BAY TREE DENTAL LIMITED

Register to unlock more data on OkredoRegister

BAY TREE DENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06001916

Incorporation date

17/11/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosehill, New Barn Lane, Cheltenham GL52 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2006)
dot icon17/12/2025
Appointment of Mr Marc Alan Hopson as a director on 2025-12-03
dot icon16/12/2025
Termination of appointment of Heath Denis Batwell as a director on 2025-12-03
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon13/11/2025
Change of details for Dencare Holdings Limited as a person with significant control on 2025-11-01
dot icon08/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon08/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon08/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon08/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon26/06/2025
Previous accounting period shortened from 2024-12-01 to 2024-09-30
dot icon15/04/2025
Appointment of Louise Marie Reeves as a director on 2025-03-31
dot icon12/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon19/11/2024
Register inspection address has been changed from 28 Arlington Road Eastbourne East Sussex BN21 1DL United Kingdom to Rosehill New Barn Lane Cheltenham GL52 3LZ
dot icon19/11/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon16/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon13/06/2024
Total exemption full accounts made up to 2023-12-01
dot icon15/12/2023
Previous accounting period shortened from 2024-03-31 to 2023-12-01
dot icon07/12/2023
Registered office address changed from 28 Arlington Road Eastbourne East Sussex BN21 1DL England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-12-07
dot icon07/12/2023
Appointment of Dr Rebecca Peta Sadler as a director on 2023-12-01
dot icon07/12/2023
Appointment of Mrs Catherine Julia Tannahill as a director on 2023-12-01
dot icon07/12/2023
Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-12-01
dot icon07/12/2023
Appointment of Mr Paul Mark Davis as a director on 2023-12-01
dot icon07/12/2023
Appointment of Mr Heath Denis Batwell as a director on 2023-12-01
dot icon07/12/2023
Termination of appointment of Pujan Soni as a director on 2023-12-01
dot icon07/12/2023
Termination of appointment of Swati Soni as a director on 2023-12-01
dot icon05/12/2023
Satisfaction of charge 060019160001 in full
dot icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon09/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon16/08/2022
Micro company accounts made up to 2022-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon21/06/2021
Change of details for Dencare Holdings Limited as a person with significant control on 2021-06-21
dot icon21/06/2021
Registered office address changed from Curtis House 34 Third Avenue Hove BN3 2PD England to 28 Arlington Road Eastbourne East Sussex BN21 1DL on 2021-06-21
dot icon24/05/2021
Micro company accounts made up to 2021-03-31
dot icon20/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon13/08/2020
Micro company accounts made up to 2020-03-31
dot icon05/05/2020
Registration of charge 060019160001, created on 2020-05-01
dot icon19/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon22/07/2019
Micro company accounts made up to 2019-03-31
dot icon14/02/2019
Registered office address changed from Curtis House 34 Third Avenue Hove East Sussex BN3 2PD England to Curtis House 34 Third Avenue Hove BN3 2PD on 2019-02-14
dot icon08/02/2019
Current accounting period extended from 2019-02-07 to 2019-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon28/08/2018
Micro company accounts made up to 2018-02-07
dot icon11/05/2018
Previous accounting period shortened from 2018-03-31 to 2018-02-07
dot icon16/02/2018
Notification of Dencare Holdings Limited as a person with significant control on 2018-02-07
dot icon09/02/2018
Registered office address changed from 28 Arlington Road Eastbourne East Sussex BN21 1DL England to Curtis House 34 Third Avenue Hove East Sussex BN3 2PD on 2018-02-09
dot icon09/02/2018
Cessation of Mats Goran Lundin as a person with significant control on 2018-02-07
dot icon09/02/2018
Cessation of Birthe Annemo Lundin as a person with significant control on 2018-02-07
dot icon09/02/2018
Termination of appointment of Birthe Annemo Lundin as a secretary on 2018-02-07
dot icon09/02/2018
Termination of appointment of Mats Goran Lundin as a director on 2018-02-07
dot icon09/02/2018
Appointment of Dr Pujan Soni as a director on 2018-02-07
dot icon09/02/2018
Termination of appointment of Birthe Annemo Lundin as a director on 2018-02-07
dot icon09/02/2018
Appointment of Mrs Swati Soni as a director on 2018-02-07
dot icon12/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon17/06/2017
Micro company accounts made up to 2017-03-31
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/12/2016
Registered office address changed from Folly's End Warren Road Crowborough East Sussex TN6 1QN to 28 Arlington Road Eastbourne East Sussex BN21 1DL on 2016-12-29
dot icon30/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon30/11/2016
Termination of appointment of Birthe Annemo Lundin as a director on 2016-04-05
dot icon30/11/2016
Appointment of Birthe Annemo Lundin as a director on 2016-04-05
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon17/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon16/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/10/2011
Registered office address changed from 7-9 the Avenue Eastbourne East Sussex BN21 3YA on 2011-10-28
dot icon25/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon25/11/2010
Register(s) moved to registered inspection location
dot icon25/11/2010
Director's details changed for Birthe Annemo Lundin on 2010-11-17
dot icon25/11/2010
Register inspection address has been changed
dot icon25/11/2010
Director's details changed for Mats Goran Lundin on 2010-11-17
dot icon18/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon02/03/2009
Registered office changed on 02/03/2009 from c/o brebners 6TH floor tubs hill house north london road sevenoaks kent TN13 1BL
dot icon30/01/2009
Return made up to 17/11/08; no change of members
dot icon10/09/2008
Registered office changed on 10/09/2008 from c/o finley & partners, 3RD floor tubs hill house, london road sevenoaks kent TN13 1BL
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/12/2007
Return made up to 17/11/07; full list of members
dot icon03/01/2007
Certificate of change of name
dot icon06/12/2006
Ad 24/11/06--------- £ si 99@1=99 £ ic 1/100
dot icon06/12/2006
Accounting reference date extended from 30/11/07 to 31/03/08
dot icon24/11/2006
New secretary appointed;new director appointed
dot icon24/11/2006
New director appointed
dot icon24/11/2006
Secretary resigned
dot icon24/11/2006
Director resigned
dot icon17/11/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
11
324.75K
-
0.00
-
-
2023
14
354.24K
-
0.00
494.70K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadler, Rebecca Peta, Dr
Director
01/12/2023 - Present
192
Swati Soni
Director
07/02/2018 - 01/12/2023
9
Pujan Soni
Director
07/02/2018 - 01/12/2023
7
Tannahill, Catherine Julia
Director
01/12/2023 - Present
150
Davis, Paul Mark
Director
01/12/2023 - 31/03/2025
215

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

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 BAY TREE DENTAL LIMITED

BAY TREE DENTAL LIMITED is an(a) Active company incorporated on 17/11/2006 with the registered office located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. There are currently 4 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 BAY TREE DENTAL LIMITED?

toggle

BAY TREE DENTAL LIMITED is currently Active. It was registered on 17/11/2006 .

Where is BAY TREE DENTAL LIMITED located?

toggle

BAY TREE DENTAL LIMITED is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does BAY TREE DENTAL LIMITED do?

toggle

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

What is the latest filing for BAY TREE DENTAL LIMITED?

toggle

The latest filing was on 17/12/2025: Appointment of Mr Marc Alan Hopson as a director on 2025-12-03.