BDS DENTISTS LIMITED

Register to unlock more data on OkredoRegister

BDS DENTISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06317291

Incorporation date

18/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff CF3 5EACopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2007)
dot icon27/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-23 with updates
dot icon17/07/2025
Director's details changed for Mr Nathan Robert Welch on 2025-07-16
dot icon17/07/2025
Director's details changed for Mrs Lara Emma Welch on 2025-07-16
dot icon17/07/2025
Change of details for Welch Dental Limited as a person with significant control on 2025-07-16
dot icon17/07/2025
Registered office address changed from Celtic House, Caxton Place, Pentwn Cardiff South Glamorgan CF23 8HA United Kingdom to Suite 2D Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 2025-07-17
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/09/2024
Confirmation statement made on 2024-08-23 with updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Confirmation statement made on 2022-08-23 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-08-23 with updates
dot icon06/04/2021
Registration of charge 063172910004, created on 2021-03-25
dot icon06/04/2021
Registration of charge 063172910005, created on 2021-03-25
dot icon31/03/2021
Registration of charge 063172910003, created on 2021-03-25
dot icon30/03/2021
Appointment of Mrs Lara Emma Welch as a director on 2021-03-25
dot icon30/03/2021
Termination of appointment of Zoe Leanne Clarke as a director on 2021-03-25
dot icon30/03/2021
Termination of appointment of Colin Edward Rees as a director on 2021-03-25
dot icon30/03/2021
Cessation of Zoe Leanne Clarke as a person with significant control on 2021-03-25
dot icon30/03/2021
Cessation of Colin Edward Rees as a person with significant control on 2021-03-25
dot icon30/03/2021
Notification of Welch Dental Limited as a person with significant control on 2021-03-25
dot icon30/03/2021
Appointment of Mr Nathan Robert Welch as a director on 2021-03-25
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/11/2020
Satisfaction of charge 063172910002 in full
dot icon13/10/2020
Confirmation statement made on 2020-08-23 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-08-23 with updates
dot icon13/09/2019
Registration of charge 063172910002, created on 2019-09-11
dot icon02/09/2019
Satisfaction of charge 1 in full
dot icon23/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon23/08/2018
Director's details changed for Dr Zoe Leanne Clarke on 2018-08-09
dot icon21/06/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon19/09/2017
Termination of appointment of Carol Dawn Rees as a secretary on 2017-07-19
dot icon11/09/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon11/09/2017
Change of details for Mr Colin Edward Rees as a person with significant control on 2016-07-19
dot icon11/09/2017
Change of details for Dr Zoe Leanne Clarke as a person with significant control on 2017-07-19
dot icon12/09/2016
Confirmation statement made on 2016-07-18 with updates
dot icon09/09/2016
Registered office address changed from Celtic House, Caxton Place Pentwn Cardiff South Glamorgan CF23 8HA to Celtic House, Caxton Place, Pentwn Cardiff South Glamorgan CF23 8HA on 2016-09-09
dot icon09/09/2016
Director's details changed for Colin Edward Rees on 2016-09-09
dot icon09/09/2016
Secretary's details changed for Carol Dawn Rees on 2016-09-09
dot icon19/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon05/08/2016
Director's details changed for Colin Edward Rees on 2016-03-31
dot icon05/08/2016
Director's details changed for Dr Zoe Leanne Clarke on 2016-03-31
dot icon04/10/2015
Certificate of change of name
dot icon23/09/2015
Resolutions
dot icon23/09/2015
Change of name with request to seek comments from relevant body
dot icon08/09/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon24/08/2015
Statement of capital following an allotment of shares on 2015-07-01
dot icon24/08/2015
Appointment of Dr Zoe Leanne Clarke as a director on 2015-07-01
dot icon08/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon22/04/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/08/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon08/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon02/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon22/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon01/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon26/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon15/07/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/08/2009
Return made up to 18/07/09; full list of members
dot icon08/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon04/08/2008
Return made up to 18/07/08; full list of members
dot icon12/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon25/04/2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/07/2007
Registered office changed on 20/07/07 from: 4 park road, moseley birmingham west midlands B13 8AB
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New secretary appointed
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Secretary resigned
dot icon18/07/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

11
2023
change arrow icon+35.75 % *

* during past year

Cash in Bank

£73,951.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
4.88K
-
0.00
1.21K
-
2022
9
41.94K
-
0.00
54.48K
-
2023
11
79.15K
-
0.00
73.95K
-
2023
11
79.15K
-
0.00
73.95K
-

Employees

2023

Employees

11 Ascended22 % *

Net Assets(GBP)

79.15K £Ascended88.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.95K £Ascended35.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Zoe Leanne, Dr
Director
01/07/2015 - 25/03/2021
1
Welch, Nathan Robert
Director
25/03/2021 - Present
5
Mrs Lara Emma Welch
Director
25/03/2021 - Present
5

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 BDS DENTISTS LIMITED

BDS DENTISTS LIMITED is an(a) Active company incorporated on 18/07/2007 with the registered office located at Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff CF3 5EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BDS DENTISTS LIMITED?

toggle

BDS DENTISTS LIMITED is currently Active. It was registered on 18/07/2007 .

Where is BDS DENTISTS LIMITED located?

toggle

BDS DENTISTS LIMITED is registered at Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff CF3 5EA.

What does BDS DENTISTS LIMITED do?

toggle

BDS DENTISTS LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does BDS DENTISTS LIMITED have?

toggle

BDS DENTISTS LIMITED had 11 employees in 2023.

What is the latest filing for BDS DENTISTS LIMITED?

toggle

The latest filing was on 27/10/2025: Total exemption full accounts made up to 2025-03-31.