Background WavePink WaveYellow Wave

SPADENTAL MANAGEMENT LLP (OC313022)

SPADENTAL MANAGEMENT LLP (OC313022) is an active UK company. incorporated on 30 April 2005. with registered office in Shrewsbury. SPADENTAL MANAGEMENT LLP has been registered for 20 years.

Company Number
OC313022
Status
active
Type
llp
Incorporated
30 April 2005
Age
20 years
Address
8 Kinton Business Park, Shrewsbury, SY4 1AZ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPADENTAL MANAGEMENT LLP

SPADENTAL MANAGEMENT LLP is an active company incorporated on 30 April 2005 with the registered office located in Shrewsbury. SPADENTAL MANAGEMENT LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC313022

LLP Company

Age

20 Years

Incorporated 30 April 2005

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 7 January 2026 (3 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

23 days left

Last Filed

Made up to 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

SPA DENTAL MANAGEMENT LLP
From: 30 April 2005To: 23 January 2009
Contact
Address

8 Kinton Business Park Kinton Shrewsbury, SY4 1AZ,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Apr 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HILLING, Christopher John Conyngsby

Active
Kinton, ShrewsburySY4 1AZ
Born April 1959
Llp designated member
Appointed 19 Sept 2008

SPA DENTAL HOLDINGS LIMITED

Active
Kinton Business Park, ShrewsburySY4 1AZ
Corporate llp designated member
Appointed 25 Jun 2008

SPA DENTAL SECRETARIAL SERVICES LIMITED

Active
Kinton Business Park, ShrewsburySY4 1AZ
Corporate llp designated member
Appointed 25 Jun 2008

HILLING, Christopher John Conyngsby

Resigned
Orchard Cottage, WinchesterSO21 3DT
Born April 1959
Llp designated member
Appointed 18 Apr 2006
Resigned 25 Jun 2008

MOSS, Paul Kenneth

Resigned
3 Greville Road, AlcesterB49 5QN
Born August 1951
Llp designated member
Appointed 30 Apr 2005
Resigned 06 Mar 2006

WALL, Andrew Rodney Metcalfe

Resigned
Spa House, MonmouthNP25 4PL
Born June 1952
Llp designated member
Appointed 19 Sept 2008
Resigned 13 May 2009

WALL, Andrew Rodney Metcalfe

Resigned
Spa House, MonmouthNP25 4PL
Born June 1952
Llp designated member
Appointed 30 Apr 2005
Resigned 25 Jun 2008

COCKBURN, Gemma Joanne, Dr

Resigned
Calvert Centre, WinchesterSO21 3BN
Born March 1981
Llp member
Appointed 31 Mar 2014
Resigned 12 May 2017

COOLEY, Stephen Francis Gerard

Resigned
9 Meadow View, AdderburyOX17 3LZ
Born September 1964
Llp member
Appointed 21 Apr 2006
Resigned 31 Dec 2008

MASSEY, Paul Michael

Resigned
Sylvan Avenue, Woodhall SpaLN10 6SL
Born May 1956
Llp member
Appointed 16 Mar 2006
Resigned 15 Mar 2010

WALL, Claire Rosamund Margaret

Resigned
Werngochen, MonmouthNP25 4PL
Born March 1948
Llp member
Appointed 03 Mar 2006
Resigned 12 May 2008

WALL, David Neil

Resigned
3 Park Avenue, St. AlbansAL1 4PB
Born September 1954
Llp member
Appointed 10 May 2006
Resigned 12 May 2008

Persons with significant control

2

Mr Christopher John Conyngsby Hilling

Active
Kinton, ShrewsburySY4 1AZ
Born April 1959

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Kinton Business Park, ShrewsburySY4 1AZ

Nature of Control

Voting rights 75 to 100 percent as firm limited liability partnership
Right to share surplus assets 75 to 100 percent as firm limited liability partnership
Right to appoint and remove members as firm limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
23 October 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
23 October 2025
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
23 October 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
23 October 2025
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
20 October 2025
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 October 2025
LLAD01LLAD01
Confirmation Statement With No Updates
8 May 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
LLCS01LLCS01
Confirmation Statement With No Updates
11 May 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 August 2019
LLMR01LLMR01
Change Person Member Limited Liability Partnership With Name Change Date
30 July 2019
LLCH01LLCH01
Confirmation Statement With No Updates
30 April 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
12 May 2017
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 May 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 May 2015
LLAR01LLAR01
Mortgage Satisfy Charge Full Limited Liability Partnership
16 March 2015
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 May 2014
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
28 May 2014
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 May 2013
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
8 May 2013
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
8 May 2013
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
7 January 2013
LLAD01LLAD01
Change Person Member Limited Liability Partnership With Name Change Date
2 May 2012
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
30 April 2012
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
30 April 2012
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address
30 April 2012
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
30 April 2012
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
14 November 2011
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
26 May 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
26 May 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
26 May 2011
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
18 May 2010
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
10 May 2010
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
3 July 2009
LLP288bLLP288b
Legacy
27 May 2009
LLP287LLP287
Legacy
11 May 2009
LLP363LLP363
Legacy
11 May 2009
LLP288aLLP288a
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
23 January 2009
LLP3LLP3
Certificate Change Of Name Company
22 January 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2009
LLP288bLLP288b
Legacy
22 December 2008
LLP288aLLP288a
Legacy
22 December 2008
LLP288aLLP288a
Legacy
23 October 2008
LLP288aLLP288a
Legacy
23 October 2008
LLP288aLLP288a
Legacy
29 September 2008
LLP288aLLP288a
Legacy
19 September 2008
LLP288bLLP288b
Legacy
19 September 2008
LLP288bLLP288b
Legacy
22 May 2008
LLP288cLLP288c
Legacy
21 May 2008
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Legacy
15 May 2008
LLP288bLLP288b
Legacy
15 May 2008
LLP288bLLP288b
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
23 November 2007
225Change of Accounting Reference Date
Legacy
25 June 2007
363aAnnual Return
Legacy
7 October 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2006
288cChange of Particulars
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
363aAnnual Return
Legacy
10 July 2006
288cChange of Particulars
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288cChange of Particulars
Legacy
23 December 2005
LGLOLGLO
Incorporation Company
30 April 2005
NEWINCIncorporation