Em Dental Surgery Limited

DataGardener
live
Micro

Em Dental Surgery Limited

07180302Private Limited With Share Capital

129 Devonshire House, Wade Road, Basingstoke, RG248PE
Incorporated

05/03/2010

Company Age

16 years

Directors

2

Employees

9

SIC Code

86230

Risk

very low risk

Company Overview

Registration, classification & business activity

Em Dental Surgery Limited (07180302) is a private limited with share capital incorporated on 05/03/2010 (16 years old) and registered in basingstoke, RG248PE. The company operates under SIC code 86230 - dental practice activities.

Private Limited With Share Capital
SIC: 86230
Micro
Incorporated 05/03/2010
RG248PE
9 employees

Financial Overview

Total Assets

£979.3K

Liabilities

£232.4K

Net Assets

£747.0K

Est. Turnover

£543.2K

AI Estimated
Unreported
Cash

£266.4K

Key Metrics

9

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

62
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-08-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:20-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2025
Resolution
Category:Resolution
Date:22-11-2024
Capital Name Of Class Of Shares
Category:Capital
Date:28-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:26-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2018
Confirmation Statement
Category:Confirmation Statement
Date:19-03-2018
Capital Allotment Shares
Category:Capital
Date:19-02-2018
Resolution
Category:Resolution
Date:15-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2011
Legacy
Category:Mortgage
Date:16-09-2010
Incorporation Company
Category:Incorporation
Date:05-03-2010

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date03/06/2025
Latest Accounts25/10/2024

Trading Addresses

129 Devonshire House, Wade Road, Basingstoke, Hampshire Rg24 8Pe, RG248PERegistered
75 Western Road, Tring, Hertfordshire, HP234BH

Contact

01442890384
arundellodgedentalsurgery.co.uk
129 Devonshire House, Wade Road, Basingstoke, RG248PE