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: 31/3Up to Date
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
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
Address
8 Kinton Business Park Kinton Shrewsbury, SY4 1AZ,
1 key events • 2005 - 2005
Funding Officers Ownership
Company Founded
Apr 05
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
12
3 Active
9 Resigned
Name
Role
Appointed
Status
HILLING, Christopher John Conyngsby
ActiveKinton, ShrewsburySY4 1AZ
Born April 1959
Llp designated member
Appointed 19 Sept 2008
HILLING, Christopher John Conyngsby
Kinton, ShrewsburySY4 1AZ
Born April 1959
Llp designated member
19 Sept 2008
Active
SPA DENTAL HOLDINGS LIMITED
ActiveKinton Business Park, ShrewsburySY4 1AZ
Corporate llp designated member
Appointed 25 Jun 2008
SPA DENTAL HOLDINGS LIMITED
Kinton Business Park, ShrewsburySY4 1AZ
Corporate llp designated member
25 Jun 2008
Active
SPA DENTAL SECRETARIAL SERVICES LIMITED
ActiveKinton Business Park, ShrewsburySY4 1AZ
Corporate llp designated member
Appointed 25 Jun 2008
SPA DENTAL SECRETARIAL SERVICES LIMITED
Kinton Business Park, ShrewsburySY4 1AZ
Corporate llp designated member
25 Jun 2008
Active
HILLING, Christopher John Conyngsby
ResignedOrchard Cottage, WinchesterSO21 3DT
Born April 1959
Llp designated member
Appointed 18 Apr 2006
Resigned 25 Jun 2008
HILLING, Christopher John Conyngsby
Orchard Cottage, WinchesterSO21 3DT
Born April 1959
Llp designated member
18 Apr 2006
Resigned 25 Jun 2008
Resigned
MOSS, Paul Kenneth
Resigned3 Greville Road, AlcesterB49 5QN
Born August 1951
Llp designated member
Appointed 30 Apr 2005
Resigned 06 Mar 2006
MOSS, Paul Kenneth
3 Greville Road, AlcesterB49 5QN
Born August 1951
Llp designated member
30 Apr 2005
Resigned 06 Mar 2006
Resigned
WALL, Andrew Rodney Metcalfe
ResignedSpa House, MonmouthNP25 4PL
Born June 1952
Llp designated member
Appointed 19 Sept 2008
Resigned 13 May 2009
WALL, Andrew Rodney Metcalfe
Spa House, MonmouthNP25 4PL
Born June 1952
Llp designated member
19 Sept 2008
Resigned 13 May 2009
Resigned
WALL, Andrew Rodney Metcalfe
ResignedSpa House, MonmouthNP25 4PL
Born June 1952
Llp designated member
Appointed 30 Apr 2005
Resigned 25 Jun 2008
WALL, Andrew Rodney Metcalfe
Spa House, MonmouthNP25 4PL
Born June 1952
Llp designated member
30 Apr 2005
Resigned 25 Jun 2008
Resigned
COCKBURN, Gemma Joanne, Dr
ResignedCalvert Centre, WinchesterSO21 3BN
Born March 1981
Llp member
Appointed 31 Mar 2014
Resigned 12 May 2017
COCKBURN, Gemma Joanne, Dr
Calvert Centre, WinchesterSO21 3BN
Born March 1981
Llp member
31 Mar 2014
Resigned 12 May 2017
Resigned
COOLEY, Stephen Francis Gerard
Resigned9 Meadow View, AdderburyOX17 3LZ
Born September 1964
Llp member
Appointed 21 Apr 2006
Resigned 31 Dec 2008
COOLEY, Stephen Francis Gerard
9 Meadow View, AdderburyOX17 3LZ
Born September 1964
Llp member
21 Apr 2006
Resigned 31 Dec 2008
Resigned
MASSEY, Paul Michael
ResignedSylvan Avenue, Woodhall SpaLN10 6SL
Born May 1956
Llp member
Appointed 16 Mar 2006
Resigned 15 Mar 2010
MASSEY, Paul Michael
Sylvan Avenue, Woodhall SpaLN10 6SL
Born May 1956
Llp member
16 Mar 2006
Resigned 15 Mar 2010
Resigned
WALL, Claire Rosamund Margaret
ResignedWerngochen, MonmouthNP25 4PL
Born March 1948
Llp member
Appointed 03 Mar 2006
Resigned 12 May 2008
WALL, Claire Rosamund Margaret
Werngochen, MonmouthNP25 4PL
Born March 1948
Llp member
03 Mar 2006
Resigned 12 May 2008
Resigned
WALL, David Neil
Resigned3 Park Avenue, St. AlbansAL1 4PB
Born September 1954
Llp member
Appointed 10 May 2006
Resigned 12 May 2008
WALL, David Neil
3 Park Avenue, St. AlbansAL1 4PB
Born September 1954
Llp member
10 May 2006
Resigned 12 May 2008
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Mr Christopher John Conyngsby Hilling
ActiveKinton, ShrewsburySY4 1AZ
Born April 1959
Nature of Control
Significant influence or control limited liability partnership
Notified 06 Apr 2016
Mr Christopher John Conyngsby Hilling
Kinton, ShrewsburySY4 1AZ
Born April 1959
Significant influence or control limited liability partnership
06 Apr 2016
Active
Spa Dental Holdings Ltd
ActiveKinton 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
Spa Dental Holdings Ltd
Kinton Business Park, ShrewsburySY4 1AZ
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
06 Apr 2016
Active
Filing History
93
Description
Type
Date Filed
Document
23 October 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
23 October 2025
23 October 2025
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
23 October 2025
23 October 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
23 October 2025
23 October 2025
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
23 October 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 October 2025
20 October 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
20 October 2025
1 August 2019
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
1 August 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
30 July 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
12 May 2017
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 May 2013
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
8 May 2013
7 January 2013
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
7 January 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 May 2012
30 April 2012
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
30 April 2012
30 April 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
30 April 2012
30 April 2012
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
30 April 2012
14 November 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
14 November 2011
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
26 May 2011
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
26 May 2011
22 January 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
22 January 2009
Certificate Change Of Name Company
22 January 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
22 January 2009
No document
Legacy
23 December 2005
LGLOLGLO
Legacy
LGLOLGLO
23 December 2005
No document