Dental Partners Group Limited NORTHAMPTON


Founded in 2016, Dental Partners Group, classified under reg no. 10529994 is an active company. Currently registered at 15 Basset Court, Loake Close NN4 5EZ, Northampton the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2018-02-15 Dental Partners Group Limited is no longer carrying the name Dc1 Topco.

The company has 3 directors, namely Kevin B., Victoria S. and Caron B.. Of them, Caron B. has been with the company the longest, being appointed on 4 October 2022 and Kevin B. has been with the company for the least time - from 9 January 2024. As of 9 June 2024, there were 13 ex directors - Gareth Y., Qadoos R. and others listed below. There were no ex secretaries.

Dental Partners Group Limited Address / Contact

Office Address 15 Basset Court, Loake Close
Office Address2 Grange Park
Town Northampton
Post code NN4 5EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10529994
Date of Incorporation Fri, 16th Dec 2016
Industry Dental practice activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Kevin B.

Position: Director

Appointed: 09 January 2024

Victoria S.

Position: Director

Appointed: 01 December 2022

Caron B.

Position: Director

Appointed: 04 October 2022

Gareth Y.

Position: Director

Appointed: 01 December 2022

Resigned: 08 January 2024

Qadoos R.

Position: Director

Appointed: 04 October 2022

Resigned: 30 September 2023

Nigel O.

Position: Director

Appointed: 01 September 2020

Resigned: 04 October 2022

Michael O.

Position: Director

Appointed: 01 February 2020

Resigned: 29 April 2022

David L.

Position: Director

Appointed: 11 January 2020

Resigned: 29 April 2022

Heath W.

Position: Director

Appointed: 15 April 2019

Resigned: 28 February 2020

Ravindra R.

Position: Director

Appointed: 11 December 2018

Resigned: 04 October 2022

Garret T.

Position: Director

Appointed: 25 January 2018

Resigned: 01 February 2020

Paul M.

Position: Director

Appointed: 22 May 2017

Resigned: 03 April 2018

John S.

Position: Director

Appointed: 18 May 2017

Resigned: 10 April 2019

Neil L.

Position: Director

Appointed: 18 May 2017

Resigned: 04 October 2022

David L.

Position: Director

Appointed: 16 December 2016

Resigned: 25 January 2018

Christian D.

Position: Director

Appointed: 16 December 2016

Resigned: 29 April 2022

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we identified, there is Riviera Bidco Limited from Northampton, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is August Equity Llp that entered London, United Kingdom as the official address. This PSC has a legal form of "a corporate", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. Moving on, there is August Equity Partners Iv General Partner Llp, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a corporate", owns 75,01-100% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Riviera Bidco Limited

15 Loake Close, Grange Park, Northampton, Northamptonshire, NN4 5EZ, England

Legal authority United Kingdom (England & Wales)
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13595311
Notified on 29 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

August Equity Llp

10 Slingsby Place, St. Martin's Courtyard, London, WC2E 9AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Oc313101
Notified on 16 December 2016
Ceased on 29 April 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

August Equity Partners Iv General Partner Llp

10 Slingsby Place, St. Martin's Courtyard, London, WC2E 9AB, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Oc407197
Notified on 16 December 2016
Ceased on 29 April 2022
Nature of control: 75,01-100% shares
significiant influence or control

Company previous names

Dc1 Topco February 15, 2018

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: 2024-05-01
filed on: 9th, May 2024
Free Download (1 page)

Company search