Company NameCoppertop  Surgery Limited
DirectorJagdeep Singh Hans
Company StatusActive
Company Number07023410
CategoryPrivate Limited Company
Incorporation Date18 September 2009(14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Jagdeep Singh Hans
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressUnit 5b Heritage House North Street
Glenrothes
KY7 5SE
Scotland
Director NameMrs Christine Joy Milne
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Crawley Wood Close
Camberley
Surrey
GU15 2BX
Director NameMr Russell Paul Conway Milne
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address11 Crawley Wood Close
Camberley
Surrey
GU15 2BX
Director NameMr Avron Woolf Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2019(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 2022)
RoleDentist
Country of ResidenceEngland
Correspondence Address14 David Mews
London
W1U 6EQ
Secretary NameWellco Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2012(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 21 June 2012)
Correspondence Address1st Floor 78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Secretary NameWellco Secretaries Ltd (Corporation)
StatusResigned
Appointed21 June 2012(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 April 2018)
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP

Contact

Websitecoppertopsurgery.co.uk
Telephone01276 681011
Telephone regionCamberley

Location

Registered Address14 David Mews
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Christine Joy Milne
50.00%
Ordinary B
50 at £1Russell Paul Conway Milne
50.00%
Ordinary A

Financials

Year2014
Turnover£949,148
Gross Profit£889,133
Net Worth-£247,411
Cash£90,421
Current Liabilities£363,483

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Charges

31 August 2022Delivered on: 5 September 2022
Persons entitled: Santander UK PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
18 December 2019Delivered on: 20 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
10 December 2019Delivered on: 19 December 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 June 2019Delivered on: 14 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 June 2019Delivered 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 2019Delivered on: 13 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 March 2024Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
7 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
28 March 2023Director's details changed for Dr Jagdeep Singh Hans on 27 March 2023 (2 pages)
21 December 2022Total exemption full accounts made up to 30 March 2022 (11 pages)
5 October 2022Confirmation statement made on 4 September 2022 with updates (5 pages)
5 September 2022Registration of charge 070234100006, created on 31 August 2022 (48 pages)
17 August 2022Particulars of variation of rights attached to shares (2 pages)
15 August 2022Memorandum and Articles of Association (14 pages)
15 August 2022Resolutions
  • RES13 ‐ Ratify director desicions 29/07/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 August 2022Change of share class name or designation (2 pages)
9 August 2022Appointment of Mr Jagdeep Singh Hans as a director on 29 July 2022 (2 pages)
9 August 2022Termination of appointment of Avron Woolf Smith as a director on 29 July 2022 (1 page)
11 January 2022Total exemption full accounts made up to 30 March 2021 (12 pages)
21 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 30 March 2020 (11 pages)
10 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
20 December 2019Registration of charge 070234100005, created on 18 December 2019 (10 pages)
19 December 2019Registration of charge 070234100004, created on 10 December 2019 (10 pages)
12 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 June 2019Registration of charge 070234100003, created on 4 June 2019 (43 pages)
14 June 2019Registration of charge 070234100002, created on 4 June 2019 (39 pages)
13 June 2019Registration of charge 070234100001, created on 4 June 2019 (9 pages)
12 June 2019Notification of Incisive Smiles Holdings Limited as a person with significant control on 4 June 2019 (2 pages)
12 June 2019Cessation of Russell Paul Conway Milne as a person with significant control on 4 June 2019 (1 page)
12 June 2019Termination of appointment of Christine Joy Milne as a director on 4 June 2019 (1 page)
12 June 2019Director's details changed for Miss Avron Woolf Smith on 4 June 2019 (2 pages)
12 June 2019Termination of appointment of Russell Paul Conway Milne as a director on 4 June 2019 (1 page)
12 June 2019Cessation of Christine Joy Milne as a person with significant control on 4 June 2019 (1 page)
12 June 2019Appointment of Miss Avron Woolf Smith as a director on 4 June 2019 (2 pages)
12 June 2019Registered 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 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 April 2018Registered 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 2018Termination of appointment of Wellco Secretaries Ltd as a secretary on 18 April 2018 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (5 pages)
29 November 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
29 November 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
13 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
13 September 2016Confirmation statement made on 4 September 2016 with updates (7 pages)
20 October 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
20 October 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
29 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(6 pages)
13 October 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
13 October 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(6 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
2 December 2013Secretary's details changed for Wellco Secretaries Ltd on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page)
2 December 2013Secretary's details changed for Wellco Secretaries Ltd on 2 December 2013 (2 pages)
2 December 2013Secretary's details changed for Wellco Secretaries Ltd on 2 December 2013 (2 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(6 pages)
19 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(6 pages)
12 September 2013Appointment of Wellco Secretaries Ltd as a secretary (2 pages)
12 September 2013Appointment of Wellco Secretaries Ltd as a secretary (2 pages)
12 September 2013Termination of appointment of Wellco Secretaries Limited as a secretary (1 page)
12 September 2013Termination of appointment of Wellco Secretaries Limited as a secretary (1 page)
5 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
4 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
21 June 2012Registered office address changed from 45 Upper Park Road Camberely Surrey GU15 2EF on 21 June 2012 (1 page)
21 June 2012Registered office address changed from 45 Upper Park Road Camberely Surrey GU15 2EF on 21 June 2012 (1 page)
21 June 2012Appointment of Wellco Secretaries Limited as a secretary (2 pages)
21 June 2012Appointment of Wellco Secretaries Limited as a secretary (2 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
24 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
4 May 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 April 2011Current accounting period shortened from 30 September 2010 to 31 March 2010 (2 pages)
7 April 2011Current accounting period shortened from 30 September 2010 to 31 March 2010 (2 pages)
7 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
18 September 2009Incorporation (31 pages)
18 September 2009Incorporation (31 pages)