BRYANT DENTAL PRACTICE LIMITED

Register to unlock more data on OkredoRegister

BRYANT DENTAL PRACTICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06509276

Incorporation date

20/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Basset Court, Loake Close, Northampton NN4 5EZCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2008)
dot icon06/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
Termination of appointment of Victoria Scales as a director on 2025-12-03
dot icon04/12/2025
Appointment of Miss Katherine Rebecca Jacob as a director on 2025-12-03
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon07/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon29/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon29/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon29/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon22/11/2024
Director's details changed for Mrs Victoria Scales on 2024-11-22
dot icon18/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon08/07/2024
Director's details changed for Mrs Victoria Scales on 2024-07-08
dot icon28/06/2024
Termination of appointment of Catherine Bernadette Brady as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mr Kevin Birch as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mrs Victoria Scales as a director on 2024-06-28
dot icon28/06/2024
Appointment of Mr Muhammad Jasat as a director on 2024-06-28
dot icon05/06/2024
Termination of appointment of Dawn Farrell as a director on 2024-06-03
dot icon27/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon23/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon26/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon19/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon19/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon19/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon28/06/2022
Satisfaction of charge 065092760003 in full
dot icon28/06/2022
Satisfaction of charge 065092760004 in full
dot icon27/04/2022
Appointment of Miss Catherine Brady as a director on 2022-04-01
dot icon27/04/2022
Termination of appointment of Alpesh Khetia as a director on 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon01/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon22/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon30/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon09/02/2021
Registration of charge 065092760004, created on 2021-02-05
dot icon17/09/2020
Director's details changed for Mrs Dawn Farrell on 2020-09-17
dot icon09/03/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon11/12/2019
Audited abridged accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon17/12/2018
Audited abridged accounts made up to 2018-03-31
dot icon14/07/2018
Satisfaction of charge 065092760002 in full
dot icon10/07/2018
Registration of charge 065092760003, created on 2018-07-09
dot icon05/03/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon07/12/2017
Audited abridged accounts made up to 2017-03-31
dot icon16/10/2017
Appointment of Alpesh Khetia as a director on 2017-10-10
dot icon16/10/2017
Termination of appointment of Lewis Ian Ross as a director on 2017-10-10
dot icon27/09/2017
Appointment of Dawn Farrell as a director on 2017-09-13
dot icon27/09/2017
Appointment of Mr Lewis Ian Ross as a director on 2017-09-13
dot icon27/09/2017
Termination of appointment of Alpesh Khetia as a director on 2017-09-13
dot icon14/07/2017
Change of details for Rodericks Wales Limited as a person with significant control on 2016-04-06
dot icon13/07/2017
Change of details for Rodericks Dental Limited as a person with significant control on 2016-04-06
dot icon06/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon30/11/2016
Audited abridged accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon05/02/2016
Memorandum and Articles of Association
dot icon25/01/2016
Resolutions
dot icon25/01/2016
Registration of charge 065092760002, created on 2016-01-11
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2015
Registered office address changed from Celtic House, Caxton Place, Pentwyn, Cardiff South Glamorgan CF23 8HA to 15 Basset Court Loake Close Northampton NN4 5EZ on 2015-12-03
dot icon02/12/2015
Appointment of Mr Alpesh Khetia as a director on 2015-12-01
dot icon02/12/2015
Appointment of Mr Shalin Mehra as a director on 2015-12-01
dot icon02/12/2015
Termination of appointment of Lisa Bryant as a secretary on 2015-12-01
dot icon02/12/2015
Termination of appointment of Robert John Bryant as a director on 2015-12-01
dot icon02/12/2015
Satisfaction of charge 1 in full
dot icon21/04/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Miscellaneous
dot icon19/05/2010
Miscellaneous
dot icon11/05/2010
Certificate of change of name
dot icon17/04/2010
Change of name notice
dot icon11/04/2010
Resolutions
dot icon26/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon26/02/2010
Director's details changed for Robert John Bryant on 2010-02-20
dot icon20/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/11/2009
Appointment of Mrs Lisa Bryant as a secretary
dot icon13/11/2009
Termination of appointment of Michael Chalkley as a director
dot icon13/11/2009
Termination of appointment of Anna Chalkley as a secretary
dot icon25/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/07/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon13/05/2009
Return made up to 20/02/09; full list of members
dot icon21/02/2008
New director appointed
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New secretary appointed
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Secretary resigned
dot icon20/02/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

17
2021
change arrow icon0 % *

* during past year

Cash in Bank

£50.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
17
319.91K
-
0.00
50.00
-
2021
17
319.91K
-
0.00
50.00
-

Employees

2021

Employees

17 Ascended- *

Net Assets(GBP)

319.91K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacob, Katherine Rebecca
Director
03/12/2025 - Present
178
Mehra, Shalin
Director
01/12/2015 - Present
114
Farrell, Dawn
Director
13/09/2017 - 03/06/2024
92
Scales, Victoria
Director
28/06/2024 - 03/12/2025
100
Brady, Catherine Bernadette
Director
01/04/2022 - 28/06/2024
70

Persons with Significant Control

0

No PSC data available.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BRYANT DENTAL PRACTICE LIMITED

BRYANT DENTAL PRACTICE LIMITED is an(a) Active company incorporated on 20/02/2008 with the registered office located at 15 Basset Court, Loake Close, Northampton NN4 5EZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BRYANT DENTAL PRACTICE LIMITED?

toggle

BRYANT DENTAL PRACTICE LIMITED is currently Active. It was registered on 20/02/2008 .

Where is BRYANT DENTAL PRACTICE LIMITED located?

toggle

BRYANT DENTAL PRACTICE LIMITED is registered at 15 Basset Court, Loake Close, Northampton NN4 5EZ.

What does BRYANT DENTAL PRACTICE LIMITED do?

toggle

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

How many employees does BRYANT DENTAL PRACTICE LIMITED have?

toggle

BRYANT DENTAL PRACTICE LIMITED had 17 employees in 2021.

What is the latest filing for BRYANT DENTAL PRACTICE LIMITED?

toggle

The latest filing was on 06/01/2026: Audit exemption statement of guarantee by parent company for period ending 31/03/25.