Company NameThaxted Dental Centre Limited
Company StatusActive
Company Number05977625
CategoryPrivate Limited Company
Incorporation Date25 October 2006(17 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(13 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameMr Kevin Andrew Hall
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(16 years, 6 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameDr Rishi Patel
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(17 years after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameDr Richard Charles Ablett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(17 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameMrs Carolyn Hope Copping
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleDentistry
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Cottage White Ash Green
Halstead
Essex
CO9 1PD
Secretary NameAndrew Terence Copping
NationalityBritish
StatusResigned
Appointed25 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressProspect Cottage White Ash Green
Halstead
Essex
CO9 1PD
Director NameMr Sanjay Dilipkumar Shah
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street Brentwood
Essex
CM14 4RZ
Director NameMr Colin Leslie Stokes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street Brentwood
Essex
CM14 4RZ
Director NameMayur Pandya
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(15 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street Brentwood
Essex
CM14 4RZ
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(15 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street Brentwood
Essex
CM14 4RZ
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed25 October 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.thaxteddentalcentre.co.uk/
Telephone01371 830950
Telephone regionGreat Dunmow

Location

Registered AddressOak House
Reeds Crescent
Watford
WD24 4PH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Andrew Terance Copping
50.00%
Ordinary
50 at £1Dr Carolyn Hope Copping
50.00%
Ordinary

Financials

Year2014
Net Worth-£813
Cash£20,283
Current Liabilities£47,864

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

20 June 2013Delivered on: 25 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 January 2024Appointment of Dr Richard Charles Ablett as a director on 1 January 2024 (2 pages)
3 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
3 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
17 November 2023Appointment of Dr Rishi Patel as a director on 17 November 2023 (2 pages)
31 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
5 October 2023Registered office address changed from 137 High Street Brentwood Essex CM14 4RZ United Kingdom to Oak House Reeds Crescent Watford WD24 4PH on 5 October 2023 (1 page)
4 May 2023Termination of appointment of Albert Edward Smith as a director on 26 April 2023 (1 page)
4 May 2023Appointment of Mr Kevin Andrew Hall as a director on 26 April 2023 (2 pages)
19 April 2023Termination of appointment of Mayur Pandya as a director on 13 April 2023 (1 page)
1 February 2023Accounts for a small company made up to 31 March 2022 (19 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
5 July 2022Termination of appointment of Colin Leslie Stokes as a director on 4 July 2022 (1 page)
10 June 2022Appointment of Mr Albert Edward Smith as a director on 7 June 2022 (2 pages)
9 June 2022Appointment of Mayur Pandya as a director on 7 June 2022 (2 pages)
5 April 2022Termination of appointment of Sanjay Dilipkumar Shah as a director on 1 April 2022 (1 page)
5 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
14 September 2021Accounts for a small company made up to 31 March 2021 (18 pages)
25 August 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
25 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (54 pages)
25 August 2021Audit exemption subsidiary accounts made up to 31 March 2020 (18 pages)
25 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
28 July 2021Satisfaction of charge 059776250001 in full (1 page)
16 June 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
12 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
6 November 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
13 March 2020Cessation of Carolyn Hope Copping as a person with significant control on 10 March 2020 (1 page)
13 March 2020Appointment of Mr Stephen Robert Williams as a director on 10 March 2020 (2 pages)
13 March 2020Cessation of Andrew Terence Copping as a person with significant control on 10 March 2020 (1 page)
13 March 2020Termination of appointment of Andrew Terence Copping as a secretary on 10 March 2020 (1 page)
13 March 2020Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
13 March 2020Notification of Clacton Dental Care Limited as a person with significant control on 10 March 2020 (2 pages)
13 March 2020Termination of appointment of Carolyn Hope Copping as a director on 10 March 2020 (1 page)
13 March 2020Appointment of Mr Colin Leslie Stokes as a director on 10 March 2020 (2 pages)
13 March 2020Registered office address changed from Thaxted Dental Centre 7C Town Centre Thaxted Essex CM6 2LD to 137 High Street Brentwood Essex CM14 4RZ on 13 March 2020 (1 page)
13 March 2020Appointment of Mr Sanjay Dilipkumar Shah as a director on 10 March 2020 (2 pages)
1 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
17 January 2019Micro company accounts made up to 30 June 2018 (3 pages)
29 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
7 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
10 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
31 October 2016Secretary's details changed for Andrew Terance Copping on 31 October 2016 (1 page)
31 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
31 October 2016Secretary's details changed for Andrew Terance Copping on 31 October 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 100
(4 pages)
2 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 100
(4 pages)
25 June 2013Registration of charge 059776250001 (11 pages)
25 June 2013Registration of charge 059776250001 (11 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
9 April 2010Secretary's details changed for Andrew Terance Copping on 1 April 2010 (1 page)
9 April 2010Director's details changed for Dr Carolyn Hope Copping on 1 April 2010 (2 pages)
9 April 2010Secretary's details changed for Andrew Terance Copping on 1 April 2010 (1 page)
9 April 2010Director's details changed for Dr Carolyn Hope Copping on 1 April 2010 (2 pages)
9 April 2010Director's details changed for Dr Carolyn Hope Copping on 1 April 2010 (2 pages)
9 April 2010Secretary's details changed for Andrew Terance Copping on 1 April 2010 (1 page)
23 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Dr Carolyn Hope Copping on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Dr Carolyn Hope Copping on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Dr Carolyn Hope Copping on 1 October 2009 (2 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 October 2008Return made up to 25/10/08; full list of members (3 pages)
31 October 2008Return made up to 25/10/08; full list of members (3 pages)
11 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
7 November 2007Return made up to 25/10/07; full list of members (2 pages)
7 November 2007Return made up to 25/10/07; full list of members (2 pages)
3 July 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
3 July 2007Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page)
21 April 2007Registered office changed on 21/04/07 from: anglia house 285 milton road cambridge CB4 1XQ (1 page)
21 April 2007Registered office changed on 21/04/07 from: anglia house 285 milton road cambridge CB4 1XQ (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
25 October 2006Incorporation (12 pages)
25 October 2006Incorporation (12 pages)