Background WavePink WaveYellow Wave

CASLAB LIMITED (06710573)

CASLAB LIMITED (06710573) is an active UK company. incorporated on 30 September 2008. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CASLAB LIMITED has been registered for 17 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh.

Company Number
06710573
Status
active
Type
ltd
Incorporated
30 September 2008
Age
17 years
Address
129 Devonshire House, Basingstoke, RG24 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAU, Sandip Kaur, Dr, GILL, Harpreet Singh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASLAB LIMITED

CASLAB LIMITED is an active company incorporated on 30 September 2008 with the registered office located in Basingstoke. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CASLAB LIMITED was registered 17 years ago.(SIC: 86230)

Status

active

Active since 17 years ago

Company No

06710573

LTD Company

Age

17 Years

Incorporated 30 September 2008

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 11 February 2026 (2 months ago)
Period: 1 August 2024 - 31 March 2025(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Devonshire House Office, 129 Wade Road Basingstoke RG24 8PE England
From: 23 August 2024To: 23 October 2025
Merrimead Constable Road Ilkley LS29 8RW England
From: 29 July 2019To: 23 August 2024
Brimham Rocks Farm Brimham Moor Road Summerbridge Harrogate North Yorkshire HG3 4BF England
From: 5 December 2018To: 29 July 2019
Brimham Rocks Farm Summerbridge Harrogate North Yorkshire HG3 4DW
From: 30 September 2008To: 5 December 2018
Timeline

11 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Secured
Jul 19
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Loan Cleared
Aug 24
Owner Exit
Jun 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DAU, Sandip Kaur, Dr

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 22 Aug 2024

GILL, Harpreet Singh

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 22 Aug 2024

LABADIE, Samantha Jane

Resigned
Brimham Moor Road, HarrogateHG3 4BF
Secretary
Appointed 30 Sept 2008
Resigned 26 Jul 2019

LABADIE, Samantha Jane

Resigned
Brimham Moor Road, HarrogateHG3 4BF
Born September 1966
Director
Appointed 30 Sept 2008
Resigned 26 Jul 2019

SIDDONS, Christopher Alan, Dr

Resigned
Brimham Moor Road, HarrogateHG3 4BF
Born March 1968
Director
Appointed 30 Sept 2008
Resigned 26 Jul 2019

STOY, Nikolas David

Resigned
Constable Road, IlkleyLS29 8RW
Born April 1990
Director
Appointed 26 Jul 2019
Resigned 22 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
Devonshire House, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2024
Constable Road, IlkleyLS29 8RW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2019
Ceased 22 Aug 2024

Ms Samantha Jane Labadie

Ceased
Brimham Moor Road, HarrogateHG3 4BF
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2016
Ceased 26 Jul 2019
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
15 January 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2011
AR01AR01
Change Person Director Company With Change Date
23 October 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
22 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Incorporation Company
30 September 2008
NEWINCIncorporation