Background WavePink WaveYellow Wave

EM DENTAL SURGERY LIMITED (07180302)

EM DENTAL SURGERY LIMITED (07180302) is an active UK company. incorporated on 5 March 2010. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. EM DENTAL SURGERY LIMITED has been registered for 16 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh.

Company Number
07180302
Status
active
Type
ltd
Incorporated
5 March 2010
Age
16 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
E

EM DENTAL SURGERY LIMITED

EM DENTAL SURGERY LIMITED is an active company incorporated on 5 March 2010 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. EM DENTAL SURGERY LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

07180302

LTD Company

Age

16 Years

Incorporated 5 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 25 October 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 April 2024 - 25 October 2024(8 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 26 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Devonshire House Office, 129 Wade Road Basingstoke RG24 8PE England
From: 26 October 2024To: 23 October 2025
2 Minton Place Victoria Road Bicester OX26 6QB England
From: 30 March 2020To: 26 October 2024
Minton Place 2 Victoria Road Bicester OX26 6QB England
From: 4 March 2020To: 30 March 2020
Bow House Dental Practice 75 Western Road Tring Hertfordshire HP23 4BH England
From: 11 April 2017To: 4 March 2020
Network House Station Yard Thame Oxfordshire OX9 3UH
From: 16 October 2012To: 11 April 2017
Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom
From: 5 March 2010To: 16 October 2012
Timeline

15 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Loan Cleared
Sept 13
Loan Secured
Jul 14
Funding Round
Feb 18
Director Joined
Apr 18
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAU, Sandip Kaur, Dr

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 25 Oct 2024

GILL, Harpreet Singh

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 25 Oct 2024

ASHWORTH, Peter

Resigned
16 Moor End, DunstableLU6 2HN
Born March 1975
Director
Appointed 26 Mar 2018
Resigned 25 Oct 2024

MASHEDER, Edward, Dr

Resigned
Wade Road, BasingstokeRG24 8PE
Born August 1974
Director
Appointed 05 Mar 2010
Resigned 25 Oct 2024

Persons with significant control

2

1 Active
1 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 25 Oct 2024

Dr Edward Masheder

Ceased
Wade Road, BasingstokeRG24 8PE
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Oct 2024
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
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
Change Account Reference Date Company Current Extended
1 August 2025
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
20 June 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Resolution
22 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 October 2024
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
26 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
26 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement
19 March 2018
CS01Confirmation Statement
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Resolution
15 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
27 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Legacy
16 September 2010
MG01MG01
Incorporation Company
5 March 2010
NEWINCIncorporation