Background WavePink WaveYellow Wave

BAY TREE DENTAL CENTRE LTD (07278583)

BAY TREE DENTAL CENTRE LTD (07278583) is an active UK company. incorporated on 9 June 2010. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. BAY TREE DENTAL CENTRE LTD has been registered for 15 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh.

Company Number
07278583
Status
active
Type
ltd
Incorporated
9 June 2010
Age
15 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
B

BAY TREE DENTAL CENTRE LTD

BAY TREE DENTAL CENTRE LTD is an active company incorporated on 9 June 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. BAY TREE DENTAL CENTRE LTD was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07278583

LTD Company

Age

15 Years

Incorporated 9 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 25 October 2024 (1 year ago)
Submitted on 1 August 2025 (8 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

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
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: 5 March 2020To: 30 March 2020
Bow House Dental Practice 75 Western Road Tring Hertfordshire HP23 4BH England
From: 24 April 2019To: 5 March 2020
128 High Street Berkhamsted Hertfordshire HP4 3AT
From: 9 June 2010To: 24 April 2019
Timeline

12 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 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

FULFORD, Fiona Ruth

Resigned
High Street, BerkhamstedHP4 3AT
Secretary
Appointed 09 Jun 2010
Resigned 12 Apr 2019

FOX, David Charles

Resigned
High Street, BerkhamstedHP4 3AT
Born April 1964
Director
Appointed 09 Jun 2010
Resigned 12 Apr 2019

MASHEDER, Edward, Dr

Resigned
Wade Road, BasingstokeRG24 8PE
Born August 1974
Director
Appointed 12 Apr 2019
Resigned 25 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
75 Western Road, TringHP23 4BH

Nature of Control

Voting rights 75 to 100 percent
Notified 12 Apr 2019

Mr David Charles Fox

Ceased
High Street, BerkhamstedHP4 3AT
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2019

Mrs Fiona Ruth Fulford

Ceased
High Street, BerkhamstedHP4 3AT
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
26 October 2024
TM01Termination of Director
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
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
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
5 March 2020
AD01Change of Registered Office Address
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
3 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Appoint Person Secretary Company With Name
21 June 2010
AP03Appointment of Secretary
Incorporation Company
9 June 2010
NEWINCIncorporation