AESTHETIC DENTAL LABORATORY LIMITED

Register to unlock more data on OkredoRegister

AESTHETIC DENTAL LABORATORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07413947

Incorporation date

20/10/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol BS16 1GWCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2010)
dot icon04/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon02/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/02/2025
Director's details changed for Mr Mark Lee Allan on 2025-02-19
dot icon11/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon16/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/05/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/04/2024
Appointment of Mr Steven O'brien as a director on 2024-04-12
dot icon13/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon08/08/2023
Termination of appointment of Jake Stephen Hockley Wright as a director on 2023-07-31
dot icon31/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon16/09/2022
Appointment of Mr Mark Lee Allan as a director on 2022-09-12
dot icon15/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon07/09/2022
Termination of appointment of Gabriela Pueyo Roberts as a director on 2022-07-31
dot icon18/05/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon18/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon18/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon18/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon08/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon04/05/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon04/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon04/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon11/09/2020
Confirmation statement made on 2020-09-03 with updates
dot icon13/05/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon13/05/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/05/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/05/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon05/12/2019
Termination of appointment of Ian David Wood as a director on 2019-11-19
dot icon03/12/2019
Termination of appointment of Robin James Bryant as a director on 2019-11-19
dot icon03/12/2019
Termination of appointment of Steven John Preddy as a director on 2019-11-19
dot icon05/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon01/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon01/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon01/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon01/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon01/02/2019
Appointment of Gabriela Pueyo Roberts as a director on 2019-02-01
dot icon14/12/2018
Termination of appointment of Catherine Elizabeth Barton as a director on 2018-12-05
dot icon21/09/2018
Appointment of Dr Steven John Preddy as a director on 2018-09-14
dot icon21/09/2018
Termination of appointment of Edward Joseph Coyle as a director on 2018-09-14
dot icon17/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon17/09/2018
Director's details changed for Dr Ian David Wood on 2018-09-04
dot icon17/09/2018
Director's details changed for Mr Robin James Bryant on 2018-09-04
dot icon03/05/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon03/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon03/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon03/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon05/03/2018
Appointment of Ms Catherine Elizabeth Barton as a director on 2018-02-28
dot icon28/02/2018
Termination of appointment of David Jon Leatherbarrow as a director on 2018-02-28
dot icon22/12/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon08/12/2017
Secretary's details changed for Bupa Secretaries Limited on 2017-12-08
dot icon08/12/2017
Register inspection address has been changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA England to 1 Angel Court London EC2R 7HJ
dot icon27/11/2017
Registered office address changed from Oasis Support Centre Old Gloucester Road Hambrook Bristol BS16 1GW England to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW on 2017-11-27
dot icon27/11/2017
Change of details for Xeon Smiles Uk Ltd as a person with significant control on 2017-11-24
dot icon15/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon11/09/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon11/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon11/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon11/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon14/07/2017
Appointment of Mr Jake Stephen Hockley Wright as a director on 2017-06-30
dot icon14/07/2017
Termination of appointment of Julian Francis Perry as a director on 2017-06-30
dot icon14/07/2017
Termination of appointment of Jordi Gonzalez as a director on 2017-06-30
dot icon14/07/2017
Termination of appointment of Justinian Joseph Ash as a director on 2017-06-30
dot icon09/06/2017
Director's details changed for Mr David Jon Leatherbarrow on 2017-05-19
dot icon08/05/2017
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to Bupa House 15-19 Bloomsbury Way London WC1A 2BA
dot icon05/05/2017
Appointment of Bupa Secretaries Limited as a secretary on 2017-04-01
dot icon05/05/2017
Director's details changed for Dr Edward Joseph Coyle on 2017-03-29
dot icon29/12/2016
Register inspection address has been changed from C/O Sarah Dann, Burges Salmon One Glass Wharf Bristol BS2 0ZX England to One Glass Wharf Bristol BS2 0ZX
dot icon09/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon21/07/2016
Register(s) moved to registered inspection location C/O Sarah Dann, Burges Salmon One Glass Wharf Bristol BS2 0ZX
dot icon20/07/2016
Register inspection address has been changed to C/O Sarah Dann, Burges Salmon One Glass Wharf Bristol BS2 0ZX
dot icon25/05/2016
Current accounting period extended from 2016-03-31 to 2017-03-31
dot icon19/05/2016
Previous accounting period shortened from 2016-10-31 to 2016-03-31
dot icon19/05/2016
Appointment of Mr Justinian Joseph Ash as a director on 2016-05-11
dot icon18/05/2016
Termination of appointment of Mark Evans as a director on 2016-05-11
dot icon18/05/2016
Termination of appointment of Lysette Evans as a director on 2016-05-11
dot icon18/05/2016
Registered office address changed from , the Old Surgery 14 Cole Bank Road, Hall Green, Birmingham, B28 8EX to Oasis Support Centre Old Gloucester Road Hambrook Bristol BS16 1GW on 2016-05-18
dot icon18/05/2016
Appointment of Dr Julian Francis Perry as a director on 2016-05-11
dot icon18/05/2016
Appointment of Dr Ian David Wood as a director on 2016-05-11
dot icon18/05/2016
Appointment of Mr David Jon Leatherbarrow as a director on 2016-05-11
dot icon18/05/2016
Appointment of Mr Jordi Gonzalez as a director on 2016-05-11
dot icon18/05/2016
Appointment of Dr Robin James Bryant as a director on 2016-05-11
dot icon18/05/2016
Appointment of Mr Edward Joseph Coyle as a director on 2016-05-11
dot icon25/04/2016
Total exemption full accounts made up to 2015-10-31
dot icon20/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon15/07/2015
Total exemption full accounts made up to 2014-10-31
dot icon20/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon07/08/2014
Total exemption full accounts made up to 2013-10-31
dot icon22/10/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon29/07/2013
Total exemption full accounts made up to 2012-10-31
dot icon22/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon18/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon20/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon20/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan, Mark Lee
Director
12/09/2022 - Present
136
Wright, Jake Stephen Hockley
Director
30/06/2017 - 31/07/2023
179
O'brien, Steven
Director
12/04/2024 - Present
131

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AESTHETIC DENTAL LABORATORY LIMITED

AESTHETIC DENTAL LABORATORY LIMITED is an(a) Active company incorporated on 20/10/2010 with the registered office located at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol BS16 1GW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AESTHETIC DENTAL LABORATORY LIMITED?

toggle

AESTHETIC DENTAL LABORATORY LIMITED is currently Active. It was registered on 20/10/2010 .

Where is AESTHETIC DENTAL LABORATORY LIMITED located?

toggle

AESTHETIC DENTAL LABORATORY LIMITED is registered at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol BS16 1GW.

What does AESTHETIC DENTAL LABORATORY LIMITED do?

toggle

AESTHETIC DENTAL LABORATORY LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

What is the latest filing for AESTHETIC DENTAL LABORATORY LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-09-03 with no updates.