Background WavePink WaveYellow Wave

EMSWORTH SPECIALIST PRACTICE LIMITED (07262462)

EMSWORTH SPECIALIST PRACTICE LIMITED (07262462) is an active UK company. incorporated on 24 May 2010. with registered office in Swindon. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. EMSWORTH SPECIALIST PRACTICE LIMITED has been registered for 15 years.

Company Number
07262462
Status
active
Type
ltd
Incorporated
24 May 2010
Age
15 years
Address
Whitehill House 8 Windmill Hill Business Park, Swindon, SN5 6NX
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMSWORTH SPECIALIST PRACTICE LIMITED

EMSWORTH SPECIALIST PRACTICE LIMITED is an active company incorporated on 24 May 2010 with the registered office located in Swindon. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. EMSWORTH SPECIALIST PRACTICE LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07262462

LTD Company

Age

15 Years

Incorporated 24 May 2010

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 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon, SN5 6NX,

Previous Addresses

Easton Manor Easton Royal Pewsey Wiltshire SN9 5LZ England
From: 10 February 2020To: 4 May 2023
The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT
From: 26 May 2010To: 10 February 2020
the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 24 May 2010To: 26 May 2010
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Left
May 10
Director Joined
May 10
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
Loan Secured
Feb 20
Loan Cleared
Dec 21
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2026
AAAnnual Accounts
Legacy
6 January 2026
PARENT_ACCPARENT_ACC
Legacy
6 January 2026
GUARANTEE2GUARANTEE2
Legacy
6 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2022
AAAnnual Accounts
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
8 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2021
AAAnnual Accounts
Legacy
14 April 2021
PARENT_ACCPARENT_ACC
Legacy
14 April 2021
GUARANTEE2GUARANTEE2
Legacy
14 April 2021
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
16 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 February 2020
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Legacy
6 May 2011
MG01MG01
Legacy
9 April 2011
MG01MG01
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Incorporation Company
24 May 2010
NEWINCIncorporation