Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE DENTAL SOLUTIONS CENTRE LTD
Company Information for

THE DENTAL SOLUTIONS CENTRE LTD

BUPA DENTAL CARE VANTAGE OFFICE PARK, OLD GLOUCESTER ROAD, HAMBROOK, BRISTOL, BS16 1GW,
Company Registration Number
07993194
Private Limited Company
Active

Company Overview

About The Dental Solutions Centre Ltd
THE DENTAL SOLUTIONS CENTRE LTD was founded on 2012-03-16 and has its registered office in Hambrook. The organisation's status is listed as "Active". The Dental Solutions Centre Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE DENTAL SOLUTIONS CENTRE LTD
 
Legal Registered Office
BUPA DENTAL CARE VANTAGE OFFICE PARK
OLD GLOUCESTER ROAD
HAMBROOK
BRISTOL
BS16 1GW
Other companies in NE61
 
Previous Names
IAIN MORRISON LIMITED18/02/2014
Filing Information
Company Number 07993194
Company ID Number 07993194
Date formed 2012-03-16
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 31/03/2016
Return next due 28/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 19:42:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DENTAL SOLUTIONS CENTRE LTD
Is this data useful to you?
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.

Company Officers of THE DENTAL SOLUTIONS CENTRE LTD

Current Directors
Officer Role Date Appointed
IAIN PHILIP MORRISON
Director 2012-03-16
PAUL SHENFINE
Director 2016-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
TRIONA KEARNS
Company Secretary 2013-03-16 2016-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN PHILIP MORRISON NEW MOON PROPERTY LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
IAIN PHILIP MORRISON MORRISON SHENFINE HOLDINGS LTD Director 2015-09-24 CURRENT 2015-09-24 Active - Proposal to Strike off
IAIN PHILIP MORRISON LANGLEY PARK LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
IAIN PHILIP MORRISON WESSINGTON WAY LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
PAUL SHENFINE MORRISON SHENFINE PROPERTY LTD Director 2017-04-11 CURRENT 2017-04-11 Liquidation
PAUL SHENFINE ERRINGTON-DAVIES LIMITED Director 2016-04-12 CURRENT 2011-12-12 Dissolved 2018-05-15
PAUL SHENFINE NEW MOON PROPERTY LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active - Proposal to Strike off
PAUL SHENFINE MORRISON SHENFINE HOLDINGS LTD Director 2015-09-24 CURRENT 2015-09-24 Active - Proposal to Strike off
PAUL SHENFINE LANGLEY PARK LIMITED Director 2015-06-26 CURRENT 2015-06-26 Active
PAUL SHENFINE WESSINGTON WAY LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
PAUL SHENFINE TOOTH FIXER LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23DIRECTOR APPOINTED DR ANTHONY SWEENEY
2024-03-05CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-08-18APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE RAMAGE
2023-08-09APPOINTMENT TERMINATED, DIRECTOR JAKE STEPHEN HOCKLEY WRIGHT
2023-08-01Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-01Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-01Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-01Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-09-07APPOINTMENT TERMINATED, DIRECTOR GABRIELA PUEYO ROBERTS
2022-06-29SH0122/06/22 STATEMENT OF CAPITAL GBP 600002
2022-06-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-05-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-05-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-05-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2020-09-24AP01DIRECTOR APPOINTED DR PETER ALAN CROCKARD
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM BANTON
2020-06-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-05-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-05-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-14AP01DIRECTOR APPOINTED MR STEPHEN BARTER
2020-05-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH CONWAY
2020-04-14SH0127/03/20 STATEMENT OF CAPITAL GBP 300002
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-12-16PSC07CESSATION OF MORRISON SHENFINE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-12PSC02Notification of Xeon Smiles Uk Limited as a person with significant control on 2019-12-12
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES BRYANT
2019-12-03AP01DIRECTOR APPOINTED DR NEIL WILLIAM BANTON
2019-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-02-01AP01DIRECTOR APPOINTED GABRIELA PUEYO ROBERTS
2019-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079931940004
2019-01-03PSC05Change of details for Morrison Shenfine Holdings Limited as a person with significant control on 2016-04-12
2019-01-02PSC05Change of details for Morrison Shenfine Holdings Limited as a person with significant control on 2018-07-24
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH BARTON
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOSEPH COYLE
2018-09-21AP01DIRECTOR APPOINTED DR STEVEN JOHN PREDDY
2018-08-28AD03Registers moved to registered inspection location of 1 Angel Court London EC2R 7HJ
2018-08-23AD02Register inspection address changed to 1 Angel Court London EC2R 7HJ
2018-08-23AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-07-31SH10Particulars of variation of rights attached to shares
2018-07-31SH08Change of share class name or designation
2018-07-31RES01ADOPT ARTICLES 31/07/18
2018-07-27AP01DIRECTOR APPOINTED CATHERINE BARTON
2018-07-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHENFINE
2018-07-24AP01DIRECTOR APPOINTED MR JAKE STEPHEN HOCKLEY WRIGHT
2018-07-24AP04Appointment of Bupa Secretaries Limited as company secretary on 2018-07-20
2018-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/18 FROM Second Floor 21-23 Newgate Street Morpeth Northumberland NE61 1AW England
2018-06-20SH02Sub-division of shares on 2016-04-11
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-01-03AA31/03/17 TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-01AP01DIRECTOR APPOINTED MR PAUL SHENFINE
2017-03-01TM02APPOINTMENT TERMINATED, SECRETARY TRIONA KEARNS
2016-10-24AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 23 NEWGATE STREET MORPETH NORTHUMBERLAND NE61 1AW
2016-04-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079931940003
2016-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079931940001
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-18AR0131/03/16 FULL LIST
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079931940002
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 079931940004
2015-12-16AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-13AR0116/03/15 FULL LIST
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN PHILIP MORRISON / 16/03/2015
2014-10-28AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 079931940003
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2014 FROM DUNELM HOUSE THE WYND AMBLE MORPETH NORTHUMBERLAND NE65 0LL
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 079931940002
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 079931940001
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-07AR0116/03/14 FULL LIST
2014-02-18NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2014-02-18CERTNMCOMPANY NAME CHANGED IAIN MORRISON LIMITED CERTIFICATE ISSUED ON 18/02/14
2014-02-11RES15CHANGE OF NAME 05/02/2014
2014-02-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-25AR0116/03/13 FULL LIST
2013-03-25AP03SECRETARY APPOINTED TRIONA KEARNS
2012-05-24RES01ALTER ARTICLES 16/03/2012
2012-05-24RES12VARYING SHARE RIGHTS AND NAMES
2012-05-22MEM/ARTSARTICLES OF ASSOCIATION
2012-04-18RES01ALTER ARTICLES 16/03/2012
2012-04-18RES12VARYING SHARE RIGHTS AND NAMES
2012-04-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to THE DENTAL SOLUTIONS CENTRE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE DENTAL SOLUTIONS CENTRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-11 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
2014-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-05-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of THE DENTAL SOLUTIONS CENTRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE DENTAL SOLUTIONS CENTRE LTD
Trademarks
We have not found any records of THE DENTAL SOLUTIONS CENTRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DENTAL SOLUTIONS CENTRE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as THE DENTAL SOLUTIONS CENTRE LTD are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where THE DENTAL SOLUTIONS CENTRE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DENTAL SOLUTIONS CENTRE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE DENTAL SOLUTIONS CENTRE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.