Company NameRHOS Cottage Dental Practice Limited
DirectorJagdeep Singh Hans
Company StatusActive
Company Number06542566
CategoryPrivate Limited Company
Incorporation Date25 March 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Jagdeep Singh Hans
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 High Street
Egham
TW20 9EW
Director NameMr Neil Stuart Watts
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressCreamson Farmhouse
Haverfordwest
Pembrokeshire
SA62 4PA
Wales
Secretary NameDr Debbie Bevan Watts
NationalityBritish
StatusResigned
Appointed25 March 2008(same day as company formation)
RoleDoctor
Correspondence AddressBarclays Bank Chambers 18, High Street
Tenby
Pembrokeshire
SA70 7HD
Wales
Director NameDr Stuart Harvey Watts
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 06 August 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBryncaerau
Dale Road
Haverfordwest
Pembrokeshire
SA61 1HZ
Wales
Director NameDr Debbie Bevan Watts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(6 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressCreamston Farmhouse Uzmaston
Haverfordwest
Dyfed
SA62 4PA
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD
Secretary NameSameday Company Services Limited (Corporation)
StatusResigned
Appointed25 March 2008(same day as company formation)
Correspondence Address9 Perserverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address49 High Street
Egham
TW20 9EW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

70 at £1Neil Watts
70.00%
Ordinary
30 at £1Debbie Watts
30.00%
Ordinary

Financials

Year2014
Turnover£656,815
Gross Profit£539,430
Net Worth£351,150
Cash£278,031
Current Liabilities£52,993

Accounts

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

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Charges

6 August 2021Delivered on: 12 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 August 2021Delivered on: 12 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 11 portfield, haverfordwest, SA61 1BM comprised in a lease dated 6 august 2021 made between neil stuart watts (1) and rhos cottage dental practice limited (2).
Outstanding
6 August 2021Delivered on: 12 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 January 2024Registered office address changed from Barclays Bank Chambers 18, High Street Tenby, Pembrokeshire SA70 7HD to 49 High Street Egham TW20 9EW on 8 January 2024 (1 page)
17 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
29 March 2023Second filing of Confirmation Statement dated 10 April 2022 (3 pages)
17 May 2022Confirmation statement made on 10 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 29/03/2023
(4 pages)
10 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
12 August 2021Registration of charge 065425660001, created on 6 August 2021 (40 pages)
12 August 2021Registration of charge 065425660003, created on 6 August 2021 (30 pages)
12 August 2021Registration of charge 065425660002, created on 6 August 2021 (39 pages)
10 August 2021Termination of appointment of Stuart Harvey Watts as a director on 6 August 2021 (1 page)
10 August 2021Cessation of Neil Stuart Watts as a person with significant control on 6 August 2021 (1 page)
10 August 2021Termination of appointment of Debbie Bevan Watts as a director on 6 August 2021 (1 page)
10 August 2021Notification of Eskimo Healthcare Group Ltd as a person with significant control on 6 August 2021 (2 pages)
10 August 2021Appointment of Dr Jagdeep Singh Hans as a director on 6 August 2021 (2 pages)
10 August 2021Termination of appointment of Debbie Bevan Watts as a secretary on 6 August 2021 (1 page)
10 August 2021Termination of appointment of Neil Stuart Watts as a director on 6 August 2021 (1 page)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
23 February 2021Amended total exemption full accounts made up to 31 March 2019 (6 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
16 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Appointment of Dr Debbie Bevan Watts as a director on 9 October 2014 (2 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(5 pages)
15 April 2015Appointment of Dr Debbie Bevan Watts as a director on 9 October 2014 (2 pages)
15 April 2015Appointment of Dr Debbie Bevan Watts as a director on 9 October 2014 (2 pages)
14 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
10 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 September 2013Statement of capital following an allotment of shares on 19 April 2012
  • GBP 2
(3 pages)
25 September 2013Statement of capital following an allotment of shares on 19 April 2012
  • GBP 2
(3 pages)
23 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
3 January 2013Full accounts made up to 31 March 2012 (9 pages)
3 January 2013Full accounts made up to 31 March 2012 (9 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
11 April 2011Director's details changed for Dr Neil Stuart Watts on 1 October 2010 (2 pages)
11 April 2011Secretary's details changed for Dr Debbie Bevan Watts on 1 October 2010 (1 page)
11 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
11 April 2011Secretary's details changed for Dr Debbie Bevan Watts on 1 October 2010 (1 page)
11 April 2011Secretary's details changed for Dr Debbie Bevan Watts on 1 October 2010 (1 page)
11 April 2011Director's details changed for Doctor Stuart Harvey Watts on 1 October 2010 (2 pages)
11 April 2011Director's details changed for Dr Neil Stuart Watts on 1 October 2010 (2 pages)
11 April 2011Director's details changed for Dr Neil Stuart Watts on 1 October 2010 (2 pages)
11 April 2011Director's details changed for Doctor Stuart Harvey Watts on 1 October 2010 (2 pages)
11 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
11 April 2011Director's details changed for Doctor Stuart Harvey Watts on 1 October 2010 (2 pages)
18 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
18 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
23 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (14 pages)
3 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
8 July 2009Return made up to 25/03/09; full list of members (10 pages)
8 July 2009Return made up to 25/03/09; full list of members (10 pages)
22 June 2009Director appointed stuart harvey watts (2 pages)
22 June 2009Director appointed stuart harvey watts (2 pages)
16 April 2008Director appointed dr neil stuart watts (1 page)
16 April 2008Director appointed dr neil stuart watts (1 page)
26 March 2008Appointment terminated director wildman & battell LIMITED (1 page)
26 March 2008Appointment terminated secretary sameday company services LIMITED (1 page)
26 March 2008Secretary appointed dr debbie bevan watts (1 page)
26 March 2008Appointment terminated director wildman & battell LIMITED (1 page)
26 March 2008Secretary appointed dr debbie bevan watts (1 page)
26 March 2008Appointment terminated secretary sameday company services LIMITED (1 page)
25 March 2008Incorporation (11 pages)
25 March 2008Incorporation (11 pages)