Background WavePink WaveYellow Wave

SPADENTAL SOUTH WEST LIMITED (10747374)

SPADENTAL SOUTH WEST LIMITED (10747374) is an active UK company. incorporated on 2 May 2017. with registered office in Shrewsbury. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. SPADENTAL SOUTH WEST LIMITED has been registered for 8 years. Current directors include HILLING, Christopher John Conyngsby, TUPMAN, Lucy Helen.

Company Number
10747374
Status
active
Type
ltd
Incorporated
2 May 2017
Age
8 years
Address
8 Kinton Business Park, Shrewsbury, SY4 1AZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
HILLING, Christopher John Conyngsby, TUPMAN, Lucy Helen
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPADENTAL SOUTH WEST LIMITED

SPADENTAL SOUTH WEST LIMITED is an active company incorporated on 2 May 2017 with the registered office located in Shrewsbury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. SPADENTAL SOUTH WEST LIMITED was registered 8 years ago.(SIC: 86230)

Status

active

Active since 8 years ago

Company No

10747374

LTD Company

Age

8 Years

Incorporated 2 May 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 31 December 2025 (4 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

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

GENIX HEALTHCARE SALTASH LTD
From: 2 May 2017To: 29 July 2019
Contact
Address

8 Kinton Business Park Kinton Shrewsbury, SY4 1AZ,

Previous Addresses

6 Calvert Centre Rownest Wood Lane Woodmancott Winchester Hampshire SO21 3BN England
From: 26 July 2019To: 20 October 2025
Queen Specialist Building Queen Street Farnworth Bolton BL4 7AH United Kingdom
From: 2 May 2017To: 26 July 2019
Timeline

17 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Feb 18
Loan Secured
Mar 19
Director Left
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Loan Cleared
Aug 19
Director Left
May 24
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HILLING, Christopher John Conyngsby

Active
Kinton, ShrewsburySY4 1AZ
Born April 1959
Director
Appointed 26 Jul 2019

TUPMAN, Lucy Helen

Active
Kinton, ShrewsburySY4 1AZ
Born June 1989
Director
Appointed 20 Jan 2026

AZAM, Wajid Mahmood

Resigned
Rownest Wood Lane, WinchesterSO21 3BN
Born June 1970
Director
Appointed 02 May 2017
Resigned 26 Jul 2019

BURGESS, Louise Elizabeth

Resigned
Rownest Wood Lane, WinchesterSO21 3BN
Born September 1980
Director
Appointed 26 Jul 2019
Resigned 24 May 2024

DUNNE, Stephen Michael

Resigned
Queen Street, BoltonBL4 7AH
Born January 1954
Director
Appointed 02 May 2017
Resigned 08 Apr 2019

HAMID, Hassnain

Resigned
Rownest Wood Lane, WinchesterSO21 3BN
Born August 1976
Director
Appointed 02 May 2017
Resigned 26 Jul 2019

MOHAMMED, Mustafa Tariq

Resigned
Rownest Wood Lane, WinchesterSO21 3BN
Born May 1969
Director
Appointed 02 May 2017
Resigned 26 Jul 2019

PHILLIPS, Nicola Ann

Resigned
Kinton, ShrewsburySY4 1AZ
Born August 1967
Director
Appointed 26 Jul 2019
Resigned 20 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Kinton Business Park, ShrewsburySY4 1AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2019

Mr Mustafa Tariq Mohammed

Ceased
Rownest Wood Lane, WinchesterSO21 3BN
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 May 2017
Ceased 26 Jul 2019
Fundings
Financials
Latest Activities

Filing History

45

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 January 2025
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2019
MR01Registration of a Charge
Resolution
29 July 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
29 July 2019
NM06NM06
Change Of Name Notice
29 July 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Incorporation Company
2 May 2017
NEWINCIncorporation