BODMIN DENTAL CARE LIMITED

Register to unlock more data on OkredoRegister

BODMIN DENTAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06374231

Incorporation date

18/09/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Walnut Tree House Court Lane, Burnham, Slough, Buckinghamshire SL1 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2007)
dot icon02/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon02/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon02/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon02/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon18/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon10/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon10/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon10/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon10/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon31/10/2024
Appointment of Dr Jasven Kaur Dhariwal as a director on 2024-10-31
dot icon10/10/2024
Confirmation statement made on 2024-09-18 with updates
dot icon31/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon31/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon31/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon31/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon12/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon12/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon12/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon12/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2021
Registered office address changed from 24 High Street Slough Berkshire SL1 1EQ England to Walnut Tree House Court Lane Burnham Slough Buckinghamshire SL1 8DN on 2021-12-23
dot icon21/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon04/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/02/2021
Change of details for Smile Care (Holdings) Ltd as a person with significant control on 2021-02-01
dot icon22/10/2020
Satisfaction of charge 063742310002 in full
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon05/04/2017
Registration of charge 063742310002, created on 2017-04-04
dot icon13/02/2017
Current accounting period extended from 2016-09-30 to 2017-03-31
dot icon19/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon26/05/2016
Termination of appointment of Charles Henry Parsons as a secretary on 2016-04-01
dot icon26/05/2016
Termination of appointment of Charles Henry Parsons as a director on 2016-04-01
dot icon25/05/2016
Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 24 High Street Slough Berkshire SL1 1EQ on 2016-05-25
dot icon25/05/2016
Appointment of Dr Jaswinder Singh Dhariwal as a director on 2016-04-01
dot icon12/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/04/2016
Satisfaction of charge 1 in full
dot icon16/12/2015
Compulsory strike-off action has been discontinued
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon10/12/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/12/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/06/2012
Appointment of Mr Charles Henry Parsons as a secretary
dot icon12/06/2012
Termination of appointment of Georgina Parsons as a secretary
dot icon29/02/2012
Director's details changed for Charles Henry Parsons on 2011-10-30
dot icon29/02/2012
Secretary's details changed for Georgina Claire Parsons on 2011-10-30
dot icon10/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon10/10/2011
Registered office address changed from 122B North Street Hornchurch Essex RM11 1SU on 2011-10-10
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon08/10/2010
Director's details changed for Charles Henry Parsons on 2010-09-18
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon02/10/2009
Return made up to 18/09/09; full list of members
dot icon20/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon01/10/2008
Return made up to 18/09/08; full list of members
dot icon30/11/2007
Particulars of mortgage/charge
dot icon18/09/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£126,763.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
33.27K
-
0.00
126.76K
-
2021
6
33.27K
-
0.00
126.76K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

33.27K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

126.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhariwal, Jasven Kaur, Dr
Director
31/10/2024 - Present
22
Parsons, Charles Henry
Director
18/09/2007 - 01/04/2016
-
Dhariwal, Jaswinder Singh, Dr
Director
01/04/2016 - Present
14
Parsons, Charles Henry
Secretary
18/04/2012 - 01/04/2016
-
Parsons, Georgina Claire
Secretary
18/09/2007 - 18/04/2012
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BODMIN DENTAL CARE LIMITED

BODMIN DENTAL CARE LIMITED is an(a) Active company incorporated on 18/09/2007 with the registered office located at Walnut Tree House Court Lane, Burnham, Slough, Buckinghamshire SL1 8DN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BODMIN DENTAL CARE LIMITED?

toggle

BODMIN DENTAL CARE LIMITED is currently Active. It was registered on 18/09/2007 .

Where is BODMIN DENTAL CARE LIMITED located?

toggle

BODMIN DENTAL CARE LIMITED is registered at Walnut Tree House Court Lane, Burnham, Slough, Buckinghamshire SL1 8DN.

What does BODMIN DENTAL CARE LIMITED do?

toggle

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

How many employees does BODMIN DENTAL CARE LIMITED have?

toggle

BODMIN DENTAL CARE LIMITED had 6 employees in 2021.

What is the latest filing for BODMIN DENTAL CARE LIMITED?

toggle

The latest filing was on 02/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/03/25.