Background WavePink WaveYellow Wave

NEWCASTLE UNDER LYME DENTAL PRACTICE LTD (08634188)

NEWCASTLE UNDER LYME DENTAL PRACTICE LTD (08634188) is an active UK company. incorporated on 1 August 2013. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. NEWCASTLE UNDER LYME DENTAL PRACTICE LTD has been registered for 12 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh.

Company Number
08634188
Status
active
Type
ltd
Incorporated
1 August 2013
Age
12 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
N

NEWCASTLE UNDER LYME DENTAL PRACTICE LTD

NEWCASTLE UNDER LYME DENTAL PRACTICE LTD is an active company incorporated on 1 August 2013 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. NEWCASTLE UNDER LYME DENTAL PRACTICE LTD was registered 12 years ago.(SIC: 86230)

Status

active

Active since 12 years ago

Company No

08634188

LTD Company

Age

12 Years

Incorporated 1 August 2013

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 16 December 2025 (4 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

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

Devonshire House Office 129 Wade Road Basingstoke RG24 8PE England
From: 8 April 2020To: 23 October 2025
8 Harrowby Drive Newcastle ST5 3JE England
From: 24 July 2019To: 8 April 2020
Dental Surgery 1 Mount Pleasant Newcastle ST5 1DA England
From: 1 August 2017To: 24 July 2019
1 Mount Pleasant Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DA
From: 1 August 2013To: 1 August 2017
Timeline

10 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Mar 16
Loan Cleared
Mar 20
Director Left
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Joined
Jun 20
Director Joined
Jun 20
Loan Secured
Oct 20
Loan Cleared
Nov 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAU, Sandip Kaur, Dr

Active
Wade Road, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 31 May 2020

GILL, Harpreet Singh

Active
Wade Road, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 31 May 2020

NATHWANI, Alka

Resigned
Harrowby Drive, NewcastleST5 3JE
Born April 1975
Director
Appointed 01 Aug 2013
Resigned 11 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Devonshire House, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2020

Miss Alka Nathwani

Ceased
Wade Road, BasingstokeRG24 8PE
Born April 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Aug 2016
Ceased 11 Mar 2020

Mr Jaswant Singh

Ceased
Wade Road, BasingstokeRG24 8PE
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 11 Mar 2020
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
8 December 2025
AGREEMENT2AGREEMENT2
Legacy
8 December 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2023
AAAnnual Accounts
Legacy
5 January 2023
PARENT_ACCPARENT_ACC
Legacy
5 January 2023
AGREEMENT2AGREEMENT2
Legacy
5 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
5 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2021
AAAnnual Accounts
Legacy
27 October 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
2 June 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
12 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Account Reference Date Company Current Shortened
14 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
1 August 2013
NEWINCIncorporation