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
Bath Spa Dentistry Ltd
Bath Spa Dentistry Ltd is an active company incorporated on 29 May 2009 with the registered office located in Taunton, Somerset. Bath Spa Dentistry Ltd was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 1 month ago
Company No
06919668
Private limited company
Age
16 years
Incorporated
29 May 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 May 2025
(5 months ago)
Next confirmation dated
29 May 2026
Due by
12 June 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jun
⟶
30 Jun 2024
(1 year 1 month)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(5 months remaining)
Learn more about Bath Spa Dentistry Ltd
Contact
Update Details
Address
Monmouth House
Blackbrook Park Avenue
Taunton
TA1 2PX
England
Address changed on
3 Jul 2024
(1 year 3 months ago)
Previous address was
Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom
Companies in TA1 2PX
Telephone
01225464346
Email
Unreported
Website
Bathspadentistry.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Robert Alan Paxman
Director • Director • British • Lives in England • Born in May 1969
Dr Dermot Myles McNulty
Director • British • Lives in UK • Born in Oct 1957
Jason Malcolm Bedford
Director • British • Lives in England • Born in Dec 1969
Dr Khalid Naumann Hussain
Director • British • Lives in Northern Ireland • Born in Oct 1961
Clare Louise McNulty
Director • British • Lives in England • Born in Sep 1970
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
El-Nashar Dental Care Limited
Dr Khalid Naumann Hussain, Jason Malcolm Bedford, and 1 more are mutual people.
Active
Crownhill Dental Practice Limited
Dr Khalid Naumann Hussain, Jason Malcolm Bedford, and 1 more are mutual people.
Active
Velvet Dental Centre Limited
Dr Khalid Naumann Hussain, Jason Malcolm Bedford, and 1 more are mutual people.
Active
Clover House Dental Practice Ltd
Dr Khalid Naumann Hussain, Jason Malcolm Bedford, and 1 more are mutual people.
Active
HC 1167 Limited
Dr Khalid Naumann Hussain, Jason Malcolm Bedford, and 1 more are mutual people.
Active
Ashbury Health Care Ltd
Dr Khalid Naumann Hussain, Jason Malcolm Bedford, and 1 more are mutual people.
Active
Crescent Dental Care Ltd
Dr Khalid Naumann Hussain, Jason Malcolm Bedford, and 1 more are mutual people.
Active
Plymouth City Centre Dental Practice Limited
Dr Khalid Naumann Hussain, Jason Malcolm Bedford, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 May
⟶
30 Jun 2024
Traded for
13 months
Cash in Bank
£25.42K
Increased by £24.07K (+1775%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£211.14K
Decreased by £90.33K (-30%)
Total Liabilities
-£211.04K
Decreased by £15K (-7%)
Net Assets
£100
Decreased by £75.33K (-100%)
Debt Ratio (%)
100%
Increased by 24.97% (+33%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 20 Sep 2025
Full Accounts Submitted
1 Month Ago on 19 Sep 2025
Compulsory Strike-Off Suspended
1 Month Ago on 9 Sep 2025
Compulsory Gazette Notice
2 Months Ago on 19 Aug 2025
Confirmation Submitted
4 Months Ago on 5 Jun 2025
Accounting Period Shortened
7 Months Ago on 18 Mar 2025
Accounting Period Extended
11 Months Ago on 14 Nov 2024
Charge Satisfied
1 Year 3 Months Ago on 4 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 3 Jul 2024
Mr Robert Alan Paxman Appointed
1 Year 4 Months Ago on 1 Jul 2024
Get Alerts
Get Credit Report
Discover Bath Spa Dentistry Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 20 Sep 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 19 Sep 2025
Compulsory strike-off action has been suspended
Submitted on 9 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 19 Aug 2025
Confirmation statement made on 29 May 2025 with updates
Submitted on 5 Jun 2025
Previous accounting period shortened from 1 July 2024 to 30 June 2024
Submitted on 18 Mar 2025
Previous accounting period extended from 31 May 2024 to 1 July 2024
Submitted on 14 Nov 2024
Satisfaction of charge 1 in full
Submitted on 4 Jul 2024
Notification of Todays Dental Practices Limited as a person with significant control on 1 July 2024
Submitted on 3 Jul 2024
Cessation of Clare Louise Mcnulty as a person with significant control on 1 July 2024
Submitted on 3 Jul 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