UKBizDB.co.uk

COPPERTOP SURGERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coppertop Surgery Limited. The company was founded 14 years ago and was given the registration number 07023410. The firm's registered office is in LONDON. You can find them at 14 David Mews, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:COPPERTOP SURGERY LIMITED
Company Number:07023410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2009
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:14 David Mews, London, England, W1U 6EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Queen Street, Edinburgh, United Kingdom, EH2 1JX

Director29 July 2022Active
1st Floor, 78 Portsmouth Road, Cobham, United Kingdom, KT11 1PP

Corporate Secretary21 June 2012Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1PP

Corporate Secretary21 June 2012Active
11, Crawley Wood Close, Camberley, United Kingdom, GU15 2BX

Director18 September 2009Active
11, Crawley Wood Close, Camberley, United Kingdom, GU15 2BX

Director18 September 2009Active
14, David Mews, London, England, W1U 6EQ

Director04 June 2019Active

People with Significant Control

Incisive Smiles Holdings Limited
Notified on:04 June 2019
Status:Active
Country of residence:England
Address:14, David Mews, London, England, W1U 6EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Russell Paul Conway Milne
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:11 Crawley Wood Close, Camberley, United Kingdom, GU15 2BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Joy Milne
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:11 Crawley Wood Close, Camberley, United Kingdom, GU15 2BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-17Capital

Capital variation of rights attached to shares.

Download
2022-08-15Incorporation

Memorandum articles.

Download
2022-08-15Resolution

Resolution.

Download
2022-08-11Capital

Capital name of class of shares.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Accounts

Change account reference date company previous shortened.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.