COPPERTOP SURGERY LIMITED

🌳Matureactive
07023410 · ltd · incorporated 2009-09-18
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
77/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Other business support service activities n.e.c.
Sector: Administrative & support services
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 77/100 (strong), bankability 67/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

8 live charges · 3 lenders · oldest 6.9y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 6.9 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Legal-friction score 25/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
8 charges (8/8 with lender, 8/8 with type)
90
Directors & officers
10 officers (4 active, 10 linked, 7 with DOB)
84
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
27 connected companies via shared directors
90
Filing history
91 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
77/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
77
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
3
filings
  • 2 officers
  • 1 accounts
Last 180 days
3
filings
  • 2 officers
  • 1 accounts
Counts from Companies House filing history.
Corporate timeline (54 events)Click to expand
  1. 2026-03-30
    📄
    change-account-reference-date-company-current-shortened
    accounts · AA01
  2. 2026-03-26
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  3. 2026-03-19
    TINNING, Murray John appointed
    director
  4. 2026-03-16
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  5. 2026-03-12
    AINLEY, Harvey Bertenshaw resigned
    director
  6. 2025-10-14
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  7. 2025-10-13
    🔒
    Charge registered #8
    Lender: Santander UK PLC as Security Agent
  8. 2025-08-01
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  9. 2025-07-30
    📄
    second-filing-notification-of-a-person-with-significant-control
    persons-with-significant-control · RP04PSC02
  10. 2025-06-17
    📄
    change-account-reference-date-company-previous-extended
    accounts · AA01
  11. 2025-05-07
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  12. 2025-05-07
    📄
    legacy
    accounts · PARENT_ACC
  13. 2025-05-07
    📄
    legacy
    other · GUARANTEE2
  14. 2025-05-07
    📄
    legacy
    other · AGREEMENT2
  15. 2025-03-26
    📄
    change-account-reference-date-company-previous-shortened
    accounts · AA01
  16. 2025-01-31
    OAKWOOD CORPORATE SECRETARY LIMITED appointed
    corporate-secretary
  17. 2025-01-31
    BARCLAY, Jacqueline Harris appointed
    director
  18. 2025-01-31
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  19. 2025-01-31
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  20. 2025-01-31
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  21. 2025-01-25
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  22. 2025-01-25
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  23. 2025-01-25
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  24. 2025-01-25
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  25. 2025-01-25
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  26. 2025-01-25
    🔓
    Charge satisfied #5
  27. 2025-01-25
    🔓
    Charge satisfied #4
  28. 2025-01-25
    🔓
    Charge satisfied #3
  29. 2025-01-25
    🔓
    Charge satisfied #2
  30. 2025-01-25
    🔓
    Charge satisfied #1
  31. 2024-12-19
    📄
    accounts-with-accounts-type-audit-exemption-subsiduary
    accounts · AA
  32. 2024-12-19
    📄
    legacy
    other · AGREEMENT2
  33. 2024-12-12
    📄
    legacy
    other · GUARANTEE2
  34. 2024-11-26
    📄
    legacy
    accounts · PARENT_ACC
  35. 2024-09-09
    🔒
    Charge registered #7
    Lender: Santander UK PLC (Company Number 02294747) as Security Trustee for the Secured Parties
  36. 2024-05-29
    AINLEY, Harvey Bertenshaw appointed
    director
  37. 2022-08-31
    🔒
    Charge registered #6
    Lender: Santander UK PLC as Security Agent
  38. 2022-07-29
    HANS, Jagdeep Singh, Dr appointed
    director
  39. 2022-07-29
    SMITH, Avron Woolf resigned
    director
  40. 2019-12-18
    🔒
    Charge registered #5
    Lender: Lloyds Bank PLC
  41. 2019-12-10
    🔒
    Charge registered #4
    Lender: Lloyds Bank PLC
  42. 2019-06-04
    MILNE, Christine Joy resigned
    director
  43. 2019-06-04
    MILNE, Russell Paul Conway resigned
    director
  44. 2019-06-04
    SMITH, Avron Woolf appointed
    director
  45. 2019-06-04
    🔒
    Charge registered #3
    Lender: Lloyds Bank PLC
  46. 2019-06-04
    🔒
    Charge registered #2
    Lender: Lloyds Bank PLC
  47. 2019-06-04
    🔒
    Charge registered #1
    Lender: Lloyds Bank PLC
  48. 2018-04-18
    WELLCO SECRETARIES LTD resigned
    corporate-secretary
  49. 2012-06-21
    WELLCO SECRETARIES LIMITED appointed
    corporate-secretary
  50. 2012-06-21
    WELLCO SECRETARIES LIMITED resigned
    corporate-secretary
Showing most recent 50 of 54 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Senior director age: Director aged approximately 64 — approaching natural succession window.

Succession & seller-readiness

50/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 64. Approaching typical UK retirement age — succession thinking likely.

Red flags

1 med ·
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Incisive Smiles Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Incisive Smiles Holdings Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
COPPERTOP SURGERY LIMITED
This company · 07023410

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Incisive Smiles Holdings Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control04/06/2019
2 historic (ceased) PSCs
  • Mrs Christine Joy Milneceased 04/06/2019· 25-50% shares · 25-50% voting
  • Mr Russell Paul Conway Milneceased 04/06/2019· 25-50% shares · 25-50% voting

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Trade services · WA postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
11 DIGITAL LTD
12471028 · est 2020 · no financials extracted
6y
11912584 LIMITED
11912584 · est 2019 · no financials extracted
7y
15 MANCAVE HAIRDRESSING LTD
15287210 · est 2023 · no financials extracted
2y
15 MANCAVE LTD
11234460 · est 2018 · no financials extracted
8y
162 BEAUTY STUDIOS LTD
16569821 · est 2025 · no financials extracted
1813 BALMORAL LIMITED
09212557 · est 2014 · no financials extracted
11y
1ENA CARS LIMITED
14171926 · est 2022 · no financials extracted
3y
21 PROJECT LTD
16983408 · est 2026 · no financials extracted
242 CONSULTING LIMITED
06763790 · est 2008 · no financials extracted
17y
249 MANAGEMENT LTD
15642729 · est 2024 · no financials extracted
2y
29 SUBSURFACE LIMITED
16418347 · est 2025 · no financials extracted
2AA CONSULTANTS LIMITED
09352834 · est 2014 · no financials extracted
11y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated2009-09-18
Jurisdictionengland-wales
Primary SIC82990 — Other business support service activities n.e.c.

Registered office

3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom

Filing status

Accounts
Next due: 2026-06-30
Last made up to: 2024-03-31
Confirmation statement
Next due: 2026-09-18
Last: 2025-09-04

Officers (4 active · 6 resigned)

OAKWOOD CORPORATE SECRETARY LIMITED
corporate-secretary · appointed 2025-01-31
View their other companies + combined net worth →
Active
BARCLAY, Jacqueline Harris
director · ~64y · appointed 2025-01-31
View their other companies + combined net worth →
Active
HANS, Jagdeep Singh, Dr
director · ~38y · appointed 2022-07-29
View their other companies + combined net worth →
Active
TINNING, Murray John
director · ~41y · appointed 2026-03-19
View their other companies + combined net worth →
Active
WELLCO SECRETARIES LIMITED
corporate-secretary · appointed 2012-06-21 · resigned 2012-06-21
Resigned
WELLCO SECRETARIES LTD
corporate-secretary · appointed 2012-06-21 · resigned 2018-04-18
Resigned
AINLEY, Harvey Bertenshaw
director · ~60y · appointed 2024-05-29 · resigned 2026-03-12
Resigned
MILNE, Christine Joy
director · ~68y · appointed 2009-09-18 · resigned 2019-06-04
Resigned
MILNE, Russell Paul Conway
director · ~68y · appointed 2009-09-18 · resigned 2019-06-04
Resigned
SMITH, Avron Woolf
director · ~68y · appointed 2019-06-04 · resigned 2022-07-29
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

8
Total charges
3
Outstanding
1
Active lenders
Status:Lender:8 of 8 shown
TypeProperties
outstanding
Santander
Santander UK PLC as Security Agent
A registered charge1 property13/10/2025
outstanding
Santander
Santander UK PLC (Company Number 02294747) as Security Trustee for the Secured Parties
A registered charge1 property09/09/2024
outstanding
Santander
Santander UK PLC as Security Agent
A registered charge1 property31/08/2022
satisfied
Lloyds Banking Group
Lloyds Bank PLC
A registered charge18/12/201925/01/2025
satisfied
Lloyds Banking Group
Lloyds Bank PLC
A registered charge10/12/201925/01/2025
satisfied
Lloyds Banking Group
Lloyds Bank PLC
A registered charge04/06/201925/01/2025
satisfied
Lloyds Banking Group
Lloyds Bank PLC
A registered charge1 property04/06/201925/01/2025
satisfied
Lloyds Banking Group
Lloyds Bank PLC
A registered charge04/06/201925/01/2025
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (91 total)

change-account-reference-date-company-current-shortened
accounts · AA01
2026-03-30
appoint-person-director-company-with-name-date
officers · AP01
2026-03-26
termination-director-company-with-name-termination-date
officers · TM01
2026-03-16
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-10-14
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-09-04
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2025-08-01
second-filing-notification-of-a-person-with-significant-control
persons-with-significant-control · RP04PSC02
2025-07-30
change-account-reference-date-company-previous-extended
accounts · AA01
2025-06-17
accounts-with-accounts-type-audit-exemption-subsiduary
accounts · AA
2025-05-07
legacy
accounts · PARENT_ACC
2025-05-07
legacy
other · GUARANTEE2
2025-05-07
legacy
other · AGREEMENT2
2025-05-07
change-account-reference-date-company-previous-shortened
accounts · AA01
2025-03-26
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-01-31
appoint-corporate-secretary-company-with-name-date
officers · AP04
2025-01-31