ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vita Dental Spa Limited

Vita Dental Spa Limited is an active company incorporated on 27 April 2015 with the registered office located in Dundee, City of Dundee. Vita Dental Spa Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
SC504419
Private limited company
Scottish Company
Age
10 years
Incorporated 27 April 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 April 2025 (6 months ago)
Next confirmation dated 27 April 2026
Due by 11 May 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Thorntons Law Llp Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Address changed on 13 Jun 2025 (5 months ago)
Previous address was Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland
Telephone
01382 530060
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Aug 1973
Director • British • Lives in England • Born in Oct 1984
Director • South African • Lives in England • Born in Nov 1959
Director • British • Lives in England • Born in Sep 1983
Director • British • Lives in England • Born in Aug 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Smile Horizons Limited
Paul Mark Davis, Catherine Julia Tannahill, and 5 more are mutual people.
Active
Smile Bryte Limited
Paul Mark Davis, Catherine Julia Tannahill, and 5 more are mutual people.
Active
Olivelle Holdings Limited
Paul Mark Davis, Catherine Julia Tannahill, and 5 more are mutual people.
Active
QDP (Devon) Ltd
Dr Rebecca Peta Sadler, Paul Mark Davis, and 5 more are mutual people.
Active
The Harley Street Smile Clinic Limited
Robert Andrew Michael Davidson, Dr Rebecca Peta Sadler, and 5 more are mutual people.
Active
Dentex Clinical Limited
Dr Rebecca Peta Sadler, Robert Andrew Michael Davidson, and 5 more are mutual people.
Active
Karedent Limited
Dr Rebecca Peta Sadler, Catherine Julia Tannahill, and 4 more are mutual people.
Active
East Yorkshire Dental Studios Limited
Dr Rebecca Peta Sadler, Catherine Julia Tannahill, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £43.16K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£100
Decreased by £727.26K (-100%)
Total Liabilities
£0
Decreased by £42.32K (-100%)
Net Assets
£100
Decreased by £684.94K (-100%)
Debt Ratio (%)
0%
Decreased by 5.82% (-100%)
Latest Activity
Registered Address Changed
5 Months Ago on 13 Jun 2025
Subsidiary Accounts Submitted
5 Months Ago on 22 May 2025
Confirmation Submitted
6 Months Ago on 29 Apr 2025
Catherine Julia Tannahill Resigned
7 Months Ago on 14 Apr 2025
Louise Marie Reeves Appointed
7 Months Ago on 31 Mar 2025
Dr Rebecca Peta Sadler Appointed
7 Months Ago on 31 Mar 2025
Mrs Catherine Julia Tannahill Appointed
7 Months Ago on 31 Mar 2025
Paul Mark Davis Resigned
7 Months Ago on 31 Mar 2025
Barry Koors Lanesman Resigned
7 Months Ago on 31 Mar 2025
Catherine Julia Tannahill Appointed
7 Months Ago on 31 Mar 2025
Get Credit Report
Discover Vita Dental Spa Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Harper Macleod Llp the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Thorntons Law Llp Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 13 June 2025
Submitted on 13 Jun 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 22 May 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 22 May 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 22 May 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 22 May 2025
Confirmation statement made on 27 April 2025 with no updates
Submitted on 29 Apr 2025
Termination of appointment of Catherine Julia Tannahill as a director on 14 April 2025
Submitted on 14 Apr 2025
Appointment of Catherine Julia Tannahill as a director on 31 March 2025
Submitted on 11 Apr 2025
Appointment of Louise Marie Reeves as a director on 31 March 2025
Submitted on 11 Apr 2025
Termination of appointment of Barry Koors Lanesman as a director on 31 March 2025
Submitted on 11 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year