BE WHITE LTD

Register to unlock more data on OkredoRegister

BE WHITE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08776113

Incorporation date

14/11/2013

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 14/11/2013)
dot icon10/02/2026
Director's details changed for Mr Faizan Zaheer on 2025-07-31
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon21/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon21/07/2025
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 icon06/11/2024
Confirmation statement made on 2024-11-04 with 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 icon18/04/2024
Appointment of Mr Steven O'brien as a director on 2024-04-12
dot icon13/12/2023
Statement of capital following an allotment of shares on 2023-12-08
dot icon07/11/2023
Confirmation statement made on 2023-11-04 with no updates
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 icon20/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
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 icon09/11/2022
Confirmation statement made on 2022-11-04 with updates
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 icon28/06/2022
Statement of capital following an allotment of shares on 2022-06-22
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 icon08/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon05/05/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon05/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon06/11/2020
Confirmation statement made on 2020-11-04 with no updates
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 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 icon07/11/2019
Confirmation statement made on 2019-11-04 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 icon15/11/2018
Confirmation statement made on 2018-11-15 with no updates
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 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 icon01/03/2018
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 icon30/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon27/11/2017
Registered office address changed from Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW United Kingdom 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 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 icon10/06/2017
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
Termination of appointment of Oasis Healthcare Limited as a secretary on 2017-04-01
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 icon12/01/2017
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
dot icon12/01/2017
Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
dot icon16/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon08/10/2016
Resolutions
dot icon01/10/2016
Satisfaction of charge 087761130001 in full
dot icon21/09/2016
Appointment of Mr Justinian Joseph Ash as a director on 2016-09-16
dot icon21/09/2016
Current accounting period extended from 2016-11-30 to 2017-03-31
dot icon21/09/2016
Termination of appointment of Ben White as a director on 2016-09-16
dot icon21/09/2016
Appointment of Dr Edward Joseph Coyle as a director on 2016-09-16
dot icon21/09/2016
Appointment of Mr Jordi Gonzalez as a director on 2016-09-16
dot icon21/09/2016
Appointment of Dr Robin James Bryant as a director on 2016-09-16
dot icon21/09/2016
Appointment of Dr Ian David Wood as a director on 2016-09-16
dot icon21/09/2016
Appointment of Mr David Jon Leatherbarrow as a director on 2016-09-16
dot icon21/09/2016
Appointment of Dr Julian Francis Perry as a director on 2016-09-16
dot icon21/09/2016
Appointment of Oasis Healthcare Limited as a secretary on 2016-09-16
dot icon21/09/2016
Registered office address changed from 5 Satchell Lane Hamble Southampton SO31 4HF to Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2016-09-21
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/01/2016
Annual return made up to 2015-11-14 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/01/2015
Annual return made up to 2014-11-14 with full list of shareholders
dot icon05/01/2015
Termination of appointment of Emma Faith White as a director on 2015-01-05
dot icon05/11/2014
Registered office address changed from Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England to 5 Satchell Lane Hamble Southampton SO31 4HF on 2014-11-05
dot icon04/11/2014
Registration of charge 087761130002, created on 2014-10-31
dot icon28/10/2014
Resolutions
dot icon23/10/2014
Registration of charge 087761130001, created on 2014-10-17
dot icon14/11/2013
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
04/11/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan, Mark Lee
Director
12/09/2022 - Present
136
Barter, Stephen
Director
30/04/2020 - 29/11/2022
126
Zaheer, Faizan, Mr
Director
29/11/2022 - Present
120
Wright, Jake Stephen Hockley
Director
30/06/2017 - 31/07/2023
179
Crockard, Peter Alan, Dr
Director
17/09/2020 - Present
124

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 BE WHITE LTD

BE WHITE LTD is an(a) Active company incorporated on 14/11/2013 with the registered office located at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol BS16 1GW. There are currently 5 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 BE WHITE LTD?

toggle

BE WHITE LTD is currently Active. It was registered on 14/11/2013 .

Where is BE WHITE LTD located?

toggle

BE WHITE LTD is registered at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol BS16 1GW.

What does BE WHITE LTD do?

toggle

BE WHITE LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for BE WHITE LTD?

toggle

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