BATH SPA DENTISTRY LTD

Register to unlock more data on OkredoRegister

BATH SPA DENTISTRY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06919668

Incorporation date

29/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Monmouth House, Blackbrook Park Avenue, Taunton TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2009)
dot icon15/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon16/12/2025
Previous accounting period shortened from 2025-06-30 to 2025-03-31
dot icon20/09/2025
Compulsory strike-off action has been discontinued
dot icon19/09/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon05/06/2025
Confirmation statement made on 2025-05-29 with updates
dot icon18/03/2025
Previous accounting period shortened from 2024-07-01 to 2024-06-30
dot icon14/11/2024
Previous accounting period extended from 2024-05-31 to 2024-07-01
dot icon04/07/2024
Satisfaction of charge 1 in full
dot icon03/07/2024
Notification of Todays Dental Practices Limited as a person with significant control on 2024-07-01
dot icon03/07/2024
Cessation of Clare Louise Mcnulty as a person with significant control on 2024-07-01
dot icon03/07/2024
Cessation of Dermot Myles Mcnulty as a person with significant control on 2024-07-01
dot icon03/07/2024
Termination of appointment of Dermot Myles Mcnulty as a director on 2024-07-01
dot icon03/07/2024
Termination of appointment of Clare Louise Mcnulty as a director on 2024-07-01
dot icon03/07/2024
Appointment of Mr Khalid Naumann Hussain as a director on 2024-07-01
dot icon03/07/2024
Appointment of Mr Jason Malcolm Bedford as a director on 2024-07-01
dot icon03/07/2024
Appointment of Mr Robert Alan Paxman as a director on 2024-07-01
dot icon03/07/2024
Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom to Monmouth House Blackbrook Park Avenue Taunton TA1 2PX on 2024-07-03
dot icon27/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon09/04/2024
Satisfaction of charge 069196680002 in full
dot icon09/04/2024
Satisfaction of charge 069196680003 in full
dot icon01/03/2024
Appointment of Clare Louise Mcnulty as a director on 2024-02-29
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon09/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/06/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon03/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon13/07/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon04/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/08/2019
Compulsory strike-off action has been discontinued
dot icon23/08/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon20/08/2019
First Gazette notice for compulsory strike-off
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon17/09/2018
Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 2018-09-17
dot icon11/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon20/10/2017
Registration of charge 069196680003, created on 2017-10-18
dot icon27/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon27/06/2017
Notification of Clare Louise Mcnulty as a person with significant control on 2017-05-19
dot icon27/06/2017
Notification of Dermot Myles Mcnulty as a person with significant control on 2017-05-19
dot icon31/05/2017
Amended total exemption small company accounts made up to 2016-05-31
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/01/2017
Registration of charge 069196680002, created on 2017-01-19
dot icon22/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon29/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/08/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon12/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/11/2012
Certificate of change of name
dot icon20/11/2012
Resolutions
dot icon20/11/2012
Change of name notice
dot icon15/11/2012
Resolutions
dot icon29/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon06/06/2012
Compulsory strike-off action has been discontinued
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon30/05/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/08/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon16/07/2010
Registered office address changed from 44 Upper Belgrave Road Bristol BS8 2XN United Kingdom on 2010-07-16
dot icon16/07/2010
Appointment of Mr Dermot Myles Mcnulty as a director
dot icon14/05/2010
Termination of appointment of Aderyn Hurworth as a director
dot icon14/05/2010
Termination of appointment of Hcs Secretarial Limited as a secretary
dot icon08/04/2010
Memorandum and Articles of Association
dot icon25/03/2010
Certificate of change of name
dot icon25/03/2010
Change of name notice
dot icon05/06/2009
Registered office changed on 05/06/2009 from, 8 riverside place, ladysmith road, enfield, middlesex, EN1 3AA
dot icon05/06/2009
Director appointed aderyn hurworth
dot icon05/06/2009
Secretary appointed hcs secretarial LIMITED
dot icon02/06/2009
Appointment terminated director aderyn hurworth
dot icon02/06/2009
Appointment terminated secretary hcs secretarial LIMITED
dot icon29/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

10
2022
change arrow icon-72.27 % *

* during past year

Cash in Bank

£21,574.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/03/2025
dot iconNext due on
16/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
70.23K
-
0.00
77.80K
-
2022
10
45.08K
-
0.00
21.57K
-
2022
10
45.08K
-
0.00
21.57K
-

Employees

2022

Employees

10 Ascended11 % *

Net Assets(GBP)

45.08K £Descended-35.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.57K £Descended-72.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Jason Malcolm
Director
01/07/2024 - Present
98
Paxman, Robert Alan
Director
01/07/2024 - Present
32
Hurworth, Aderyn
Director
29/05/2009 - 29/03/2010
3460
Hurworth, Aderyn
Director
29/05/2009 - 29/05/2009
3460
Mcnulty, Clare Louise
Director
29/02/2024 - 01/07/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BATH SPA DENTISTRY LTD

BATH SPA DENTISTRY LTD is an(a) Active company incorporated on 29/05/2009 with the registered office located at Monmouth House, Blackbrook Park Avenue, Taunton TA1 2PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BATH SPA DENTISTRY LTD?

toggle

BATH SPA DENTISTRY LTD is currently Active. It was registered on 29/05/2009 .

Where is BATH SPA DENTISTRY LTD located?

toggle

BATH SPA DENTISTRY LTD is registered at Monmouth House, Blackbrook Park Avenue, Taunton TA1 2PX.

What does BATH SPA DENTISTRY LTD do?

toggle

BATH SPA DENTISTRY LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does BATH SPA DENTISTRY LTD have?

toggle

BATH SPA DENTISTRY LTD had 10 employees in 2022.

What is the latest filing for BATH SPA DENTISTRY LTD?

toggle

The latest filing was on 15/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.