Background WavePink WaveYellow Wave

THE WATERSIDE DENTAL CLINIC LTD (11229453)

THE WATERSIDE DENTAL CLINIC LTD (11229453) is an active UK company. incorporated on 28 February 2018. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. THE WATERSIDE DENTAL CLINIC LTD has been registered for 8 years. Current directors include HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr and 1 others.

Company Number
11229453
Status
active
Type
ltd
Incorporated
28 February 2018
Age
8 years
Address
Rosehill, Cheltenham, GL52 3LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr, TANNAHILL, Catherine Julia
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WATERSIDE DENTAL CLINIC LTD

THE WATERSIDE DENTAL CLINIC LTD is an active company incorporated on 28 February 2018 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. THE WATERSIDE DENTAL CLINIC LTD was registered 8 years ago.(SIC: 86230)

Status

active

Active since 8 years ago

Company No

11229453

LTD Company

Age

8 Years

Incorporated 28 February 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 9 June 2023 - 30 September 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

TLR SERVICES LTD
From: 28 February 2018To: 25 November 2019
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Previous Addresses

16-17 Riversway Business Village Navigation Way Preston PR2 2YP England
From: 11 February 2020To: 13 June 2023
Walker Begley, 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL England
From: 25 February 2019To: 11 February 2020
H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England
From: 28 February 2018To: 25 February 2019
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HOPSON, Marc Alan

Active
New Barn Lane, CheltenhamGL52 3LZ
Born April 1987
Director
Appointed 03 Dec 2025

REEVES, Louise Marie

Active
New Barn Lane, CheltenhamGL52 3LZ
Born October 1984
Director
Appointed 31 Mar 2025

SADLER, Rebecca Peta, Dr

Active
New Barn Lane, CheltenhamGL52 3LZ
Born August 1973
Director
Appointed 31 Mar 2025

TANNAHILL, Catherine Julia

Active
New Barn Lane, CheltenhamGL52 3LZ
Born November 1970
Director
Appointed 31 Mar 2025

WILLIAMS, Linda

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Secretary
Appointed 28 Feb 2018
Resigned 08 Jun 2023

BATWELL, Heath Denis

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1983
Director
Appointed 31 Mar 2025
Resigned 03 Dec 2025

DAVIDSON, Robert Andrew Michael

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1976
Director
Appointed 06 Oct 2023
Resigned 16 Aug 2024

DAVIS, Paul Mark

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1974
Director
Appointed 06 Oct 2023
Resigned 31 Mar 2025

LANESMAN, Barry Koors

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born October 1959
Director
Appointed 08 Jun 2023
Resigned 31 Mar 2025

SELLARS, Anna Catherine

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born October 1986
Director
Appointed 08 Jun 2023
Resigned 01 Nov 2023

WILLIAMS, Linda

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born October 1975
Director
Appointed 28 Feb 2018
Resigned 08 Jun 2023

WILLIAMS, Timothy, Dr

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born April 1966
Director
Appointed 28 Feb 2018
Resigned 08 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
New Barn Lane, CheltenhamGL52 3LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2023

Dr Timothy Williams

Ceased
New Barn Lane, CheltenhamGL52 3LZ
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2018
Ceased 08 Jun 2023

Mrs Linda Williams

Ceased
New Barn Lane, CheltenhamGL52 3LZ
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2018
Ceased 08 Jun 2023
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
12 March 2026
DS02DS02
Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2026
DS01DS01
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
1 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
17 August 2023
AA01Change of Accounting Reference Date
Resolution
26 June 2023
RESOLUTIONSResolutions
Memorandum Articles
26 June 2023
MAMA
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Resolution
25 November 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
25 November 2019
NM06NM06
Change Of Name Notice
25 November 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Unaudited Abridged
20 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
25 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Incorporation Company
28 February 2018
NEWINCIncorporation