BREDBURY DENTAL CENTRE LTD

Register to unlock more data on OkredoRegister

BREDBURY DENTAL CENTRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06387198

Incorporation date

02/10/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, Leicestershire LE16 7WBCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2007)
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon05/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon05/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon12/11/2025
Appointment of Dr Milan Vijay Kumar Chande as a director on 2025-11-01
dot icon12/11/2025
Termination of appointment of Christine Joanne Battison as a director on 2025-11-01
dot icon08/07/2025
Appointment of Mr Sanjay Vig as a secretary on 2025-07-01
dot icon08/07/2025
Termination of appointment of Ann-Marie Cameron as a secretary on 2025-07-01
dot icon08/05/2025
Register inspection address has been changed from Office 24 a&U Holdings Ltd Harborough Innovation Centre , Airfield Business Park , Leicester Rd Market Harborough Leices LE16 7WB England to Office 29, Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB
dot icon07/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon23/12/2024
Registered office address changed from Office 26, Harborough Innovation Centre Airfield Business Park Market Harborough Leicestershire LE16 7WB England to Office 29, Harborough Innovation Centre Airfield Business Park Market Harborough Leicestershire LE16 7WB on 2024-12-23
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon15/10/2024
Appointment of Mrs Christine Joanne Battison as a director on 2024-10-03
dot icon09/09/2024
Appointment of Ms Ann-Marie Cameron as a secretary on 2024-09-02
dot icon09/09/2024
Termination of appointment of Rachel Elizabeth Kotze as a secretary on 2024-09-02
dot icon07/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon05/02/2024
Registered office address changed from C/O a&U Holdings Ltd Office 23, Harborough Innovation Centre Airfield Business Park Market Harborough Leicestershire LE16 7WB United Kingdom to Office 26, Harborough Innovation Centre Airfield Business Park Market Harborough Leicestershire LE16 7WB on 2024-02-05
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Appointment of Mr Aly Salman Tejani as a director on 2023-11-01
dot icon31/10/2023
Termination of appointment of Amirali Sharif Tejani as a director on 2023-10-30
dot icon09/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon02/05/2023
Change of name notice
dot icon02/05/2023
Change of name with request to seek comments from relevant body
dot icon02/05/2023
Certificate of change of name
dot icon26/01/2023
Registered office address changed from PO Box 219 Bredbury Dental Practice George Lane Bredbury Stockport Cheshire SK6 1DJ England to C/O a&U Holdings Ltd Office 23, Harborough Innovation Centre Airfield Business Park Market Harborough Leicestershire LE16 7WB on 2023-01-26
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/07/2022
Appointment of Mrs Rachel Elizabeth Kotze as a secretary on 2022-07-29
dot icon30/05/2022
Register(s) moved to registered inspection location Office 24 a&U Holdings Ltd Harborough Innovation Centre , Airfield Business Park , Leicester Rd Market Harborough Leices LE16 7WB
dot icon30/05/2022
Register inspection address has been changed to Office 24 a&U Holdings Ltd Harborough Innovation Centre , Airfield Business Park , Leicester Rd Market Harborough Leices LE16 7WB
dot icon27/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Director's details changed for Dr Ambareen Tejani- Sharif on 2021-01-25
dot icon07/06/2021
Director's details changed for Mr Amirali Sharif Tejani on 2020-12-01
dot icon07/06/2021
Confirmation statement made on 2021-05-05 with updates
dot icon07/06/2021
Change of details for A&U Dental Ltd as a person with significant control on 2020-08-16
dot icon25/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2020
Registered office address changed from Bredbury Dental Practice George Lane Bredbury Stockport Cheshire SK6 1DJ England to PO Box 219 Bredbury Dental Practice George Lane Bredbury Stockport Cheshire SK6 1DJ on 2020-12-23
dot icon23/12/2020
Registered office address changed from Leicester Tissue Company Ltd 15 Westmoreland Avenue Thurmaston Leicester Leics LE4 8PH England to Bredbury Dental Practice George Lane Bredbury Stockport Cheshire SK6 1DJ on 2020-12-23
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon29/06/2018
Registered office address changed from Leicster Tissue Company Ltd 15 Westmoreland Avenue Thurmaston Leicester Leics United Kingdom to Leicester Tissue Company Ltd 15 Westmoreland Avenue Thurmaston Leicester Leics LE4 8PH on 2018-06-29
dot icon15/02/2018
Registered office address changed from Leicester Tissue Company Ltd Unit 1 22 Menzies Road Leicester LE4 0JL England to Leicster Tissue Company Ltd 15 Westmoreland Avenue Thurmaston Leicester Leics on 2018-02-15
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon17/11/2016
Registered office address changed from Ravenscar, 27 Broadway Bramhall Stockport Cheshire SK7 3BT to Leicester Tissue Company Ltd Unit 1 22 Menzies Road Leicester LE4 0JL on 2016-11-17
dot icon17/11/2016
Termination of appointment of Tracey Bootle as a director on 2016-11-10
dot icon17/11/2016
Termination of appointment of Tracey Bootle as a secretary on 2016-11-10
dot icon17/11/2016
Termination of appointment of Richard Craig Bootle as a director on 2016-11-10
dot icon17/11/2016
Appointment of Dr Ambareen Tejani- Sharif as a director on 2016-11-10
dot icon17/11/2016
Appointment of Mr Amirali Sharif Tejani as a director on 2016-11-10
dot icon16/11/2016
Registration of charge 063871980001, created on 2016-11-10
dot icon15/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon15/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon25/11/2009
Director's details changed for Tracey Bootle on 2009-11-25
dot icon25/11/2009
Director's details changed for Richard Craig Bootle on 2009-11-25
dot icon26/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/12/2008
Return made up to 02/10/08; full list of members
dot icon10/06/2008
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon15/04/2008
Director's change of particulars / richard bootle / 08/04/2008
dot icon15/04/2008
Director and secretary's change of particulars / tracey bootle / 08/04/2008
dot icon02/10/2007
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
31/03/2025
dot iconNext confirmation date
05/05/2026
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
14
374.36K
-
0.00
1.32K
-
2022
13
483.89K
-
0.00
54.96K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tejani, Aly Salman
Director
01/11/2023 - Present
17
Tejani, Amirali Sharif
Director
10/11/2016 - 30/10/2023
19
Bootle, Richard Craig
Director
02/10/2007 - 10/11/2016
-
Battison, Christine Joanne
Director
03/10/2024 - 01/11/2025
9
Bootle, Tracey
Director
02/10/2007 - 10/11/2016
-

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

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 BREDBURY DENTAL CENTRE LTD

BREDBURY DENTAL CENTRE LTD is an(a) Active company incorporated on 02/10/2007 with the registered office located at Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, Leicestershire LE16 7WB. 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 BREDBURY DENTAL CENTRE LTD?

toggle

BREDBURY DENTAL CENTRE LTD is currently Active. It was registered on 02/10/2007 .

Where is BREDBURY DENTAL CENTRE LTD located?

toggle

BREDBURY DENTAL CENTRE LTD is registered at Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, Leicestershire LE16 7WB.

What does BREDBURY DENTAL CENTRE LTD do?

toggle

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

What is the latest filing for BREDBURY DENTAL CENTRE LTD?

toggle

The latest filing was on 05/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/03/25.