Spa Dental Properties Wem Limited WINCHESTER


Spa Dental Properties Wem started in year 2006 as Private Limited Company with registration number 05801280. The Spa Dental Properties Wem company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Winchester at 6 Calvert Centre. Postal code: SO21 3BN. Since Friday 23rd March 2007 Spa Dental Properties Wem Limited is no longer carrying the name Spa Dental Management Properties.

The company has one director. Christopher H., appointed on 18 October 2011. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Andrew W. who worked with the the company until 18 September 2007.

Spa Dental Properties Wem Limited Address / Contact

Office Address 6 Calvert Centre
Office Address2 Rownest Wood Lane Woodmancott
Town Winchester
Post code SO21 3BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05801280
Date of Incorporation Sat, 29th Apr 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Christopher H.

Position: Director

Appointed: 18 October 2011

Spa Dental Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 18 September 2007

Spa Dental Properties Llp

Position: Corporate Director

Appointed: 18 September 2007

Andrew W.

Position: Director

Appointed: 28 October 2008

Resigned: 18 October 2011

Spa Dental Secretarial Services Ltd

Position: Corporate Director

Appointed: 18 September 2007

Resigned: 07 January 2013

Claire W.

Position: Director

Appointed: 29 April 2006

Resigned: 31 March 2007

Andrew W.

Position: Secretary

Appointed: 29 April 2006

Resigned: 18 September 2007

Andrew W.

Position: Director

Appointed: 29 April 2006

Resigned: 18 September 2007

People with significant control

The register of PSCs who own or control the company includes 3 names. As we researched, there is Christopher H. This PSC has significiant influence or control over this company,. The second one in the PSC register is Spa Dental Properties Llp that entered Winchester, England as the address. This PSC has a legal form of "a ltd co" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is Spadental Wem Llp, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a ltd co", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Christopher H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Spa Dental Properties Llp

6 The Calvert Centre Rownest Wood Lane, Woodmancott, Winchester, SO21 3BN, England

Legal authority Companies Act 2006
Legal form Ltd Co
Country registered England
Place registered Companies House England And Wales
Registration number Oc317161
Notified on 6 April 2016
Nature of control: significiant influence or control

Spadental Wem Llp

6 The Calvert Centre Rownest Wood Lane, Woodmancott, Winchester, SO21 3BN, England

Legal authority Companies Act 2006
Legal form Ltd Co
Country registered England
Place registered Companies House England
Registration number Oc317161
Notified on 6 April 2016
Ceased on 8 April 2021
Nature of control: 75,01-100% shares

Company previous names

Spa Dental Management Properties March 23, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-75 244-75 244-75 244-75 244      
Balance Sheet
Current Assets5134 1772 4004 0384 1024 1664 1841 5876 0572 690
Net Assets Liabilities    75 24475 24475 24457 45439 60421 910
Cash Bank In Hand4134 0772 3003 641      
Debtors100100100397      
Net Assets Liabilities Including Pension Asset Liability-75 244-75 244-75 244-75 244      
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve -75 344-75 344       
Shareholder Funds-75 244-75 244-75 244-75 244      
Other
Creditors    106 254121 811123 414118 886137 068116 592
Fixed Assets165 000165 000165 000165 000165 000165 000165 000165 000165 000165 000
Net Current Assets Liabilities-57 818-65 833-75 624-87 041102 152117 645119 230117 299131 011113 902
Total Assets Less Current Liabilities107 18299 16789 37677 95962 84847 35545 77047 70133 98951 098
Creditors Due After One Year182 426174 411164 620153 203      
Creditors Due Within One Year58 33170 01078 02491 079      
Other Aggregate Reserves-75 344-75 344        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements