Company NameCoppersun Dental Care Limited
DirectorRajesh Jotangia
Company StatusActive
Company Number07019934
CategoryPrivate Limited Company
Incorporation Date15 September 2009(14 years, 7 months ago)

Business Activity

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

Directors

Director NameDr Rajesh Jotangia
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2009(1 day after company formation)
Appointment Duration14 years, 7 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS
Secretary NameHimat Jotangia
NationalityBritish
StatusCurrent
Appointed16 September 2009(1 day after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressDevonshire House 582 Honeypot Lane
Stanmore
HA7 1JS
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

3 at £1Rajesh Jotangia
75.00%
Ordinary
1 at £1Himat Jotangia
25.00%
Ordinary

Financials

Year2014
Net Worth£398,372
Cash£461,866
Current Liabilities£52,880

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

22 January 2010Delivered on: 30 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 September 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
15 September 2022Confirmation statement made on 15 September 2022 with updates (4 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
1 February 2022Satisfaction of charge 1 in full (1 page)
20 September 2021Confirmation statement made on 15 September 2021 with updates (4 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
19 October 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 October 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 September 2015Secretary's details changed for Himat Jotangia on 15 September 2015 (1 page)
16 September 2015Secretary's details changed for Himat Jotangia on 15 September 2015 (1 page)
16 September 2015Director's details changed for Dr Rajesh Jotangia on 15 September 2015 (2 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
(3 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
(3 pages)
16 September 2015Director's details changed for Dr Rajesh Jotangia on 15 September 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 4
(4 pages)
19 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 4
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4
(4 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4
(4 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Dr Rajesh Jotangia on 15 September 2010 (2 pages)
14 October 2010Director's details changed for Dr Rajesh Jotangia on 15 September 2010 (2 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 October 2009Appointment of Himat Jotangia as a secretary (2 pages)
6 October 2009Appointment of Dr Rajesh Jotangia as a director (2 pages)
6 October 2009Appointment of Himat Jotangia as a secretary (2 pages)
6 October 2009Appointment of Dr Rajesh Jotangia as a director (2 pages)
17 September 2009Appointment terminated director aderyn hurworth (1 page)
17 September 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
17 September 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
17 September 2009Appointment terminated director aderyn hurworth (1 page)
15 September 2009Incorporation (6 pages)
15 September 2009Incorporation (6 pages)