Active
Company Information for DENTAL CONFIDENCE LIMITED
BUPA DENTAL CARE VANTAGE OFFICE PARK, OLD GLOUCESTER ROAD, HAMBROOK, BRISTOL, BS16 1GW,
|
Company Registration Number
02700207
Private Limited Company
Active |
Company Name | ||
---|---|---|
DENTAL CONFIDENCE LIMITED | ||
Legal Registered Office | ||
BUPA DENTAL CARE VANTAGE OFFICE PARK OLD GLOUCESTER ROAD HAMBROOK BRISTOL BS16 1GW Other companies in PO20 | ||
Previous Names | ||
|
Company Number | 02700207 | |
---|---|---|
Company ID Number | 02700207 | |
Date formed | 1992-03-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/03/2016 | |
Return next due | 22/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 18:26:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DENTAL CONFIDENCE PTY LTD | NSW 2000 | Active | Company formed on the 2007-07-24 | |
DENTAL CONFIDENCE INVESTMENTS PTY LTD | Active | Company formed on the 2018-12-19 | ||
DENTAL CONFIDENCE HOLDINGS PTY LTD | Active | Company formed on the 2018-12-19 |
Officer | Role | Date Appointed |
---|---|---|
KERRI SANDERS |
||
KERRI SANDERS |
||
PETER JOHN SANDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN SANDERS |
Company Secretary | ||
KERRI SANDERS |
Director | ||
NORTHLAND SECRETARIES LIMITED |
Company Secretary | ||
MBC SECRETARIES LIMITED |
Nominated Secretary | ||
MBC NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMPLANT SAGE LTD | Director | 2018-05-01 | CURRENT | 2018-05-01 | Active | |
IMPLANT SAGE LTD | Director | 2018-05-01 | CURRENT | 2018-05-01 | Active | |
SYNERGY DENTEC LTD | Director | 2013-12-17 | CURRENT | 2013-12-17 | Dissolved 2015-08-04 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/03/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE RAMAGE | ||
APPOINTMENT TERMINATED, DIRECTOR JAKE STEPHEN HOCKLEY WRIGHT | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 25/03/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GABRIELA PUEYO ROBERTS | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED DR PETER ALAN CROCKARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM BANTON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH CONWAY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN PREDDY | |
AP01 | DIRECTOR APPOINTED DR NEIL WILLIAM BANTON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED GABRIELA PUEYO ROBERTS | |
CH01 | Director's details changed for Ms Catherin Barton on 2018-07-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH BARTON | |
RP04AP01 | Second filing of director appointment of Catherine Elizabeth Barton | |
RP04PSC02 | Second filing of notification of person of significant controlXeon Smiles Uk Limited | |
AP01 | DIRECTOR APPOINTED DR STEVEN JOHN PREDDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JOSEPH COYLE | |
AD03 | Registers moved to registered inspection location of 1 Angel Court London EC2R 7HJ | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
AD02 | Register inspection address changed to 1 Angel Court London EC2R 7HJ | |
RES01 | ADOPT ARTICLES 16/07/18 | |
Annotation | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027002070001 | |
AP04 | Appointment of Bupa Secretaries Limited as company secretary on 2018-07-06 | |
AP01 | DIRECTOR APPOINTED MS CATHERIN BARTON | |
AA | 31/03/18 TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS KERRI SANDERS | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027002070001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027002070001 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM SPOFFORTHS 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 9 DONNINGTON PARK 85 BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7AJ | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 11/10/07 | |
RES04 | £ NC 100/1000 11/10/0 | |
88(2)R | AD 11/10/07--------- £ SI 998@1=998 £ IC 2/1000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PRODENT LIMITED CERTIFICATE ISSUED ON 12/04/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: MAZARS REGENCY HOUSE 3 GROSVENOR SQUARE SOUTHAMPTON HAMPSHIRE SO15 2BG | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/06/03 | |
363s | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/04/02 | |
363s | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 8A CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO152EZ | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/04/97 FROM: ANDREW DAY & CO THE PARK HOUSE 13 PALMERSTON ROAD SOUTHAMPTON SO1 1LL | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 10/10/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 25/01/96 | |
363s | RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/03/94 | |
363s | RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENTAL CONFIDENCE LIMITED
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as DENTAL CONFIDENCE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |