B DENTAL LIMITED

Register to unlock more data on OkredoRegister

B DENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06316333

Incorporation date

18/07/2007

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 18/07/2007)
dot icon10/02/2026
Director's details changed for Mr Faizan Zaheer on 2025-07-31
dot icon15/07/2025
Confirmation statement made on 2025-07-10 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 icon10/07/2024
Confirmation statement made on 2024-07-10 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 icon23/04/2024
Appointment of Dr Anthony Sweeney as a director on 2024-04-12
dot icon17/04/2024
Appointment of Mr Steven O'brien as a director on 2024-04-12
dot icon17/08/2023
Termination of appointment of Sarah Louise Ramage as a director on 2023-08-07
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 icon12/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon07/12/2022
Appointment of Mr Faizan Zaheer as a director on 2022-11-29
dot icon06/12/2022
Termination of appointment of Stephen Barter as a director on 2022-11-29
dot icon16/09/2022
Appointment of Mr Mark Lee Allan as a director on 2022-09-12
dot icon07/09/2022
Termination of appointment of Gabriela Pueyo Roberts as a director on 2022-07-31
dot icon18/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon23/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon23/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon23/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon23/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon16/06/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon16/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon16/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/09/2020
Appointment of Dr Peter Alan Crockard as a director on 2020-09-17
dot icon24/09/2020
Termination of appointment of Neil William Banton as a director on 2020-09-17
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon14/05/2020
Appointment of Mr Stephen Barter as a director on 2020-04-30
dot icon14/05/2020
Termination of appointment of Patrick Joseph Conway as a director on 2020-04-30
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 icon03/12/2019
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
Appointment of Ms Sarah Louise Ramage as a director on 2019-11-19
dot icon03/12/2019
Appointment of Dr Patrick Joseph Conway as a director on 2019-11-19
dot icon03/12/2019
Appointment of Dr Neil William Banton 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 icon30/07/2019
Confirmation statement made on 2019-07-18 with 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 icon18/02/2019
Previous accounting period extended from 2018-07-31 to 2018-12-31
dot icon01/02/2019
Appointment of Gabriela Pueyo Roberts as a director on 2019-02-01
dot icon03/01/2019
Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ
dot icon03/01/2019
Register inspection address has been changed to 1 Angel Court London EC2R 7HJ
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 icon14/08/2018
Resolutions
dot icon06/08/2018
Appointment of Catherine Barton as a director on 2018-07-31
dot icon01/08/2018
Cessation of Amr Abdel-Hamid Shalaby as a person with significant control on 2018-07-31
dot icon01/08/2018
Cessation of Sosen Botani as a person with significant control on 2018-07-31
dot icon01/08/2018
Notification of Xeon Smiles Uk Limited as a person with significant control on 2018-07-31
dot icon01/08/2018
Termination of appointment of Sosen Botani as a director on 2018-07-31
dot icon01/08/2018
Termination of appointment of Amr Abdel-Hamid Shalaby as a secretary on 2018-07-31
dot icon01/08/2018
Appointment of Bupa Secretaries Limited as a secretary on 2018-07-31
dot icon01/08/2018
Appointment of Mr Jake Stephen Hockley Wright as a director on 2018-07-31
dot icon01/08/2018
Appointment of Robin James Bryant as a director on 2018-07-31
dot icon01/08/2018
Appointment of Mr Edward Joseph Coyle as a director on 2018-07-31
dot icon01/08/2018
Appointment of Mr Ian David Wood as a director on 2018-07-31
dot icon01/08/2018
Registered office address changed from 61 Islington Park Street London N1 1QB to Bupa Dental Care Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2018-08-01
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon29/05/2018
Satisfaction of charge 1 in full
dot icon29/05/2018
Satisfaction of charge 2 in full
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon19/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/08/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-07-31
dot icon23/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon22/07/2013
Director's details changed for Dr Sosen Botani on 2012-10-15
dot icon22/07/2013
Secretary's details changed for Amr Abdel-Hamid Shalaby on 2012-10-15
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon19/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon26/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon26/07/2010
Director's details changed for Dr Sosen Botani on 2010-07-18
dot icon23/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon11/09/2009
Return made up to 18/07/09; full list of members
dot icon31/07/2009
Total exemption small company accounts made up to 2008-07-31
dot icon25/07/2008
Return made up to 18/07/08; full list of members
dot icon25/07/2008
Director's change of particulars / sosen botani / 15/08/2007
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon25/10/2007
Resolutions
dot icon25/10/2007
Resolutions
dot icon25/10/2007
Resolutions
dot icon11/10/2007
Certificate of change of name
dot icon10/10/2007
Ad 01/10/07--------- £ si 98@1=98 £ ic 2/100
dot icon10/10/2007
Registered office changed on 10/10/07 from: flat b 268 bethnal green road london E2 0AG
dot icon19/09/2007
Particulars of mortgage/charge
dot icon18/07/2007
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
10/07/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pueyo Roberts, Gabriela
Director
01/02/2019 - 31/07/2022
150
Allan, Mark Lee
Director
12/09/2022 - Present
136
Barter, Stephen
Director
30/04/2020 - 29/11/2022
126
Ms Sosen Botani
Director
18/07/2007 - 31/07/2018
2
Zaheer, Faizan, Mr
Director
29/11/2022 - Present
120

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About B DENTAL LIMITED

B DENTAL LIMITED is an(a) Active company incorporated on 18/07/2007 with the registered office located at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol BS16 1GW. There are currently 6 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 B DENTAL LIMITED?

toggle

B DENTAL LIMITED is currently Active. It was registered on 18/07/2007 .

Where is B DENTAL LIMITED located?

toggle

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

What does B DENTAL LIMITED do?

toggle

B DENTAL LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for B DENTAL LIMITED?

toggle

The latest filing was on 10/02/2026: Director's details changed for Mr Faizan Zaheer on 2025-07-31.