Active
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 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 | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
IAIN PHILIP MORRISON |
||
PAUL SHENFINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRIONA KEARNS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEW MOON PROPERTY LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active - Proposal to Strike off | |
MORRISON SHENFINE HOLDINGS LTD | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active - Proposal to Strike off | |
LANGLEY PARK LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
WESSINGTON WAY LIMITED | Director | 2014-12-08 | CURRENT | 2014-12-08 | Active | |
MORRISON SHENFINE PROPERTY LTD | Director | 2017-04-11 | CURRENT | 2017-04-11 | Liquidation | |
ERRINGTON-DAVIES LIMITED | Director | 2016-04-12 | CURRENT | 2011-12-12 | Dissolved 2018-05-15 | |
NEW MOON PROPERTY LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active - Proposal to Strike off | |
MORRISON SHENFINE HOLDINGS LTD | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active - Proposal to Strike off | |
LANGLEY PARK LIMITED | Director | 2015-06-26 | CURRENT | 2015-06-26 | Active | |
WESSINGTON WAY LIMITED | Director | 2014-12-08 | CURRENT | 2014-12-08 | Active | |
TOOTH FIXER LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED DR ANTHONY SWEENEY | ||
CONFIRMATION STATEMENT MADE ON 01/03/24, 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 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR GABRIELA PUEYO ROBERTS | ||
SH01 | 22/06/22 STATEMENT OF CAPITAL GBP 600002 | |
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 01/03/22, 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 01/03/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR PETER ALAN CROCKARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL WILLIAM BANTON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH CONWAY | |
SH01 | 27/03/20 STATEMENT OF CAPITAL GBP 300002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES | |
PSC07 | CESSATION OF MORRISON SHENFINE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Xeon Smiles Uk Limited as a person with significant control on 2019-12-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES BRYANT | |
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 01/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED GABRIELA PUEYO ROBERTS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079931940004 | |
PSC05 | Change of details for Morrison Shenfine Holdings Limited as a person with significant control on 2016-04-12 | |
PSC05 | Change of details for Morrison Shenfine Holdings Limited as a person with significant control on 2018-07-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH BARTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD JOSEPH COYLE | |
AP01 | DIRECTOR APPOINTED DR STEVEN JOHN PREDDY | |
AD03 | Registers moved to registered inspection location of 1 Angel Court London EC2R 7HJ | |
AD02 | Register inspection address changed to 1 Angel Court London EC2R 7HJ | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 31/07/18 | |
AP01 | DIRECTOR APPOINTED CATHERINE BARTON | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SHENFINE | |
AP01 | DIRECTOR APPOINTED MR JAKE STEPHEN HOCKLEY WRIGHT | |
AP04 | Appointment of Bupa Secretaries Limited as company secretary on 2018-07-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/18 FROM Second Floor 21-23 Newgate Street Morpeth Northumberland NE61 1AW England | |
SH02 | Sub-division of shares on 2016-04-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 01/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PAUL SHENFINE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRIONA KEARNS | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 23 NEWGATE STREET MORPETH NORTHUMBERLAND NE61 1AW | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079931940003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079931940001 | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/16 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079931940002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079931940004 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/03/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN PHILIP MORRISON / 16/03/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079931940003 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM DUNELM HOUSE THE WYND AMBLE MORPETH NORTHUMBERLAND NE65 0LL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079931940002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079931940001 | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/03/14 FULL LIST | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CERTNM | COMPANY NAME CHANGED IAIN MORRISON LIMITED CERTIFICATE ISSUED ON 18/02/14 | |
RES15 | CHANGE OF NAME 05/02/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 FULL LIST | |
AP03 | SECRETARY APPOINTED TRIONA KEARNS | |
RES01 | ALTER ARTICLES 16/03/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/03/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111) | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as THE DENTAL SOLUTIONS CENTRE LTD 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. |