Background WavePink WaveYellow Wave

GLENDAIR FACIAL AESTHETICS LIMITED (09255068)

GLENDAIR FACIAL AESTHETICS LIMITED (09255068) is an active UK company. incorporated on 8 October 2014. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. GLENDAIR FACIAL AESTHETICS LIMITED has been registered for 11 years. Current directors include DAU, Sandip Kaur, GILL, Harpreet Singh.

Company Number
09255068
Status
active
Type
ltd
Incorporated
8 October 2014
Age
11 years
Address
129 Devonshire House Wade Road, Basingstoke, RG24 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
DAU, Sandip Kaur, GILL, Harpreet Singh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLENDAIR FACIAL AESTHETICS LIMITED

GLENDAIR FACIAL AESTHETICS LIMITED is an active company incorporated on 8 October 2014 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. GLENDAIR FACIAL AESTHETICS LIMITED was registered 11 years ago.(SIC: 86230)

Status

active

Active since 11 years ago

Company No

09255068

LTD Company

Age

11 Years

Incorporated 8 October 2014

Size

N/A

Accounts

ARD: 25/11

Up to Date

4 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 August 2026
Period: 1 April 2025 - 25 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

GLENDAIR SUBSIDIARY LIMITED
From: 8 October 2014To: 10 May 2016
Contact
Address

129 Devonshire House Wade Road Basingstoke, RG24 8PE,

Previous Addresses

The Surgery Limes Avenue Alfreton Derbyshire DE55 7DW England
From: 3 July 2022To: 3 December 2025
2 Minton Place Victoria Road Bicester OX26 6QB England
From: 11 June 2021To: 3 July 2022
2nd Floor Grove House 55 Lowlands Road Harrow HA1 3AW England
From: 30 June 2019To: 11 June 2021
Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom
From: 6 November 2017To: 30 June 2019
Audit House 260 Field End Road Eastcote Middlesex HA4 9LT
From: 8 October 2014To: 6 November 2017
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Secured
Apr 19
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Cleared
Dec 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAU, Sandip Kaur

Active
Wade Road, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 25 Nov 2025

GILL, Harpreet Singh

Active
Wade Road, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 25 Nov 2025

HARSTON, Beverley Jayne

Resigned
Limes Avenue, AlfretonDE55 7DW
Born December 1970
Director
Appointed 08 Oct 2014
Resigned 25 Nov 2025

LAMB, Matthew St John, Dr

Resigned
Limes Avenue, AlfretonDE55 7DW
Born October 1979
Director
Appointed 08 Oct 2014
Resigned 25 Nov 2025

Persons with significant control

3

1 Active
2 Ceased

Mrs Beverley Jayne Harston

Ceased
Limes Avenue, AlfretonDE55 7DW
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016

Dr Matthew St John Lamb

Ceased
Limes Avenue, AlfretonDE55 7DW
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 30 Jun 2016
Limes Avenue, AlfretonDE55 7DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
30 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
7 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Resolution
10 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Incorporation Company
8 October 2014
NEWINCIncorporation