EM DENTAL SURGERY LIMITED

Register to unlock more data on OkredoRegister

EM DENTAL SURGERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07180302

Incorporation date

05/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

129 Devonshire House, Wade Road, Basingstoke, Hampshire RG24 8PECopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2010)
dot icon16/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon23/10/2025
Change of details for Envisage Dental Uk Limited as a person with significant control on 2025-10-23
dot icon23/10/2025
Registered office address changed from Devonshire House Office, 129 Wade Road Basingstoke RG24 8PE England to 129 Devonshire House Wade Road Basingstoke Hampshire RG24 8PE on 2025-10-23
dot icon01/08/2025
Current accounting period extended from 2025-10-25 to 2026-03-31
dot icon20/06/2025
Second filing of Confirmation Statement dated 2025-03-05
dot icon03/06/2025
Previous accounting period shortened from 2025-03-31 to 2024-10-25
dot icon03/06/2025
Total exemption full accounts made up to 2024-10-25
dot icon21/03/2025
Confirmation statement made on 2025-03-05 with updates
dot icon22/11/2024
Resolutions
dot icon28/10/2024
Change of share class name or designation
dot icon26/10/2024
Registered office address changed from 2 Minton Place Victoria Road Bicester OX26 6QB England to Devonshire House Office, 129 Wade Road Basingstoke RG24 8PE on 2024-10-26
dot icon26/10/2024
Appointment of Dr Sandip Kaur Dau as a director on 2024-10-25
dot icon26/10/2024
Appointment of Mr Harpreet Singh Gill as a director on 2024-10-25
dot icon26/10/2024
Notification of Envisage Dental Uk Limited as a person with significant control on 2024-10-25
dot icon26/10/2024
Termination of appointment of Peter Ashworth as a director on 2024-10-25
dot icon26/10/2024
Termination of appointment of Edward Masheder as a director on 2024-10-25
dot icon26/10/2024
Cessation of Edward Masheder as a person with significant control on 2024-10-25
dot icon22/10/2024
Satisfaction of charge 071803020002 in full
dot icon22/10/2024
Satisfaction of charge 071803020003 in full
dot icon22/10/2024
Satisfaction of charge 071803020004 in full
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon06/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/04/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon30/03/2020
Registered office address changed from Minton Place 2 Victoria Road Bicester OX26 6QB England to 2 Minton Place Victoria Road Bicester OX26 6QB on 2020-03-30
dot icon04/03/2020
Registered office address changed from Bow House Dental Practice 75 Western Road Tring Hertfordshire HP23 4BH England to Minton Place 2 Victoria Road Bicester OX26 6QB on 2020-03-04
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2019
Registration of charge 071803020003, created on 2019-11-25
dot icon05/12/2019
Registration of charge 071803020004, created on 2019-11-25
dot icon13/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Appointment of Mr Peter Ashworth as a director on 2018-03-26
dot icon19/03/2018
05/03/18 Statement of Capital gbp 15
dot icon19/02/2018
Statement of capital following an allotment of shares on 2018-01-29
dot icon15/02/2018
Resolutions
dot icon27/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon11/04/2017
Registered office address changed from Network House Station Yard Thame Oxfordshire OX9 3UH to Bow House Dental Practice 75 Western Road Tring Hertfordshire HP23 4BH on 2017-04-11
dot icon10/03/2017
Director's details changed for Dr Edward Masheder on 2017-03-10
dot icon10/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/07/2014
Registration of charge 071803020002
dot icon06/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/09/2013
Satisfaction of charge 1 in full
dot icon14/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom on 2012-10-16
dot icon27/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/06/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon05/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/10/2024
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
25/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/10/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
641.57K
-
0.00
193.99K
-
2022
10
919.03K
-
0.00
262.33K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dau, Sandip Kaur
Director
25/10/2024 - Present
73
Gill, Harpreet Singh
Director
25/10/2024 - Present
91
Masheder, Edward, Dr
Director
05/03/2010 - 25/10/2024
10
Ashworth, Peter
Director
26/03/2018 - 25/10/2024
2

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EM DENTAL SURGERY LIMITED

EM DENTAL SURGERY LIMITED is an(a) Active company incorporated on 05/03/2010 with the registered office located at 129 Devonshire House, Wade Road, Basingstoke, Hampshire RG24 8PE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EM DENTAL SURGERY LIMITED?

toggle

EM DENTAL SURGERY LIMITED is currently Active. It was registered on 05/03/2010 .

Where is EM DENTAL SURGERY LIMITED located?

toggle

EM DENTAL SURGERY LIMITED is registered at 129 Devonshire House, Wade Road, Basingstoke, Hampshire RG24 8PE.

What does EM DENTAL SURGERY LIMITED do?

toggle

EM DENTAL SURGERY LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for EM DENTAL SURGERY LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-05 with no updates.