Background WavePink WaveYellow Wave

SOUTH WEST DENTAL CLINICS LIMITED (09345730)

SOUTH WEST DENTAL CLINICS LIMITED (09345730) is an active UK company. incorporated on 8 December 2014. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. SOUTH WEST DENTAL CLINICS LIMITED has been registered for 11 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh.

Company Number
09345730
Status
active
Type
ltd
Incorporated
8 December 2014
Age
11 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
S

SOUTH WEST DENTAL CLINICS LIMITED

SOUTH WEST DENTAL CLINICS LIMITED is an active company incorporated on 8 December 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. SOUTH WEST DENTAL CLINICS LIMITED was registered 11 years ago.(SIC: 86230)

Status

active

Active since 11 years ago

Company No

09345730

LTD Company

Age

11 Years

Incorporated 8 December 2014

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 8 October 2025 (6 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

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 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: 9 April 2025To: 23 October 2025
3 Atlas House West Devon Business Park Tavistock Devon PL19 9DP United Kingdom
From: 9 May 2024To: 9 April 2025
Suite 26 Atlas House West Devon Business Park Tavistock Devon PL19 9DP
From: 8 December 2014To: 9 May 2024
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Jul 15
Loan Secured
Sept 15
Funding Round
Dec 17
Owner Exit
May 23
Capital Reduction
Jun 24
Share Buyback
Jun 24
Loan Cleared
Jan 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Loan Cleared
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAU, Sandip Kaur, Dr

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 31 Mar 2025

GILL, Harpreet Singh

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 31 Mar 2025

DAVIS, Peter Robert, Dr

Resigned
West Devon Business Park, TavistockPL19 9DP
Born September 1973
Director
Appointed 08 Dec 2014
Resigned 31 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
West Devon Business Park, TavistockPL19 9DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2025
Ceased 21 Mar 2025
Devonshire House, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2025
West Devon Business Park, TavistockPL19 9DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2023
Ceased 21 Mar 2025

Dr Peter Robert Davis

Ceased
West Devon Business Park, TavistockPL19 9DP
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Apr 2023
Fundings
Financials
Latest Activities

Filing History

59

Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Resolution
7 April 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 April 2025
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
28 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 March 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 March 2025
MAMA
Resolution
28 March 2025
RESOLUTIONSResolutions
Mortgage Charge Part Release With Charge Number
27 February 2025
MR05Certification of Charge
Mortgage Satisfy Charge Full
21 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Capital Cancellation Shares
26 June 2024
SH06Cancellation of Shares
Resolution
26 June 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 June 2024
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
18 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
4 March 2020
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
4 March 2020
AAMDAAMD
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Resolution
18 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2015
MR01Registration of a Charge
Incorporation Company
8 December 2014
NEWINCIncorporation