Background WavePink WaveYellow Wave

SPA DENTAL SECRETARIAL SERVICES LIMITED (05562722)

SPA DENTAL SECRETARIAL SERVICES LIMITED (05562722) is an active UK company. incorporated on 13 September 2005. with registered office in Shropshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SPA DENTAL SECRETARIAL SERVICES LIMITED has been registered for 20 years. Current directors include HILLING, Christopher John Conyngsby, LLEWELLYN, David Jon.

Company Number
05562722
Status
active
Type
ltd
Incorporated
13 September 2005
Age
20 years
Address
8 Kinton Business Park, Shropshire, SY4 1AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HILLING, Christopher John Conyngsby, LLEWELLYN, David Jon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPA DENTAL SECRETARIAL SERVICES LIMITED

SPA DENTAL SECRETARIAL SERVICES LIMITED is an active company incorporated on 13 September 2005 with the registered office located in Shropshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SPA DENTAL SECRETARIAL SERVICES LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05562722

LTD Company

Age

20 Years

Incorporated 13 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

SPA DENTAL MANAGEMENT LIMITED
From: 13 September 2005To: 23 December 2005
Contact
Address

8 Kinton Business Park Kinton Shropshire, SY4 1AZ,

Previous Addresses

6 Calvert Centre Rownest Wood Lane Woodmancott Winchester Hampshire SO21 3BN
From: 7 January 2013To: 20 October 2025
Office 5 Community Enterprise Centre the Main Place Railway Drive Coleford Gloucestershire GL16 8RH United Kingdom
From: 14 November 2011To: 7 January 2013
Spa House Wyastone Leys Monmouth Gwent NP25 3SR
From: 13 September 2005To: 14 November 2011
Timeline

9 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Sept 05
Director Left
May 10
Director Joined
Nov 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Sept 12
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Jul 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HILLING, Christopher John Conyngsby

Active
Kinton, ShropshireSY4 1AZ
Born April 1959
Director
Appointed 07 Oct 2006

LLEWELLYN, David Jon

Active
Kinton, ShropshireSY4 1AZ
Born August 1976
Director
Appointed 01 Jul 2019

WALL, Andrew Rodney Metcalfe

Resigned
Werngochen, MonmouthNP25
Secretary
Appointed 13 Sept 2005
Resigned 08 Sept 2009

ADDISON, Barbara Jane

Resigned
Swn Y Plant, The NarthNP25 4QG
Born April 1969
Director
Appointed 02 Mar 2006
Resigned 05 Sept 2007

ISAACS-PENNY, Lesley

Resigned
Montana, ColefordGL16 7NR
Born April 1952
Director
Appointed 29 Mar 2007
Resigned 31 Aug 2012

MASSEY, Paul Michael

Resigned
Sylvan Avenue, Woodhall SpaLN10 6SL
Born May 1956
Director
Appointed 01 Dec 2008
Resigned 15 Mar 2010

MORGAN, Arwel Brynmor

Resigned
Havergal Close, SwanseaSA3 4RL
Born June 1953
Director
Appointed 13 Sept 2010
Resigned 25 Oct 2011

MOSS, Paul Kenneth

Resigned
3 Greville Road, AlcesterB49 5QN
Born August 1951
Director
Appointed 13 Sept 2005
Resigned 03 Mar 2006

WALL, Andrew Rodney Metcalfe

Resigned
Werngochen, MonmouthNP25
Born June 1952
Director
Appointed 13 Sept 2005
Resigned 08 Sept 2009

CRISEREN INVESTMENTS LIMITED

Resigned
Fulwood Place, LondonWC1V 6AY
Corporate director
Appointed 25 Oct 2011
Resigned 01 Jul 2019

Persons with significant control

2

Kinton Business Park, ShrewburySY4 1AZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Christopher John Conyngsby Hilling

Active
Kinton, ShropshireSY4 1AZ
Born April 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
30 October 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
30 October 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
287Change of Registered Office
Legacy
11 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 July 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
18 September 2007
288cChange of Particulars
Legacy
7 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 July 2007
AAAnnual Accounts
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
363aAnnual Return
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 September 2005
NEWINCIncorporation