Glenrothes
KY7 5SE
Scotland
Director Name | Mrs Christine Joy Milne |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Crawley Wood Close Camberley Surrey GU15 2BX |
Director Name | Mr Russell Paul Conway Milne |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 11 Crawley Wood Close Camberley Surrey GU15 2BX |
Director Name | Mr Avron Woolf Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2019(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 2022) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 14 David Mews London W1U 6EQ |
Secretary Name | Wellco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2012(2 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 June 2012) |
Correspondence Address | 1st Floor 78 Portsmouth Road Cobham Surrey KT11 1PP |
Secretary Name | Wellco Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2012(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 April 2018) |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Website | coppertopsurgery.co.uk |
---|---|
Telephone | 01276 681011 |
Telephone region | Camberley |
Registered Address | 14 David Mews London W1U 6EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Christine Joy Milne 50.00% Ordinary B |
---|---|
50 at £1 | Russell Paul Conway Milne 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £949,148 |
Gross Profit | £889,133 |
Net Worth | -£247,411 |
Cash | £90,421 |
Current Liabilities | £363,483 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 4 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months from now) |
31 August 2022 | Delivered on: 5 September 2022 Persons entitled: Santander UK PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 December 2019 | Delivered on: 20 December 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
10 December 2019 | Delivered on: 19 December 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 June 2019 | Delivered on: 14 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
4 June 2019 | Delivered on: 14 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The surgery, 45 upper park road, camberley surrey GU15 2EF as demised in a lease made between (1) avron smith and (2) coppertop surgery limited. Outstanding |
4 June 2019 | Delivered on: 13 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 March 2024 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
---|---|
7 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
28 March 2023 | Director's details changed for Dr Jagdeep Singh Hans on 27 March 2023 (2 pages) |
21 December 2022 | Total exemption full accounts made up to 30 March 2022 (11 pages) |
5 October 2022 | Confirmation statement made on 4 September 2022 with updates (5 pages) |
5 September 2022 | Registration of charge 070234100006, created on 31 August 2022 (48 pages) |
17 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
15 August 2022 | Memorandum and Articles of Association (14 pages) |
15 August 2022 | Resolutions
|
11 August 2022 | Change of share class name or designation (2 pages) |
9 August 2022 | Appointment of Mr Jagdeep Singh Hans as a director on 29 July 2022 (2 pages) |
9 August 2022 | Termination of appointment of Avron Woolf Smith as a director on 29 July 2022 (1 page) |
11 January 2022 | Total exemption full accounts made up to 30 March 2021 (12 pages) |
21 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
6 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
22 February 2021 | Total exemption full accounts made up to 30 March 2020 (11 pages) |
10 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
20 December 2019 | Registration of charge 070234100005, created on 18 December 2019 (10 pages) |
19 December 2019 | Registration of charge 070234100004, created on 10 December 2019 (10 pages) |
12 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
19 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 June 2019 | Registration of charge 070234100003, created on 4 June 2019 (43 pages) |
14 June 2019 | Registration of charge 070234100002, created on 4 June 2019 (39 pages) |
13 June 2019 | Registration of charge 070234100001, created on 4 June 2019 (9 pages) |
12 June 2019 | Notification of Incisive Smiles Holdings Limited as a person with significant control on 4 June 2019 (2 pages) |
12 June 2019 | Cessation of Russell Paul Conway Milne as a person with significant control on 4 June 2019 (1 page) |
12 June 2019 | Termination of appointment of Christine Joy Milne as a director on 4 June 2019 (1 page) |
12 June 2019 | Director's details changed for Miss Avron Woolf Smith on 4 June 2019 (2 pages) |
12 June 2019 | Termination of appointment of Russell Paul Conway Milne as a director on 4 June 2019 (1 page) |
12 June 2019 | Cessation of Christine Joy Milne as a person with significant control on 4 June 2019 (1 page) |
12 June 2019 | Appointment of Miss Avron Woolf Smith as a director on 4 June 2019 (2 pages) |
12 June 2019 | Registered office address changed from The Moat House Sallow Lane Wacton Norwich Norfolk NR15 2UL England to 14 David Mews London W1U 6EQ on 12 June 2019 (1 page) |
27 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
17 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 April 2018 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to The Moat House Sallow Lane Wacton Norwich Norfolk NR15 2UL on 18 April 2018 (1 page) |
18 April 2018 | Termination of appointment of Wellco Secretaries Ltd as a secretary on 18 April 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (5 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with updates (5 pages) |
29 November 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
29 November 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
13 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
13 September 2016 | Confirmation statement made on 4 September 2016 with updates (7 pages) |
20 October 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
20 October 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
29 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
13 October 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
13 October 2014 | Total exemption full accounts made up to 31 March 2014 (15 pages) |
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
2 December 2013 | Secretary's details changed for Wellco Secretaries Ltd on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Secretary's details changed for Wellco Secretaries Ltd on 2 December 2013 (2 pages) |
2 December 2013 | Secretary's details changed for Wellco Secretaries Ltd on 2 December 2013 (2 pages) |
19 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
12 September 2013 | Appointment of Wellco Secretaries Ltd as a secretary (2 pages) |
12 September 2013 | Appointment of Wellco Secretaries Ltd as a secretary (2 pages) |
12 September 2013 | Termination of appointment of Wellco Secretaries Limited as a secretary (1 page) |
12 September 2013 | Termination of appointment of Wellco Secretaries Limited as a secretary (1 page) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
5 November 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
4 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Registered office address changed from 45 Upper Park Road Camberely Surrey GU15 2EF on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 45 Upper Park Road Camberely Surrey GU15 2EF on 21 June 2012 (1 page) |
21 June 2012 | Appointment of Wellco Secretaries Limited as a secretary (2 pages) |
21 June 2012 | Appointment of Wellco Secretaries Limited as a secretary (2 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
24 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 April 2011 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (2 pages) |
7 April 2011 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (2 pages) |
7 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Incorporation (31 pages) |
18 September 2009 | Incorporation (31 pages) |