on 2 February 2024
Submitted on 2 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year