Background WavePink WaveYellow Wave

HUTTON VILLAGE DENTAL PRACTICE LIMITED (06271529)

HUTTON VILLAGE DENTAL PRACTICE LIMITED (06271529) is an active UK company. incorporated on 6 June 2007. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. HUTTON VILLAGE DENTAL PRACTICE LIMITED has been registered for 18 years. Current directors include HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr and 1 others.

Company Number
06271529
Status
active
Type
ltd
Incorporated
6 June 2007
Age
18 years
Address
Rosehill, Cheltenham, GL52 3LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr, TANNAHILL, Catherine Julia
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUTTON VILLAGE DENTAL PRACTICE LIMITED

HUTTON VILLAGE DENTAL PRACTICE LIMITED is an active company incorporated on 6 June 2007 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. HUTTON VILLAGE DENTAL PRACTICE LIMITED was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06271529

LTD Company

Age

18 Years

Incorporated 6 June 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Previous Addresses

Nicholas House River Front Enfield Middlesex EN1 3FG England
From: 8 January 2021To: 14 April 2023
217 Rayleigh Road, Hutton Brentwood Essex CM13 1PJ
From: 6 June 2007To: 8 January 2021
Timeline

31 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Loan Secured
May 14
Loan Secured
Sept 16
Loan Cleared
Dec 20
Loan Cleared
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Cleared
Jan 21
Loan Secured
May 21
Loan Secured
Nov 21
Loan Secured
Jun 22
Loan Secured
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Apr 23
Loan Cleared
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HOPSON, Marc Alan

Active
New Barn Lane, CheltenhamGL52 3LZ
Born April 1987
Director
Appointed 03 Dec 2025

REEVES, Louise Marie

Active
New Barn Lane, CheltenhamGL52 3LZ
Born October 1984
Director
Appointed 31 Mar 2025

SADLER, Rebecca Peta, Dr

Active
New Barn Lane, CheltenhamGL52 3LZ
Born August 1973
Director
Appointed 31 Mar 2025

TANNAHILL, Catherine Julia

Active
New Barn Lane, CheltenhamGL52 3LZ
Born November 1970
Director
Appointed 31 Mar 2025

VAN DER MERWE, Suzanna Petronella

Resigned
21 Clifton Way, BrentwoodCM13 2QR
Secretary
Appointed 20 Jun 2007
Resigned 08 Jan 2021

MTM SECRETARY LIMITED

Resigned
49 King Street, ManchesterM2 7AY
Corporate secretary
Appointed 06 Jun 2007
Resigned 20 Jun 2007

BATWELL, Heath Denis

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1983
Director
Appointed 31 Mar 2025
Resigned 03 Dec 2025

DAVIDSON, Robert Andrew Michael

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1976
Director
Appointed 06 Oct 2023
Resigned 16 Aug 2024

DAVIS, Paul Mark

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1974
Director
Appointed 06 Oct 2023
Resigned 31 Mar 2025

LANESMAN, Barry Koors

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1959
Director
Appointed 08 Jan 2021
Resigned 31 Mar 2025

SELLARS, Anna Catherine

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born October 1986
Director
Appointed 13 Apr 2023
Resigned 01 Nov 2023

VAN DER MERWE, Carel Andre

Resigned
21 Clifton Way, BrentwoodCM13 2QR
Born June 1961
Director
Appointed 20 Jun 2007
Resigned 08 Jan 2021

MTM DIRECTOR LIMITED

Resigned
49 King Street, ManchesterM2 7AY
Corporate director
Appointed 06 Jun 2007
Resigned 20 Jun 2007

Persons with significant control

3

1 Active
2 Ceased
New Barn Lane, CheltenhamGL52 3LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2021

Mr Carel Andre Van Der Merwe

Ceased
River Front, EnfieldEN1 3FG
Born June 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Jan 2021

Mrs Suzanna Petronella Van Der Merwe

Ceased
River Front, EnfieldEN1 3FG
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2021
Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Legacy
2 July 2024
GUARANTEE2GUARANTEE2
Legacy
2 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2022
AAAnnual Accounts
Legacy
22 December 2022
PARENT_ACCPARENT_ACC
Legacy
22 December 2022
GUARANTEE2GUARANTEE2
Legacy
22 December 2022
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2022
AAAnnual Accounts
Legacy
7 June 2022
PARENT_ACCPARENT_ACC
Legacy
7 June 2022
AGREEMENT2AGREEMENT2
Legacy
7 June 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Resolution
12 February 2021
RESOLUTIONSResolutions
Memorandum Articles
12 February 2021
MAMA
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
7 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
9 June 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
3 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
16 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Move Registers To Sail Company
2 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Sail Address Company
1 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
1 July 2010
CH03Change of Secretary Details
Legacy
22 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
8 August 2007
288cChange of Particulars
Legacy
8 August 2007
288cChange of Particulars
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
225Change of Accounting Reference Date
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Incorporation Company
6 June 2007
NEWINCIncorporation