BEAUFORT DENTAL HEALTH CENTRE LTD

Register to unlock more data on OkredoRegister

BEAUFORT DENTAL HEALTH CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06543361

Incorporation date

25/03/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosehill, New Barn Lane, Cheltenham, Gloucestershire GL52 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2008)
dot icon16/04/2026
Confirmation statement made on 2026-03-25 with no updates
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 icon18/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon18/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon18/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon18/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon13/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon13/04/2025
Appointment of Louise Marie Reeves as a director on 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon22/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon20/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon20/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon20/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon20/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon27/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon28/11/2023
Appointment of Mr Heath Denis Batwell as a director on 2023-11-28
dot icon11/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon11/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon11/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon11/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon22/05/2023
Termination of appointment of Michael David Killick as a director on 2023-05-18
dot icon22/05/2023
Appointment of Mr Paul Mark Davis as a director on 2023-05-18
dot icon11/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon19/12/2022
Appointment of Mr Michael David Killick as a director on 2022-11-16
dot icon19/12/2022
Appointment of Mr Robert Andrew Michael Davidson as a director on 2022-12-01
dot icon19/12/2022
Appointment of Mrs Catherine Julia Tannahill as a director on 2022-12-16
dot icon16/12/2022
Termination of appointment of Christopher Ben Cohen as a director on 2022-12-07
dot icon16/12/2022
Termination of appointment of Mark Howard Hamburger as a director on 2022-12-15
dot icon29/06/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon29/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon29/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon29/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon30/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon08/07/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon08/07/2021
Consolidated accounts of parent company for subsidiary company period ending 30/09/20
dot icon08/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon08/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon31/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon15/10/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon15/10/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon15/10/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon15/10/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon18/06/2020
Termination of appointment of Darren James Ivor Milne as a director on 2020-05-21
dot icon18/06/2020
Termination of appointment of Darren James Ivor Milne as a secretary on 2020-05-21
dot icon18/06/2020
Appointment of Mr Christopher Ben Cohen as a director on 2020-05-21
dot icon01/06/2020
Second filing of Confirmation Statement dated 25/03/2019
dot icon08/04/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon22/08/2019
Current accounting period extended from 2019-09-27 to 2019-09-30
dot icon25/06/2019
Unaudited abridged accounts made up to 2018-09-28
dot icon15/05/2019
Director's details changed for Dr Mark Howard Hamburger on 2019-05-06
dot icon24/04/2019
Registered office address changed from 6 Pittville Lawn Cheltenham GL52 2BD England to Rosehill New Barn Lane Cheltenham Gloucestershire GL52 3LZ on 2019-04-24
dot icon03/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon16/10/2018
Previous accounting period extended from 2018-03-31 to 2018-09-27
dot icon03/10/2018
Termination of appointment of Melanie Moody as a director on 2018-09-28
dot icon03/10/2018
Registered office address changed from 45B Rosliston Road Stapenhill Burton on Trent Staffordshire DE15 9RQ to 6 Pittville Lawn Cheltenham GL52 2BD on 2018-10-03
dot icon03/10/2018
Cessation of Melanie Moody as a person with significant control on 2018-09-28
dot icon03/10/2018
Cessation of Gail Cadwallader as a person with significant control on 2018-09-28
dot icon03/10/2018
Notification of Portman Healthcare Limited as a person with significant control on 2018-09-28
dot icon03/10/2018
Termination of appointment of Gail Cadwallader as a director on 2018-10-02
dot icon03/10/2018
Termination of appointment of Melanie Moody as a secretary on 2018-10-02
dot icon03/10/2018
Appointment of Mr Darren James Ivor Milne as a secretary on 2018-10-02
dot icon03/10/2018
Appointment of Mr Darren James Ivor Milne as a director on 2018-10-02
dot icon03/10/2018
Appointment of Dr Rebecca Peta Sadler as a director on 2018-10-02
dot icon03/10/2018
Appointment of Dr Mark Howard Hamburger as a director on 2018-10-02
dot icon29/06/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon20/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-03-25 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon27/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon26/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon07/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon25/04/2012
Director's details changed for Dr Gail Cadwallader on 2012-04-01
dot icon25/04/2012
Director's details changed for Dr Melanie Moody on 2012-04-01
dot icon25/04/2012
Director's details changed for Dr Melanie Moody on 2012-04-01
dot icon25/04/2012
Director's details changed for Dr Gail Cadwallader on 2012-04-01
dot icon25/04/2012
Secretary's details changed for Dr Melanie Moody on 2012-04-01
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon29/03/2010
Director's details changed for Dr Gail Cadwallader on 2010-03-29
dot icon29/03/2010
Director's details changed for Dr Melanie Moody on 2010-03-29
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 25/03/09; full list of members
dot icon08/01/2009
Notice of assignment of name or new name to shares
dot icon25/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/03/2026
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Killick, Michael David
Director
16/11/2022 - 18/05/2023
185
Dr Mark Howard Hamburger
Director
02/10/2018 - 15/12/2022
101
Sadler, Rebecca Peta, Dr
Director
02/10/2018 - Present
192
Cohen, Christopher Ben
Director
21/05/2020 - 07/12/2022
87
Tannahill, Catherine Julia
Director
16/12/2022 - Present
150

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BEAUFORT DENTAL HEALTH CENTRE LTD

BEAUFORT DENTAL HEALTH CENTRE LTD is an(a) Active company incorporated on 25/03/2008 with the registered office located at Rosehill, New Barn Lane, Cheltenham, Gloucestershire 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 BEAUFORT DENTAL HEALTH CENTRE LTD?

toggle

BEAUFORT DENTAL HEALTH CENTRE LTD is currently Active. It was registered on 25/03/2008 .

Where is BEAUFORT DENTAL HEALTH CENTRE LTD located?

toggle

BEAUFORT DENTAL HEALTH CENTRE LTD is registered at Rosehill, New Barn Lane, Cheltenham, Gloucestershire GL52 3LZ.

What does BEAUFORT DENTAL HEALTH CENTRE LTD do?

toggle

BEAUFORT DENTAL HEALTH CENTRE LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for BEAUFORT DENTAL HEALTH CENTRE LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-25 with no updates.