BEDALE DENTAL PRACTICE LIMITED

Register to unlock more data on OkredoRegister

BEDALE DENTAL PRACTICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05897001

Incorporation date

04/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

129 Devonshire House, Wade Road, Basingstoke, Hampshire RG24 8PECopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2006)
dot icon15/12/2025
Director's details changed for Ryan David Jervis on 2025-10-20
dot icon23/10/2025
Change of details for Tmh Associates Ltd as a person with significant control on 2025-10-23
dot icon23/10/2025
Registered office address changed from Devonshire House Office, 129 Wade Road Basingstoke RG24 8PE England to 129 Devonshire House Wade Road Basingstoke Hampshire RG24 8PE on 2025-10-23
dot icon13/10/2025
Termination of appointment of Richard John Maclachlan as a director on 2025-10-09
dot icon13/10/2025
Appointment of Ryan Jervis as a director on 2025-10-09
dot icon09/10/2025
Total exemption full accounts made up to 2024-09-20
dot icon18/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon01/08/2025
Previous accounting period shortened from 2025-03-31 to 2024-09-20
dot icon27/06/2025
Change of details for Tmh Associates Ltd as a person with significant control on 2024-09-23
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2024
Appointment of Mr Richard John Maclachlan as a director on 2024-11-08
dot icon08/11/2024
Appointment of Mrs Stephanie Anne Hollis as a director on 2024-11-08
dot icon08/11/2024
Director's details changed for Mr Richard John Maclachlan on 2024-11-08
dot icon28/09/2024
Resolutions
dot icon28/09/2024
Change of share class name or designation
dot icon28/09/2024
Satisfaction of charge 058970010002 in full
dot icon28/09/2024
Satisfaction of charge 058970010001 in full
dot icon23/09/2024
Registered office address changed from Northgate 118 North Street Leeds LS2 7PN England to Devonshire House Office, 129 Wade Road Basingstoke RG24 8PE on 2024-09-23
dot icon23/09/2024
Appointment of Mr Harpreet Singh Gill as a director on 2024-09-20
dot icon23/09/2024
Appointment of Dr Sandip Kaur Dau as a director on 2024-09-20
dot icon23/09/2024
Termination of appointment of David John Ryder as a secretary on 2024-09-20
dot icon23/09/2024
Termination of appointment of David John Ryder as a director on 2024-09-20
dot icon23/09/2024
Termination of appointment of Helen Elizabeth Ryder as a director on 2024-09-20
dot icon23/09/2024
Termination of appointment of Teresa Robinson as a director on 2024-09-20
dot icon23/09/2024
Termination of appointment of Peter Wakefield as a director on 2024-09-20
dot icon13/08/2024
Cancellation of shares. Statement of capital on 2022-12-19
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon22/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2022-12-19 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/07/2022
Appointment of Mr Peter Wakefield as a director on 2021-03-21
dot icon22/07/2022
Appointment of Mr David John Ryder as a director on 2021-03-21
dot icon17/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/03/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon29/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon14/12/2018
Registered office address changed from 18 Sussex Street Bedale North Yorkshire DL8 2AL to Northgate 118 North Street Leeds LS2 7PN on 2018-12-14
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon02/02/2018
Termination of appointment of Mark Corbett Garner as a director on 2018-01-23
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon28/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Change of share class name or designation
dot icon29/01/2015
Statement of capital following an allotment of shares on 2014-10-31
dot icon29/01/2015
Resolutions
dot icon04/09/2014
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon06/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon06/08/2014
Appointment of Mr Mark Corbett Garner as a director on 2014-07-04
dot icon06/08/2014
Appointment of Mrs Helen Elizabeth Ryder as a director on 2014-07-04
dot icon06/08/2014
Appointment of Mr David John Ryder as a secretary on 2014-07-04
dot icon06/08/2014
Termination of appointment of Shauna Alexandra Simpson as a secretary on 2014-07-04
dot icon06/08/2014
Appointment of Mrs Teresa Robinson as a director on 2014-07-04
dot icon06/08/2014
Termination of appointment of Stephen Hugh Simpson as a director on 2014-07-04
dot icon06/08/2014
Termination of appointment of Shauna Alexandra Simpson as a director on 2014-07-04
dot icon19/07/2014
Registration of charge 058970010001, created on 2014-07-03
dot icon19/07/2014
Registration of charge 058970010002, created on 2014-07-03
dot icon03/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon04/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon26/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon26/08/2010
Director's details changed for Shauna Alexandra Simpson on 2010-08-04
dot icon26/08/2010
Director's details changed for Stephen Simpson on 2010-08-04
dot icon22/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon10/08/2009
Return made up to 04/08/09; full list of members
dot icon09/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/08/2008
Return made up to 04/08/08; full list of members
dot icon29/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/09/2007
New director appointed
dot icon29/08/2007
Return made up to 04/08/07; full list of members
dot icon13/02/2007
Accounting reference date extended from 31/08/07 to 31/10/07
dot icon21/08/2006
New director appointed
dot icon21/08/2006
Secretary resigned
dot icon21/08/2006
Director resigned
dot icon21/08/2006
New secretary appointed
dot icon21/08/2006
Registered office changed on 21/08/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon04/08/2006
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
20/09/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
20/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
20/09/2024
dot iconNext account date
20/09/2025
dot iconNext due on
20/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
288.73K
-
0.00
109.69K
-
2022
14
355.56K
-
0.00
150.10K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jervis, Ryan
Director
09/10/2025 - Present
10
Dau, Sandip Kaur
Director
20/09/2024 - Present
73
Gill, Harpreet Singh
Director
20/09/2024 - Present
91
Robinson, Teresa
Director
04/07/2014 - 20/09/2024
7
Ryder, Helen Elizabeth
Director
04/07/2014 - 20/09/2024
3

Persons with Significant Control

1
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 BEDALE DENTAL PRACTICE LIMITED

BEDALE DENTAL PRACTICE LIMITED is an(a) Active company incorporated on 04/08/2006 with the registered office located at 129 Devonshire House, Wade Road, Basingstoke, Hampshire RG24 8PE. 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 BEDALE DENTAL PRACTICE LIMITED?

toggle

BEDALE DENTAL PRACTICE LIMITED is currently Active. It was registered on 04/08/2006 .

Where is BEDALE DENTAL PRACTICE LIMITED located?

toggle

BEDALE DENTAL PRACTICE LIMITED is registered at 129 Devonshire House, Wade Road, Basingstoke, Hampshire RG24 8PE.

What does BEDALE DENTAL PRACTICE LIMITED do?

toggle

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

What is the latest filing for BEDALE DENTAL PRACTICE LIMITED?

toggle

The latest filing was on 15/12/2025: Director's details changed for Ryan David Jervis on 2025-10-20.