About

Registered Number: 06258024
Date of Incorporation: 24/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 6 Calvert Centre, Rownest Wood Lane Woodmancott, Winchester, Hampshire, SO21 3BN

 

Established in 2007, Spadental Holdings Ltd are based in Winchester in Hampshire, it's status at Companies House is "Active". The companies directors are listed as Criseren Investments Limited, Spa Dental Properties Llp, Spa Dental Secretarial Services Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRISEREN INVESTMENTS LIMITED 25 October 2011 01 July 2019 1
SPA DENTAL PROPERTIES LLP 18 September 2007 19 May 2008 1
SPA DENTAL SECRETARIAL SERVICES LTD 18 September 2007 23 May 2010 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 31 December 2019
MR01 - N/A 01 August 2019
CH01 - Change of particulars for director 30 July 2019
TM01 - Termination of appointment of director 12 July 2019
AP01 - Appointment of director 12 July 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 31 December 2018
CERTNM - Change of name certificate 31 August 2018
RESOLUTIONS - N/A 24 August 2018
CONNOT - N/A 24 August 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 12 June 2013
CH04 - Change of particulars for corporate secretary 12 June 2013
AD01 - Change of registered office address 07 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 28 May 2012
CH04 - Change of particulars for corporate secretary 28 May 2012
AD01 - Change of registered office address 28 May 2012
AA - Annual Accounts 06 January 2012
AD01 - Change of registered office address 14 November 2011
TM01 - Termination of appointment of director 30 October 2011
AP02 - Appointment of corporate director 30 October 2011
CH01 - Change of particulars for director 30 October 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 September 2010
CH04 - Change of particulars for corporate secretary 31 August 2010
TM01 - Termination of appointment of director 31 August 2010
AR01 - Annual Return 27 July 2010
TM01 - Termination of appointment of director 04 May 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 17 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
RESOLUTIONS - N/A 26 May 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 20 November 2008
RESOLUTIONS - N/A 01 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 September 2008
288a - Notice of appointment of directors or secretaries 19 September 2008
RESOLUTIONS - N/A 15 August 2008
123 - Notice of increase in nominal capital 15 August 2008
363a - Annual Return 04 June 2008
225 - Change of Accounting Reference Date 04 June 2008
RESOLUTIONS - N/A 02 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 June 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
MEM/ARTS - N/A 23 April 2008
CERTNM - Change of name certificate 15 April 2008
288b - Notice of resignation of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
NEWINC - New incorporation documents 24 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.