Background WavePink WaveYellow Wave

COLOSSEUM DENTAL UK PARTNERSHIPS II LIMITED (12311847)

COLOSSEUM DENTAL UK PARTNERSHIPS II LIMITED (12311847) is an active UK company. incorporated on 13 November 2019. with registered office in Crawley. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. COLOSSEUM DENTAL UK PARTNERSHIPS II LIMITED has been registered for 6 years. Current directors include RUPANI, Farzeela Diamond Fatehali, Dr, STREIT, Claude, TYAS, Mark.

Company Number
12311847
Status
active
Type
ltd
Incorporated
13 November 2019
Age
6 years
Address
Endeavour House Second Floor, Crawley, RH10 9LW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
RUPANI, Farzeela Diamond Fatehali, Dr, STREIT, Claude, TYAS, Mark
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLOSSEUM DENTAL UK PARTNERSHIPS II LIMITED

COLOSSEUM DENTAL UK PARTNERSHIPS II LIMITED is an active company incorporated on 13 November 2019 with the registered office located in Crawley. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. COLOSSEUM DENTAL UK PARTNERSHIPS II LIMITED was registered 6 years ago.(SIC: 86230)

Status

active

Active since 6 years ago

Company No

12311847

LTD Company

Age

6 Years

Incorporated 13 November 2019

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Endeavour House Second Floor Crawley Business Quarter, Manor Royal Crawley, RH10 9LW,

Previous Addresses

C/O Hazelwoods Llp Staverton Court Staverton Gloucestershire GL51 0UX United Kingdom
From: 13 November 2019To: 30 January 2020
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Jan 21
Director Left
Feb 22
Director Joined
Jul 22
Director Joined
Mar 23
Director Left
Apr 24
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

RUPANI, Farzeela Diamond Fatehali, Dr

Active
Second Floor, CrawleyRH10 9LW
Born July 1982
Director
Appointed 08 Mar 2023

STREIT, Claude

Active
Second Floor, CrawleyRH10 9LW
Born February 1979
Director
Appointed 13 Nov 2019

TYAS, Mark

Active
Second Floor, CrawleyRH10 9LW
Born October 1987
Director
Appointed 02 Dec 2024

ARIMA, Teemu Santeri

Resigned
Second Floor, CrawleyRH10 9LW
Born March 1989
Director
Appointed 01 Apr 2022
Resigned 02 Dec 2024

BUERGIN, Philip Christoph

Resigned
Second Floor, CrawleyRH10 9LW
Born October 1979
Director
Appointed 13 Nov 2019
Resigned 31 Dec 2020

CLARE, Michael James

Resigned
Second Floor, CrawleyRH10 9LW
Born November 1971
Director
Appointed 13 Nov 2019
Resigned 24 Jan 2022

COYLE, Edward Joseph, Dr

Resigned
Second Floor, CrawleyRH10 9LW
Born March 1969
Director
Appointed 13 Nov 2019
Resigned 16 Nov 2023

Persons with significant control

1

Second Floor, CrawleyRH10 9LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
AGREEMENT2AGREEMENT2
Legacy
3 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
AGREEMENT2AGREEMENT2
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2019
NEWINCIncorporation