Background WavePink WaveYellow Wave

RHOS COTTAGE DENTAL PRACTICE LIMITED (06542566)

RHOS COTTAGE DENTAL PRACTICE LIMITED (06542566) is an active UK company. incorporated on 25 March 2008. with registered office in Egham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. RHOS COTTAGE DENTAL PRACTICE LIMITED has been registered for 18 years. Current directors include HANS, Jagdeep Singh, Dr.

Company Number
06542566
Status
active
Type
ltd
Incorporated
25 March 2008
Age
18 years
Address
49 High Street, Egham, TW20 9EW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
HANS, Jagdeep Singh, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RHOS COTTAGE DENTAL PRACTICE LIMITED

RHOS COTTAGE DENTAL PRACTICE LIMITED is an active company incorporated on 25 March 2008 with the registered office located in Egham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. RHOS COTTAGE DENTAL PRACTICE LIMITED was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06542566

LTD Company

Age

18 Years

Incorporated 25 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

49 High Street Egham, TW20 9EW,

Previous Addresses

Barclays Bank Chambers 18, High Street Tenby, Pembrokeshire SA70 7HD
From: 25 March 2008To: 8 January 2024
Timeline

13 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Sept 13
Director Joined
Apr 15
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HANS, Jagdeep Singh, Dr

Active
High Street, EghamTW20 9EW
Born June 1988
Director
Appointed 06 Aug 2021

WATTS, Debbie Bevan, Dr

Resigned
18, High Street, Tenby,SA70 7HD
Secretary
Appointed 25 Mar 2008
Resigned 06 Aug 2021

Sameday Company Services Limited

Resigned
Perserverance Works, LondonE2 8DD
Corporate secretary
Appointed 25 Mar 2008
Resigned 25 Mar 2008

WATTS, Debbie Bevan, Dr

Resigned
Uzmaston, HaverfordwestSA62 4PA
Born June 1965
Director
Appointed 09 Oct 2014
Resigned 06 Aug 2021

WATTS, Neil Stuart

Resigned
Farmhouse, HaverfordwestSA62 4PA
Born September 1964
Director
Appointed 25 Mar 2008
Resigned 06 Aug 2021

WATTS, Stuart Harvey, Doctor

Resigned
Bryncaerau, HaverfordwestSA61 1HZ
Born September 1940
Director
Appointed 25 Mar 2009
Resigned 06 Aug 2021

Wildman & Battell Limited

Resigned
Perserverance Works, LondonE2 8DD
Corporate director
Appointed 25 Mar 2008
Resigned 25 Mar 2008

Persons with significant control

2

1 Active
1 Ceased
Priory Street, CardiganSA43 1BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021

Mr Neil Stuart Watts

Ceased
18, High Street, Tenby,SA70 7HD
Born September 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

63

Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
10 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 February 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Capital Allotment Shares
25 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Secretary Company With Change Date
11 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Incorporation Company
25 March 2008
NEWINCIncorporation