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
Taptonville House Limited
Taptonville House Limited is an active company incorporated on 25 September 2006 with the registered office located in Northampton, Northamptonshire. Taptonville House Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
17 years ago
Company No
05944622
Private limited company
Age
18 years
Incorporated
25 September 2006
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Due Soon
Dated
19 September 2024
(11 months ago)
Next confirmation dated
19 September 2025
Due by
3 October 2025
(26 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Taptonville House Limited
Contact
Address
15 Basset Court, Loake Close
Grange Park
Northampton
NN4 5EZ
England
Address changed on
1 Sep 2023
(2 years ago)
Previous address was
Dental Partners Support Centre 476-478 Bristol Road Selly Oak Birmingham B29 6BD England
Companies in NN4 5EZ
Telephone
Unreported
Email
Available in Endole App
Website
Taptonvillehouse.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Shalin Mehra
Director • Chairman • British • Lives in England • Born in Jul 1961
Victoria Scales
Director • British • Lives in UK • Born in Oct 1983
Bilal El-Dhuwaib
Director • Dentist • British • Lives in England • Born in Feb 1981
Catherine Bernadette Hurst
Director • Associate Clinical Director • British • Lives in England • Born in Jan 1966
Kevin Birch
Director • British • Lives in UK • Born in May 1973
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
Rodericks Dental Partners Limited
Mrs Dawn Farrell, Muhammad Jasat, and 4 more are mutual people.
Active
Hurlfield Limited
Mrs Dawn Farrell, Muhammad Jasat, and 5 more are mutual people.
Active
Yorkshire And Humberside Cda Limited
Mrs Dawn Farrell, Muhammad Jasat, and 5 more are mutual people.
Active
Kaye & Rafferty Limited
Mrs Dawn Farrell, Muhammad Jasat, and 5 more are mutual people.
Active
Dental Partners Trading Limited
Muhammad Jasat, Mrs Dawn Farrell, and 5 more are mutual people.
Active
Park Dental Care Limited
Mrs Dawn Farrell, Muhammad Jasat, and 4 more are mutual people.
Active
Accessible Orthodontics (N) Ltd
Muhammad Jasat, Mrs Dawn Farrell, and 4 more are mutual people.
Active
Revive Dental Care Limited
Mrs Dawn Farrell, Muhammad Jasat, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£50
Decreased by £329 (-87%)
Turnover
£4.02M
Increased by £139.16K (+4%)
Employees
55
Increased by 2 (+4%)
Total Assets
£5.26M
Increased by £665.29K (+14%)
Total Liabilities
-£406.99K
Increased by £290.71K (+250%)
Net Assets
£4.86M
Increased by £374.58K (+8%)
Debt Ratio (%)
8%
Increased by 5.2% (+206%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
8 Months Ago on 8 Jan 2025
Mrs Victoria Scales Details Changed
9 Months Ago on 22 Nov 2024
Confirmation Submitted
11 Months Ago on 20 Sep 2024
Mrs Victoria Scales Details Changed
1 Year 2 Months Ago on 8 Jul 2024
Mr Kevin Birch Appointed
1 Year 2 Months Ago on 28 Jun 2024
Mr Muhammad Jasat Appointed
1 Year 2 Months Ago on 28 Jun 2024
Mrs Victoria Scales Appointed
1 Year 2 Months Ago on 28 Jun 2024
Bilal El-Dhuwaib Resigned
1 Year 2 Months Ago on 28 Jun 2024
Catherine Bernadette Brady Resigned
1 Year 2 Months Ago on 28 Jun 2024
Dawn Farrell Resigned
1 Year 3 Months Ago on 3 Jun 2024
Get Alerts
Get Credit Report
Discover Taptonville 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
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 8 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 2 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 2 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 2 Dec 2024
Director's details changed for Mrs Victoria Scales on 22 November 2024
Submitted on 22 Nov 2024
Confirmation statement made on 19 September 2024 with updates
Submitted on 20 Sep 2024
Director's details changed for Mrs Victoria Scales on 8 July 2024
Submitted on 8 Jul 2024
Appointment of Mr Kevin Birch as a director on 28 June 2024
Submitted on 28 Jun 2024
Termination of appointment of Catherine Bernadette Brady as a director on 28 June 2024
Submitted on 28 Jun 2024
Appointment of Mr Muhammad Jasat as a director on 28 June 2024
Submitted on 28 Jun 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