Background WavePink WaveYellow Wave

SPADENTAL HOLDINGS LTD (06258024)

SPADENTAL HOLDINGS LTD (06258024) is an active UK company. incorporated on 24 May 2007. with registered office in Shropshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SPADENTAL HOLDINGS LTD has been registered for 18 years. Current directors include HILLING, Christopher John Conyngsby, LLEWELLYN, David Jon.

Company Number
06258024
Status
active
Type
ltd
Incorporated
24 May 2007
Age
18 years
Address
8 Kinton Business Park, Shropshire, SY4 1AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HILLING, Christopher John Conyngsby, LLEWELLYN, David Jon
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPADENTAL HOLDINGS LTD

SPADENTAL HOLDINGS LTD is an active company incorporated on 24 May 2007 with the registered office located in Shropshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SPADENTAL HOLDINGS LTD was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06258024

LTD Company

Age

18 Years

Incorporated 24 May 2007

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

SPA DENTAL HOLDINGS LTD
From: 21 April 2008To: 31 August 2018
NUMBER 1 SDP LIMITED
From: 24 May 2007To: 21 April 2008
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 the Main Place Railway Drive Coleford Gloucestershire GL16 8RH United Kingdom
From: 28 May 2012To: 7 January 2013
Office 5 Community Enterprise Centre the Main Place Railway Drive Coleford Gloucestershire GL16 8RH United Kingdom
From: 14 November 2011To: 28 May 2012
Spa House Wyastone Leys Monmouth Gwent NP25 3SR
From: 24 May 2007To: 14 November 2011
Timeline

8 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
May 07
Director Left
May 10
Director Left
Aug 10
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Jul 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SPA DENTAL SECRETARIAL SERVICES LTD

Active
Kinton Business Park, ShrewsburySY4 1AZ
Corporate secretary
Appointed 24 May 2007

HILLING, Christopher John Conyngsby

Active
Kinton, ShropshireSY4 1AZ
Born April 1959
Director
Appointed 19 May 2008

LLEWELLYN, David Jon

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

COOLEY, Stephen Francis Gerard

Resigned
9 Meadow View, BanburyOX17 3LZ
Born September 1964
Director
Appointed 19 May 2008
Resigned 31 Dec 2008

HILLING, Christopher John Conyngsby

Resigned
Orchard Cottage, WinchesterSO21 3DT
Born April 1959
Director
Appointed 24 May 2007
Resigned 18 Sept 2007

MASSEY, Paul Michael

Resigned
Sylvan Avenue, Woodhall SpaLN10 6SL
Born May 1956
Director
Appointed 19 May 2008
Resigned 15 Mar 2010

MORGAN, Arwel Brynmor

Resigned
2 Havergal Close, SwanseaSA3 4RL
Born June 1953
Director
Appointed 25 Jun 2008
Resigned 25 Oct 2011

WALL, Andrew Rodney Metcalfe

Resigned
Werngochen, MonmouthNP25
Born June 1952
Director
Appointed 19 May 2008
Resigned 13 May 2009

WALL, Andrew Rodney Metcalfe

Resigned
Werngochen, MonmouthNP25
Born June 1952
Director
Appointed 24 May 2007
Resigned 18 Sept 2007

CRISEREN INVESTMENTS LIMITED

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

SPA DENTAL PROPERTIES LLP

Resigned
Spa House, MonmouthNP25 4PL
Corporate director
Appointed 18 Sept 2007
Resigned 19 May 2008

SPA DENTAL SECRETARIAL SERVICES LTD

Resigned
Spa House, MonmouthNP25 4PL
Corporate director
Appointed 18 Sept 2007
Resigned 23 May 2010

Persons with significant control

2

Mr Christopher John Conyngsby Hilling

Active
Kinton, ShropshireSY4 1AZ
Born April 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Criseren Investments Ltd

Active
St. Andrews Crescent, CardiffCF10 3DB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 October 2025
CH04Change of Corporate Secretary Details
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 Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2018
AAAnnual Accounts
Certificate Change Of Name Company
31 August 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 August 2018
RESOLUTIONSResolutions
Change Of Name Notice
24 August 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Corporate Secretary Company With Change Date
12 June 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Corporate Secretary Company With Change Date
28 May 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
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
Change Person Director Company With Change Date
30 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
31 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 February 2010
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
2 June 2009
287Change of Registered Office
Legacy
29 May 2009
288bResignation of Director or Secretary
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Resolution
1 November 2008
RESOLUTIONSResolutions
Legacy
1 November 2008
122122
Legacy
28 October 2008
88(2)Return of Allotment of Shares
Legacy
19 September 2008
88(2)Return of Allotment of Shares
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
123Notice of Increase in Nominal Capital
Resolution
15 August 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
225Change of Accounting Reference Date
Legacy
2 June 2008
122122
Resolution
2 June 2008
RESOLUTIONSResolutions
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Memorandum Articles
23 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Incorporation Company
24 May 2007
NEWINCIncorporation