Background WavePink WaveYellow Wave

SCOTT ARMS ASSOCIATES LIMITED (07183016)

SCOTT ARMS ASSOCIATES LIMITED (07183016) is an active UK company. incorporated on 9 March 2010. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. SCOTT ARMS ASSOCIATES LIMITED has been registered for 16 years. Current directors include DAVIS, Paul Mark, HOPSON, Marc Alan, REEVES, Louise Marie and 2 others.

Company Number
07183016
Status
active
Type
ltd
Incorporated
9 March 2010
Age
16 years
Address
Rosehill, Cheltenham, GL52 3LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAVIS, Paul Mark, 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
S

SCOTT ARMS ASSOCIATES LIMITED

SCOTT ARMS ASSOCIATES LIMITED is an active company incorporated on 9 March 2010 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. SCOTT ARMS ASSOCIATES LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

07183016

LTD Company

Age

16 Years

Incorporated 9 March 2010

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

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Previous Addresses

920 Walsall Road Great Barr Birmingham B42 1TG England
From: 9 June 2015To: 6 March 2023
Brook House Moss Grove Kingswinford West Midlands DY6 9HS
From: 9 March 2010To: 9 June 2015
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Jul 13
Loan Secured
Feb 21
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Share Issue
Mar 23
Director Joined
May 23
Director Left
May 23
Director Left
Aug 24
Director Joined
Aug 24
Capital Update
Feb 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
3
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

DAVIS, Paul Mark

Active
New Barn Lane, CheltenhamGL52 3LZ
Born September 1974
Director
Appointed 18 May 2023

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 16 Aug 2024

SEDGWICK, Sharon Lynn

Resigned
Walsall Road, BirminghamB42 1TG
Secretary
Appointed 16 Apr 2011
Resigned 24 Feb 2023

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 24 Feb 2023
Resigned 16 Aug 2024

KILLICK, Michael David

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born February 1962
Director
Appointed 24 Feb 2023
Resigned 18 May 2023

TANGRI, Philip, Dr

Resigned
Moss Grove, KingswinfordDY6 9HS
Born October 1966
Director
Appointed 09 Mar 2010
Resigned 24 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
New Barn Lane, CheltenhamGL52 3LZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Feb 2023

Dr Philip Tangri

Ceased
New Barn Lane, CheltenhamGL52 3LZ
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Feb 2023
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Capital Name Of Class Of Shares
20 November 2025
SH08Notice of Name/Rights of Class of Shares
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
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
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 February 2025
SH19Statement of Capital
Legacy
31 January 2025
SH20SH20
Legacy
31 January 2025
CAP-SSCAP-SS
Resolution
31 January 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2024
AAAnnual Accounts
Legacy
25 July 2024
PARENT_ACCPARENT_ACC
Legacy
25 July 2024
AGREEMENT2AGREEMENT2
Legacy
25 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
27 February 2024
RP04CS01RP04CS01
Accounts Amended With Accounts Type Full
13 February 2024
AAMDAAMD
Change Account Reference Date Company Previous Shortened
15 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Capital Alter Shares Subdivision
15 March 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
15 March 2023
MAMA
Capital Name Of Class Of Shares
15 March 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
9 March 2023
RESOLUTIONSResolutions
Resolution
9 March 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
8 March 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 January 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Resolution
22 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Legacy
30 June 2011
MG01MG01
Appoint Person Secretary Company With Name
19 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
7 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
9 March 2010
NEWINCIncorporation