Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Frederick Treves House Limited
Frederick Treves House Limited is an active company incorporated on 3 November 2005 with the registered office located in Chard, Somerset. Frederick Treves House Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
18 years ago
Company No
05611358
Private limited company
Age
20 years
Incorporated
3 November 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 August 2025
(3 months ago)
Next confirmation dated
5 August 2026
Due by
19 August 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(9 months remaining)
Learn more about Frederick Treves House Limited
Contact
Update Details
Address
LENTELLS LTD
17-18 Leach Road
Chard Business Park
Chard
Somerset
TA20 1FA
Same address for the past
15 years
Companies in TA20 1FA
Telephone
Unreported
Email
Unreported
Website
Princeofwalessurgery.co.uk
See All Contacts
People
Officers
5
Shareholders
8
Controllers (PSC)
1
Dr Robert Cornelis Koppenhol
Director • British • Lives in England • Born in Jun 1968
Dr John Robertson
Director • British • Lives in UK • Born in Feb 1975
Dr Lara Wear
Director • British • Lives in UK • Born in May 1983
Simon Phillips
Director • British • Lives in UK • Born in Jan 1978
Anthony Hawkins
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mid Dorset Primary Healthcare Limited
Dr Robert Cornelis Koppenhol is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£82.82K
Decreased by £77.77K (-48%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£243.76K
Decreased by £83.21K (-25%)
Total Liabilities
-£108.22K
Decreased by £91.07K (-46%)
Net Assets
£135.55K
Increased by £7.86K (+6%)
Debt Ratio (%)
44%
Decreased by 16.56% (-27%)
See 10 Year Full Financials
Latest Activity
Anthony Hawkins Resigned
3 Months Ago on 5 Aug 2025
Confirmation Submitted
3 Months Ago on 5 Aug 2025
Full Accounts Submitted
5 Months Ago on 2 Jun 2025
Notification of PSC Statement
1 Year 2 Months Ago on 9 Sep 2024
Appointment Details Changed
1 Year 2 Months Ago on 9 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 6 Sep 2024
Dr Lara Wear Details Changed
1 Year 2 Months Ago on 6 Sep 2024
Stephen Mark Scott (PSC) Resigned
1 Year 2 Months Ago on 5 Sep 2024
Dr Robert Cornelis Koppenhol Details Changed
1 Year 4 Months Ago on 2 Jul 2024
Stephen Mark Scott (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Frederick Treves House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 5 August 2025 with updates
Submitted on 5 Aug 2025
Termination of appointment of Anthony Hawkins as a secretary on 5 August 2025
Submitted on 5 Aug 2025
Total exemption full accounts made up to 30 November 2024
Submitted on 2 Jun 2025
Notification of a person with significant control statement
Submitted on 9 Sep 2024
Director's details changed
Submitted on 9 Sep 2024
Cessation of Stephen Mark Scott as a person with significant control on 5 September 2024
Submitted on 6 Sep 2024
Director's details changed for Dr Lara Wear on 6 September 2024
Submitted on 6 Sep 2024
Confirmation statement made on 6 September 2024 with updates
Submitted on 6 Sep 2024
Director's details changed for Dr Robert Cornelis Koppenhol on 2 July 2024
Submitted on 2 Jul 2024
Withdrawal of a person with significant control statement on 14 May 2024
Submitted on 14 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs