COPPERTOP SURGERY LIMITED

Register to unlock more data on OkredoRegister

COPPERTOP SURGERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07023410

Incorporation date

18/09/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2009)
dot icon30/03/2026
Current accounting period shortened from 2025-03-31 to 2025-03-30
dot icon26/03/2026
Appointment of Murray Tinning as a director on 2026-03-19
dot icon16/03/2026
Termination of appointment of Harvey Bertenshaw Ainley as a director on 2026-03-12
dot icon14/10/2025
Registration of charge 070234100008, created on 2025-10-13
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon01/08/2025
Change of details for Incisive Smiles Holdings Limited as a person with significant control on 2025-01-31
dot icon30/07/2025
Second filing for the notification of Incisive Smiles Holdings Limited as a person with significant control
dot icon17/06/2025
Previous accounting period extended from 2025-03-28 to 2025-03-31
dot icon07/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/05/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon26/03/2025
Previous accounting period shortened from 2024-03-29 to 2024-03-28
dot icon31/01/2025
Appointment of Mrs Jacqueline Harris Barclay as a director on 2025-01-31
dot icon31/01/2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-01-31
dot icon31/01/2025
Registered office address changed from 14 David Mews London W1U 6EQ England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-01-31
dot icon25/01/2025
Satisfaction of charge 070234100005 in full
dot icon25/01/2025
Satisfaction of charge 070234100003 in full
dot icon25/01/2025
Satisfaction of charge 070234100002 in full
dot icon25/01/2025
Satisfaction of charge 070234100001 in full
dot icon25/01/2025
Satisfaction of charge 070234100004 in full
dot icon19/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon26/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/03/23
dot icon26/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/03/23
dot icon22/11/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon21/11/2024
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon11/09/2024
Registration of charge 070234100007, created on 2024-09-09
dot icon05/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon31/05/2024
Appointment of Mr Harvey Bertenshaw Ainley as a director on 2024-05-29
dot icon28/03/2024
Previous accounting period shortened from 2023-03-30 to 2023-03-29
dot icon07/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon28/03/2023
Director's details changed for Dr Jagdeep Singh Hans on 2023-03-27
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon05/10/2022
Confirmation statement made on 2022-09-04 with updates
dot icon05/09/2022
Registration of charge 070234100006, created on 2022-08-31
dot icon17/08/2022
Particulars of variation of rights attached to shares
dot icon15/08/2022
Memorandum and Articles of Association
dot icon15/08/2022
Resolutions
dot icon11/08/2022
Change of share class name or designation
dot icon09/08/2022
Termination of appointment of Avron Woolf Smith as a director on 2022-07-29
dot icon09/08/2022
Appointment of Mr Jagdeep Singh Hans as a director on 2022-07-29
dot icon11/01/2022
Total exemption full accounts made up to 2021-03-30
dot icon21/12/2021
Previous accounting period shortened from 2021-03-31 to 2021-03-30
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-30
dot icon10/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon20/12/2019
Registration of charge 070234100005, created on 2019-12-18
dot icon19/12/2019
Registration of charge 070234100004, created on 2019-12-10
dot icon12/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon19/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/06/2019
Registration of charge 070234100003, created on 2019-06-04
dot icon14/06/2019
Registration of charge 070234100002, created on 2019-06-04
dot icon13/06/2019
Registration of charge 070234100001, created on 2019-06-04
dot icon12/06/2019
Notification of Incisive Smiles Holdings Limited as a person with significant control on 2019-06-04
dot icon12/06/2019
Cessation of Christine Joy Milne as a person with significant control on 2019-06-04
dot icon12/06/2019
Director's details changed for Miss Avron Woolf Smith on 2019-06-04
dot icon12/06/2019
Registered office address changed from The Moat House Sallow Lane Wacton Norwich Norfolk NR15 2UL England to 14 David Mews London W1U 6EQ on 2019-06-12
dot icon12/06/2019
Cessation of Russell Paul Conway Milne as a person with significant control on 2019-06-04
dot icon12/06/2019
Appointment of Miss Avron Woolf Smith as a director on 2019-06-04
dot icon12/06/2019
Termination of appointment of Christine Joy Milne as a director on 2019-06-04
dot icon12/06/2019
Termination of appointment of Russell Paul Conway Milne as a director on 2019-06-04
dot icon27/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/04/2018
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to The Moat House Sallow Lane Wacton Norwich Norfolk NR15 2UL on 2018-04-18
dot icon18/04/2018
Termination of appointment of Wellco Secretaries Ltd as a secretary on 2018-04-18
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon29/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon20/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon13/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/12/2013
Secretary's details changed for Wellco Secretaries Ltd on 2013-12-02
dot icon02/12/2013
Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2013-12-02
dot icon19/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon12/09/2013
Termination of appointment of Wellco Secretaries Limited as a secretary
dot icon12/09/2013
Appointment of Wellco Secretaries Ltd as a secretary
dot icon05/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon21/06/2012
Appointment of Wellco Secretaries Limited as a secretary
dot icon21/06/2012
Registered office address changed from 45 Upper Park Road Camberely Surrey GU15 2EF on 2012-06-21
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon24/11/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon04/05/2011
Accounts for a dormant company made up to 2010-03-31
dot icon07/04/2011
Current accounting period shortened from 2010-09-30 to 2010-03-31
dot icon07/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon18/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

10
2022
change arrow icon-50.18 % *

* during past year

Cash in Bank

£11,734.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
303.58K
-
0.00
23.55K
-
2022
10
427.63K
-
0.00
11.73K
-
2022
10
427.63K
-
0.00
11.73K
-

Employees

2022

Employees

10 Ascended25 % *

Net Assets(GBP)

427.63K £Ascended40.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.73K £Descended-50.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
31/01/2025 - Present
2431
Dr Jagdeep Singh Hans
Director
29/07/2022 - Present
71
Ainley, Harvey Bertenshaw
Director
29/05/2024 - 12/03/2026
253
Barclay, Jacqueline Harris
Director
31/01/2025 - Present
39
Tinning, Murray
Director
19/03/2026 - Present
48

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 COPPERTOP SURGERY LIMITED

COPPERTOP SURGERY LIMITED is an(a) Active company incorporated on 18/09/2009 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 4 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 COPPERTOP SURGERY LIMITED?

toggle

COPPERTOP SURGERY LIMITED is currently Active. It was registered on 18/09/2009 .

Where is COPPERTOP SURGERY LIMITED located?

toggle

COPPERTOP SURGERY LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does COPPERTOP SURGERY LIMITED do?

toggle

COPPERTOP SURGERY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COPPERTOP SURGERY LIMITED have?

toggle

COPPERTOP SURGERY LIMITED had 10 employees in 2022.

What is the latest filing for COPPERTOP SURGERY LIMITED?

toggle

The latest filing was on 30/03/2026: Current accounting period shortened from 2025-03-31 to 2025-03-30.