BIP DENTAL LIMITED

Register to unlock more data on OkredoRegister

BIP DENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11358924

Incorporation date

14/05/2018

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 14/05/2018)
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 icon15/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon12/04/2025
Appointment of Ruth Bower 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 icon16/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon24/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon24/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon24/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon24/06/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon14/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon28/11/2023
Appointment of Mr Heath Denis Batwell as a director on 2023-11-28
dot icon07/07/2023
Current accounting period extended from 2023-05-20 to 2023-09-30
dot icon29/06/2023
Total exemption full accounts made up to 2022-05-20
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 icon16/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon04/01/2023
Previous accounting period shortened from 2022-09-30 to 2022-05-20
dot icon18/12/2022
Appointment of Mr Michael David Killick as a director on 2022-11-16
dot icon18/12/2022
Appointment of Mrs Catherine Julia Tannahill as a director on 2022-12-16
dot icon18/12/2022
Appointment of Mr Robert Andrew Michael Davidson as a director on 2022-12-01
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 icon07/06/2022
Satisfaction of charge 113589240003 in full
dot icon07/06/2022
Satisfaction of charge 113589240001 in full
dot icon07/06/2022
Satisfaction of charge 113589240002 in full
dot icon01/06/2022
Cessation of Rizwan Parbatani as a person with significant control on 2022-05-20
dot icon01/06/2022
Cessation of Clare Bridget Insall as a person with significant control on 2022-05-20
dot icon01/06/2022
Cessation of Susan Isobel Bennett as a person with significant control on 2022-05-20
dot icon01/06/2022
Notification of Portman Healthcare Limited as a person with significant control on 2022-05-20
dot icon01/06/2022
Termination of appointment of Rizwan Parbatani as a director on 2022-05-20
dot icon01/06/2022
Appointment of Mr Christopher Ben Cohen as a director on 2022-05-20
dot icon01/06/2022
Termination of appointment of Rizwan Parbatani as a secretary on 2022-05-20
dot icon01/06/2022
Termination of appointment of Clare Bridget Insall as a director on 2022-05-20
dot icon01/06/2022
Termination of appointment of Susan Isobel Bennett as a director on 2022-05-20
dot icon01/06/2022
Appointment of Dr Rebecca Peta Sadler as a director on 2022-05-20
dot icon01/06/2022
Appointment of Dr Mark Howard Hamburger as a director on 2022-05-20
dot icon01/06/2022
Registered office address changed from Wimbledon Orthodontic Practice 18 Tabor Grove Wimbledon London SW19 4EB United Kingdom to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2022-06-01
dot icon20/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon18/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon12/11/2021
Amended accounts for a dormant company made up to 2020-09-30
dot icon24/10/2021
Memorandum and Articles of Association
dot icon12/10/2021
Change of share class name or designation
dot icon12/10/2021
Resolutions
dot icon05/10/2021
Second filing of Confirmation Statement dated 2021-05-13
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon25/02/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon05/02/2020
Registered office address changed from 12 the Gap Marcham Abingdon OX13 6NJ United Kingdom to Wimbledon Orthodontic Practice 18 Tabor Grove Wimbledon London SW19 4EB on 2020-02-05
dot icon20/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/07/2019
Registration of charge 113589240002, created on 2019-07-23
dot icon26/07/2019
Registration of charge 113589240003, created on 2019-07-23
dot icon24/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon13/05/2019
Registration of charge 113589240001, created on 2019-05-08
dot icon14/05/2018
Current accounting period shortened from 2019-05-31 to 2019-03-31
dot icon14/05/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

27
2022
change arrow icon+80.73 % *

* during past year

Cash in Bank

£112,589.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/05/2026
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)
2021
27
135.68K
-
0.00
62.30K
-
2022
27
495.61K
-
0.00
112.59K
-
2022
27
495.61K
-
0.00
112.59K
-

Employees

2022

Employees

27 Ascended0 % *

Net Assets(GBP)

495.61K £Ascended265.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

112.59K £Ascended80.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
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
20/05/2022 - 15/12/2022
101
Sadler, Rebecca Peta, Dr
Director
20/05/2022 - Present
192
Cohen, Christopher Ben
Director
20/05/2022 - 07/12/2022
87
Parbatani, Rizwan
Director
14/05/2018 - 20/05/2022
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BIP DENTAL LIMITED

BIP DENTAL LIMITED is an(a) Active company incorporated on 14/05/2018 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 27 according to last financial statements.

Frequently Asked Questions

What is the current status of BIP DENTAL LIMITED?

toggle

BIP DENTAL LIMITED is currently Active. It was registered on 14/05/2018 .

Where is BIP DENTAL LIMITED located?

toggle

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

What does BIP DENTAL LIMITED do?

toggle

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

How many employees does BIP DENTAL LIMITED have?

toggle

BIP DENTAL LIMITED had 27 employees in 2022.

What is the latest filing for BIP DENTAL LIMITED?

toggle

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