Background WavePink WaveYellow Wave

CLAYDON CHELTENHAM LIMITED (10258595)

CLAYDON CHELTENHAM LIMITED (10258595) is an active UK company. incorporated on 30 June 2016. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CLAYDON CHELTENHAM LIMITED has been registered for 9 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh.

Company Number
10258595
Status
active
Type
ltd
Incorporated
30 June 2016
Age
9 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
C

CLAYDON CHELTENHAM LIMITED

CLAYDON CHELTENHAM LIMITED is an active company incorporated on 30 June 2016 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. CLAYDON CHELTENHAM LIMITED was registered 9 years ago.(SIC: 86230)

Status

active

Active since 9 years ago

Company No

10258595

LTD Company

Age

9 Years

Incorporated 30 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 August 2025 (8 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: 16 June 2025To: 23 October 2025
Unit 6 Birchy Cross Buisness Centre Tanworth-in-Arden Solihull West Midlands B94 5DN England
From: 2 December 2019To: 16 June 2025
6 Birchy Croft Broad Lane Tanworth-in-Arden Solihull West Midlands B94 5DN England
From: 17 October 2019To: 2 December 2019
Central Boulevard Blythe Valley Park Solihull B90 8AG United Kingdom
From: 30 June 2016To: 17 October 2019
Timeline

69 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Jan 18
Funding Round
Sept 18
New Owner
Jul 19
New Owner
Jul 19
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
60
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAU, Sandip Kaur, Dr

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1982
Director
Appointed 04 Jun 2025

GILL, Harpreet Singh

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 04 Jun 2025

MCALEER, Gareth Peter

Resigned
Wade Road, BasingstokeRG24 8PE
Born July 1973
Director
Appointed 30 Jun 2016
Resigned 04 Jun 2025

OGDEN, Alexander James

Resigned
Birchy Cross Business Centre, SolihullB94 5DN
Born March 1982
Director
Appointed 30 Jun 2016
Resigned 04 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
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 04 Jun 2025

Mr Gareth Peter Mcaleer

Ceased
Chaloners Hill, Steeple ClaydonMK18 2PE
Born July 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 04 Jun 2025

Mr Alexander James Ogden

Ceased
Birchy Cross Business Centre, SolihullB94 5DN
Born March 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 04 Jun 2025
Fundings
Financials
Latest Activities

Filing History

99

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
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 July 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
28 March 2017
SH01Allotment of Shares
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Resolution
15 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Incorporation Company
30 June 2016
NEWINCIncorporation