Background WavePink WaveYellow Wave

GUILDFORD HEALTH LIMITED (10732417)

GUILDFORD HEALTH LIMITED (10732417) is an active UK company. incorporated on 20 April 2017. with registered office in Basingstoke. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. GUILDFORD HEALTH LIMITED has been registered for 8 years. Current directors include DAU, Sandip Kaur, Dr, GILL, Harpreet Singh.

Company Number
10732417
Status
active
Type
ltd
Incorporated
20 April 2017
Age
8 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
G

GUILDFORD HEALTH LIMITED

GUILDFORD HEALTH LIMITED is an active company incorporated on 20 April 2017 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. GUILDFORD HEALTH LIMITED was registered 8 years ago.(SIC: 86230)

Status

active

Active since 8 years ago

Company No

10732417

LTD Company

Age

8 Years

Incorporated 20 April 2017

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 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
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 2021To: 23 October 2025
Devonshire House 129 Wade Road Basingstoke RG24 8PE England
From: 7 April 2021To: 8 April 2021
1 Hare and Hounds Cottages Hawkenbury Road Hawkenbury Tonbridge Kent TN12 0DZ United Kingdom
From: 20 April 2017To: 7 April 2021
Timeline

9 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jan 18
Loan Secured
Oct 18
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
0
Funding
3
Officers
1
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 01 Apr 2021

GILL, Harpreet Singh

Active
Devonshire House, BasingstokeRG24 8PE
Born May 1981
Director
Appointed 01 Apr 2021

TAN, Jonathan Fu Njan, Dr

Resigned
Hawkenbury Road, TonbridgeTN12 0DZ
Born May 1965
Director
Appointed 20 Apr 2017
Resigned 01 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Envisage Dental Uk Limited

Active
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 01 Apr 2021

Dr Jonathan Fu Njan Tan

Ceased
Wade Road, BasingstokeRG24 8PE
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2017
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
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 No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 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
Accounts With Accounts Type Unaudited Abridged
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
20 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
27 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Incorporation Company
20 April 2017
NEWINCIncorporation