Background WavePink WaveYellow Wave

SPA DENTAL PROPERTIES LLP (OC317154)

SPA DENTAL PROPERTIES LLP (OC317154) is an active UK company. incorporated on 12 January 2006. with registered office in Shrewsbury. SPA DENTAL PROPERTIES LLP has been registered for 20 years.

Company Number
OC317154
Status
active
Type
llp
Incorporated
12 January 2006
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

SPA DENTAL PROPERTIES LLP

SPA DENTAL PROPERTIES LLP is an active company incorporated on 12 January 2006 with the registered office located in Shrewsbury. SPA DENTAL PROPERTIES LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC317154

LLP Company

Age

20 Years

Incorporated 12 January 2006

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 5 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

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

SPA DENTAL MANAGEMENT ROCHESTER LLP
From: 12 January 2006To: 11 May 2006
Contact
Address

8 Kinton Business Park Kinton Shrewsbury, SY4 1AZ,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Jan 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HILLING, Christopher John Conyngsby

Active
Kinton, ShrewsburySY4 1AZ
Born April 1959
Llp designated member
Appointed 23 Oct 2008

CRISEREN PROPERTIES LIMITED

Active
St. Andrews Crescent, CardiffCF10 3DB
Corporate llp designated member
Appointed 25 Jun 2008

HILLING, Christopher John Conyngsby

Resigned
Orchard Cottage, WinchesterSO21 3DT
Born April 1959
Llp designated member
Appointed 10 May 2006
Resigned 25 Jun 2008

WALL, Andrew Rodney Metcalfe

Resigned
Cwmcarvan, MonmouthNP25 4PL
Born June 1952
Llp designated member
Appointed 12 Jan 2006
Resigned 18 Oct 2011

SPA DENTAL SECRETARIAL SERVICES LIMITED

Resigned
Spa House, MonmouthNP25 4PL
Corporate llp designated member
Appointed 12 Jan 2006
Resigned 16 Oct 2008

COOLEY, Stephen Francis Gerard

Resigned
9 Meadow View, AdderburyOX17 3LZ
Born September 1964
Llp member
Appointed 10 May 2006
Resigned 18 Aug 2006

MASSEY, Paul Michael

Resigned
Sylvan Avenue, Woodhall SpaLN10 6SL
Born May 1956
Llp member
Appointed 10 May 2006
Resigned 15 Mar 2010

WALL, Claire Rosamund Margaret

Resigned
Werngochen, MonmouthNP25 4PL
Born March 1948
Llp member
Appointed 10 May 2006
Resigned 16 Oct 2008

WALL, David Neil

Resigned
3 Park Avenue, St. AlbansAL1 4PB
Born September 1954
Llp member
Appointed 10 May 2006
Resigned 29 Jul 2022

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
St. Andrews Crescent, CardiffCF10 3DB

Nature of Control

Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
28 January 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 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
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
23 October 2025
LLPSC05LLPSC05
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
23 January 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
2 August 2022
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
14 July 2021
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
14 July 2021
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
LLCS01LLCS01
Confirmation Statement With No Updates
20 January 2021
LLCS01LLCS01
Confirmation Statement With No Updates
22 January 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
30 July 2019
LLCH01LLCH01
Confirmation Statement With No Updates
25 January 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
LLCS01LLCS01
Accounts With Accounts Type Unaudited Abridged
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
19 September 2016
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
12 September 2016
LLMR04LLMR04
Annual Return Limited Liability Partnership With Made Up Date
16 February 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 January 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
17 February 2014
LLCH02LLCH02
Annual Return Limited Liability Partnership With Made Up Date
16 February 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
19 February 2013
LLAR01LLAR01
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
Annual Return Limited Liability Partnership With Made Up Date
23 January 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
14 November 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
14 November 2011
LLAD01LLAD01
Termination Member Limited Liability Partnership With Name
28 October 2011
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
25 January 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
25 January 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 January 2011
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
25 January 2011
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
10 May 2010
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
18 February 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
27 July 2009
LLP395LLP395
Legacy
27 May 2009
LLP287LLP287
Legacy
13 February 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
6 November 2008
LLP288aLLP288a
Legacy
23 October 2008
LLP288bLLP288b
Legacy
23 October 2008
LLP288aLLP288a
Legacy
23 October 2008
LLP288bLLP288b
Legacy
20 October 2008
LLP288bLLP288b
Legacy
9 June 2008
LLP225LLP225
Legacy
22 May 2008
LGLOLGLO
Legacy
22 May 2008
LLP288cLLP288c
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Legacy
31 October 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2006
288cChange of Particulars
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
288cChange of Particulars
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Legacy
20 May 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 May 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 January 2006
NEWINCIncorporation