Background WavePink WaveYellow Wave

GAVIN QUIGLEY LIMITED (07894072)

GAVIN QUIGLEY LIMITED (07894072) is an active UK company. incorporated on 30 December 2011. with registered office in Swindon. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. GAVIN QUIGLEY LIMITED has been registered for 14 years. Current directors include RAHMAN, Asad-Ur, TUNMORE, Carly, TURTON, Simon.

Company Number
07894072
Status
active
Type
ltd
Incorporated
30 December 2011
Age
14 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
Directors
RAHMAN, Asad-Ur, TUNMORE, Carly, TURTON, Simon
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAVIN QUIGLEY LIMITED

GAVIN QUIGLEY LIMITED is an active company incorporated on 30 December 2011 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. GAVIN QUIGLEY LIMITED was registered 14 years ago.(SIC: 86230)

Status

active

Active since 14 years ago

Company No

07894072

LTD Company

Age

14 Years

Incorporated 30 December 2011

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

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

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

Previous Addresses

Easton Manor Easton Royal Pewsey SN9 5LZ England
From: 2 March 2021To: 4 May 2023
2 Minton Place Victoria Road Bicester OX26 6QB England
From: 30 March 2020To: 2 March 2021
Minton Place 2 Victoria Road Bicester OX26 6QB England
From: 4 March 2020To: 30 March 2020
Network House Station Yard Thame Oxfordshire OX9 3UH
From: 30 December 2011To: 4 March 2020
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Share Issue
Mar 12
Loan Secured
Aug 17
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Loan Cleared
Mar 21
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RAHMAN, Asad-Ur

Active
8 Windmill Hill Business Park, SwindonSN5 6NX
Born February 1991
Director
Appointed 01 Jul 2025

TUNMORE, Carly

Active
8 Windmill Hill Business Park, SwindonSN5 6NX
Born March 1979
Director
Appointed 23 Dec 2024

TURTON, Simon

Active
Easton Royal, PewseySN9 5LZ
Born June 1967
Director
Appointed 01 Mar 2021

CARTER, Mark Gregory

Resigned
8 Windmill Hill Business Park, SwindonSN5 6NX
Secretary
Appointed 19 Aug 2021
Resigned 23 Dec 2024

CARNEY-HOLLIDAY, Sarah Clare

Resigned
8 Windmill Hill Business Park, SwindonSN5 6NX
Born June 1985
Director
Appointed 01 Mar 2021
Resigned 23 Dec 2024

FENN, Andrew Kevin, Dr

Resigned
8 Windmill Hill Business Park, SwindonSN5 6NX
Born March 1958
Director
Appointed 01 Mar 2021
Resigned 01 Jul 2025

QUIGLEY, Gavin

Resigned
Station Yard, ThameOX9 3UH
Born November 1965
Director
Appointed 30 Dec 2011
Resigned 01 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Easton Royal, PewseySN9 5LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Dr Gavin Quigley

Ceased
Easton Royal, PewseySN9 5LZ
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

65

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
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
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
13 January 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2022
AAAnnual Accounts
Legacy
1 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 September 2022
AGREEMENT2AGREEMENT2
Legacy
1 September 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
13 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
20 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 March 2021
MR04Satisfaction of Charge
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
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
16 April 2019
AAMDAAMD
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 February 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
15 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Account Reference Date Company Current Shortened
21 March 2012
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
13 March 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
13 March 2012
RESOLUTIONSResolutions
Incorporation Company
30 December 2011
NEWINCIncorporation