Background WavePink WaveYellow Wave

SPADENTAL LIMITED (08192098)

SPADENTAL LIMITED (08192098) is an active UK company. incorporated on 28 August 2012. with registered office in Shrewsbury. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. SPADENTAL LIMITED has been registered for 13 years. Current directors include HILLING, Christopher John Conyngsby, TUPMAN, Lucy Helen.

Company Number
08192098
Status
active
Type
ltd
Incorporated
28 August 2012
Age
13 years
Address
8 Kinton Business Park, Shrewsbury, SY4 1AZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
HILLING, Christopher John Conyngsby, TUPMAN, Lucy Helen
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPADENTAL LIMITED

SPADENTAL LIMITED is an active company incorporated on 28 August 2012 with the registered office located in Shrewsbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. SPADENTAL LIMITED was registered 13 years ago.(SIC: 86230)

Status

active

Active since 13 years ago

Company No

08192098

LTD Company

Age

13 Years

Incorporated 28 August 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

MAIN DENTAL PARTNERS LIMITED
From: 19 September 2012To: 19 November 2018
MAIN DP LIMITED
From: 28 August 2012To: 19 September 2012
Contact
Address

8 Kinton Business Park Kinton Shrewsbury, SY4 1AZ,

Previous Addresses

6 Calvert Centre Rownest Wood Lane Woodmancott Winchester Hants SO21 3BN England
From: 16 November 2018To: 20 October 2025
11 Laura Place Bath BA2 4BL England
From: 14 February 2017To: 16 November 2018
12B George Street Bath BA1 2EH
From: 8 September 2014To: 14 February 2017
12B George Street 12B George Street Bath BA1 2EH England
From: 9 August 2014To: 8 September 2014
3 Lambrook Street Glastonbury Somerset BA6 8BY United Kingdom
From: 21 December 2012To: 9 August 2014
C/O Chelverton Asset Management Limited 12B George Street Bath BA1 2EH United Kingdom
From: 28 August 2012To: 21 December 2012
Timeline

32 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Share Issue
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Director Left
Aug 14
Director Left
Aug 14
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Sept 15
Capital Update
Sept 15
Capital Update
Jan 17
Director Joined
Oct 18
Director Joined
Oct 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Loan Secured
Jul 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Aug 21
Director Joined
Nov 22
Director Left
Mar 24
Director Left
Jan 26
17
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HILLING, Christopher John Conyngsby

Active
Kinton, ShrewsburySY4 1AZ
Born April 1959
Director
Appointed 26 Oct 2018

TUPMAN, Lucy Helen

Active
Kinton, ShrewsburySY4 1AZ
Born June 1989
Director
Appointed 01 Jan 2021

BARNBY, Graham John

Resigned
Rownest Wood Lane, WinchesterSO21 3BN
Born August 1941
Director
Appointed 11 Jan 2013
Resigned 01 Jan 2021

HART, David Mcknight

Resigned
Rownest Wood Lane, WinchesterSO21 3BN
Born November 1952
Director
Appointed 28 Aug 2012
Resigned 13 Aug 2021

HILLING, Charles Iain Conyngsby

Resigned
Rownest Wood Lane, WinchesterSO21 3BN
Born January 1995
Director
Appointed 01 Nov 2022
Resigned 22 Mar 2024

MAIN, James Russell, Dr

Resigned
Lambrook Street, GlastonburyBA6 8BY
Born May 1962
Director
Appointed 14 Dec 2012
Resigned 08 Aug 2014

PHILLIPS, Nicola Ann

Resigned
Kinton, ShrewsburySY4 1AZ
Born August 1967
Director
Appointed 26 Oct 2018
Resigned 18 Jan 2026

ROSE, Peter Kevin

Resigned
12b George Street, BathBA1 2EH
Born December 1965
Director
Appointed 11 Jan 2013
Resigned 06 Jun 2014

Persons with significant control

1

Kinton Business Park, ShrewburySY4 1AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Resolution
19 November 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
19 November 2018
NM06NM06
Change Of Name Notice
19 November 2018
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Capital Cancellation Shares
15 November 2018
SH06Cancellation of Shares
Notification Of A Person With Significant Control
15 November 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2018
PSC09Update to PSC Statements
Capital Return Purchase Own Shares
15 November 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Memorandum Articles
25 July 2017
MAMA
Resolution
25 July 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Legacy
5 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 January 2017
SH19Statement of Capital
Legacy
5 January 2017
CAP-SSCAP-SS
Resolution
5 January 2017
RESOLUTIONSResolutions
Resolution
5 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Legacy
1 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 October 2015
SH19Statement of Capital
Legacy
1 October 2015
CAP-SSCAP-SS
Resolution
1 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
23 August 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Resolution
11 April 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 April 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
19 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
19 September 2012
NM06NM06
Change Of Name Notice
19 September 2012
CONNOTConfirmation Statement Notification
Incorporation Company
28 August 2012
NEWINCIncorporation