BUPA DENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUPA DENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00479557

Incorporation date

16/03/1950

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol BS16 1GWCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1987)
dot icon10/02/2026
Director's details changed for Mr Faizan Zaheer on 2025-07-31
dot icon04/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon26/02/2025
Director's details changed for Mr Mark Lee Allan on 2025-02-19
dot icon22/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon22/07/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon23/04/2024
Appointment of Dr Anthony Sweeney as a director on 2024-04-12
dot icon17/04/2024
Appointment of Mr Steven O'brien as a director on 2024-04-12
dot icon17/08/2023
Termination of appointment of Sarah Louise Ramage as a director on 2023-08-07
dot icon08/08/2023
Termination of appointment of Jake Stephen Hockley Wright as a director on 2023-07-31
dot icon04/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon04/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon04/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon04/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon07/12/2022
Appointment of Mr Faizan Zaheer as a director on 2022-11-29
dot icon06/12/2022
Termination of appointment of Stephen Barter as a director on 2022-11-29
dot icon16/09/2022
Appointment of Mr Mark Lee Allan as a director on 2022-09-12
dot icon07/09/2022
Termination of appointment of Gabriela Pueyo Roberts as a director on 2022-07-31
dot icon21/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon11/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon11/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon11/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon27/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon25/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon16/06/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon16/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon16/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/09/2020
Appointment of Dr Peter Alan Crockard as a director on 2020-09-17
dot icon24/09/2020
Termination of appointment of Neil William Banton as a director on 2020-09-17
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon24/06/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon24/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon23/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon14/05/2020
Termination of appointment of Patrick Joseph Conway as a director on 2020-04-30
dot icon14/05/2020
Appointment of Mr Stephen Barter as a director on 2020-04-30
dot icon14/01/2020
Termination of appointment of Ian Michael Kelly as a director on 2020-01-13
dot icon04/12/2019
Appointment of Ms Sarah Louise Ramage as a director on 2019-11-19
dot icon03/12/2019
Appointment of Gabriela Pueyo Roberts as a director on 2019-11-19
dot icon03/12/2019
Appointment of Dr Patrick Joseph Conway as a director on 2019-11-19
dot icon03/12/2019
Appointment of Dr Neil William Banton as a director on 2019-11-19
dot icon03/12/2019
Termination of appointment of Steven John Preddy as a director on 2019-11-19
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon29/03/2019
Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ
dot icon28/03/2019
Register inspection address has been changed to 1 Angel Court London EC2R 7HJ
dot icon28/03/2019
Notification of Oasis Healthcare Limited as a person with significant control on 2019-03-27
dot icon28/03/2019
Cessation of Bupa Occupational Health Limited as a person with significant control on 2019-03-27
dot icon28/03/2019
Registered office address changed from 1 Angel Court London EC2R 7HJ United Kingdom to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW on 2019-03-28
dot icon17/09/2018
Statement of capital following an allotment of shares on 2018-09-06
dot icon28/06/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon06/02/2018
Appointment of Mr Jake Stephen Hockley Wright as a director on 2018-02-01
dot icon06/02/2018
Termination of appointment of Neil Stephen Barker as a director on 2018-02-01
dot icon08/12/2017
Director's details changed for Mr Ian Michael Kelly on 2017-12-08
dot icon08/12/2017
Change of details for Bupa Occupational Health Limited as a person with significant control on 2017-12-08
dot icon08/12/2017
Director's details changed for Mr Neil Stephen Barker on 2017-12-08
dot icon08/12/2017
Director's details changed for Mr Steven John Preddy on 2017-12-08
dot icon08/12/2017
Secretary's details changed for Bupa Secretaries Limited on 2017-12-08
dot icon08/12/2017
Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA to 1 Angel Court London EC2R 7HJ on 2017-12-08
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon30/06/2017
Notification of Bupa Occupational Health Limited as a person with significant control on 2016-04-06
dot icon09/01/2017
Termination of appointment of Lance Christian Knight as a director on 2017-01-09
dot icon06/01/2017
Termination of appointment of Ruth Chesmore as a director on 2016-12-24
dot icon20/12/2016
Statement of capital following an allotment of shares on 2016-12-05
dot icon04/08/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon26/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-02-12
dot icon21/04/2016
Resolutions
dot icon20/07/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon17/12/2014
Miscellaneous
dot icon04/12/2014
Auditor's resignation
dot icon17/07/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon15/04/2014
Director's details changed for Dr Lance Christian Knight on 2014-04-03
dot icon31/12/2013
Statement of capital following an allotment of shares on 2013-12-19
dot icon18/12/2013
Director's details changed for Dr Lance Christian Knight on 2013-12-18
dot icon18/12/2013
Appointment of Dr Lance Christian Knight as a director
dot icon05/12/2013
Appointment of Dr Steven John Preddy as a director
dot icon05/12/2013
Appointment of Mrs Ruth Chesmore as a director
dot icon05/12/2013
Termination of appointment of Brian Franks as a director
dot icon01/11/2013
Termination of appointment of Julian Sanders as a secretary
dot icon01/11/2013
Appointment of Bupa Secretaries Limited as a secretary
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon31/07/2012
Certificate of change of name
dot icon31/07/2012
Change of name with request to seek comments from relevant body
dot icon31/07/2012
Change of name notice
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon04/01/2012
Appointment of Neil Stephen Barker as a director
dot icon04/01/2012
Termination of appointment of Mahboob Merchant as a director
dot icon26/05/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon17/09/2010
Statement of company's objects
dot icon17/09/2010
Resolutions
dot icon17/09/2010
Resolutions
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon12/10/2009
Director's details changed for Mahboob Ali Merchant on 2009-10-01
dot icon11/10/2009
Secretary's details changed for Julian Philip Sanders on 2009-10-01
dot icon10/10/2009
Director's details changed for Ian Michael Kelly on 2009-10-01
dot icon10/10/2009
Director's details changed for Brian Louis Franks on 2009-10-01
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon21/04/2009
Return made up to 11/04/09; full list of members
dot icon31/05/2008
Director appointed mahboob ali merchant
dot icon30/05/2008
Appointment terminated director julian davies
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon11/04/2008
Return made up to 11/04/08; full list of members
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon11/04/2007
Return made up to 11/04/07; full list of members
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 11/04/06; full list of members
dot icon27/01/2006
Ad 21/12/05--------- £ si 7611747@1=7611747 £ ic 6403/7618150
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Resolutions
dot icon26/01/2006
Resolutions
dot icon26/01/2006
£ nc 6500/10000000 21/12/05
dot icon24/10/2005
New secretary appointed
dot icon08/09/2005
Secretary resigned
dot icon31/05/2005
Return made up to 11/04/05; full list of members
dot icon21/03/2005
Full accounts made up to 2004-12-31
dot icon13/05/2004
Return made up to 11/04/04; full list of members
dot icon02/04/2004
Full accounts made up to 2003-12-31
dot icon03/02/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2003
Return made up to 11/04/03; full list of members
dot icon07/04/2003
Full accounts made up to 2002-12-31
dot icon17/09/2002
Director's particulars changed
dot icon15/05/2002
Return made up to 11/04/02; full list of members
dot icon26/03/2002
Full accounts made up to 2001-12-31
dot icon05/11/2001
Director's particulars changed
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon09/05/2001
Return made up to 11/04/01; change of members
dot icon30/03/2001
Memorandum and Articles of Association
dot icon30/03/2001
Ad 20/03/01--------- £ si [email protected] £ ic 6403/6403
dot icon30/03/2001
S-div 27/03/01
dot icon30/03/2001
Resolutions
dot icon30/03/2001
Resolutions
dot icon30/03/2001
Resolutions
dot icon30/03/2001
Resolutions
dot icon22/12/2000
New director appointed
dot icon22/12/2000
New director appointed
dot icon22/12/2000
Director resigned
dot icon22/12/2000
Director resigned
dot icon24/07/2000
Full accounts made up to 1999-12-31
dot icon12/05/2000
Return made up to 11/04/00; full list of members
dot icon07/12/1999
Auditor's resignation
dot icon28/10/1999
Resolutions
dot icon28/10/1999
Resolutions
dot icon28/10/1999
Resolutions
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon29/04/1999
Return made up to 11/04/99; full list of members
dot icon22/04/1999
New secretary appointed
dot icon22/04/1999
Secretary resigned
dot icon22/04/1999
New director appointed
dot icon22/04/1999
Registered office changed on 22/04/99 from: 195 knightsbridge london SW7 1RE
dot icon26/07/1998
New director appointed
dot icon26/05/1998
Return made up to 11/04/98; full list of members
dot icon20/05/1998
Accounts for a small company made up to 1997-07-31
dot icon15/05/1998
New secretary appointed
dot icon15/05/1998
Secretary resigned
dot icon15/05/1998
Director resigned
dot icon15/05/1998
Director resigned
dot icon13/05/1998
Declaration of assistance for shares acquisition
dot icon09/05/1998
Particulars of mortgage/charge
dot icon02/04/1998
Auditor's resignation
dot icon05/03/1998
New director appointed
dot icon16/02/1998
Resolutions
dot icon16/02/1998
Resolutions
dot icon16/02/1998
Resolutions
dot icon16/02/1998
Resolutions
dot icon16/02/1998
Resolutions
dot icon09/02/1998
New secretary appointed
dot icon09/02/1998
New director appointed
dot icon09/02/1998
Secretary resigned
dot icon09/02/1998
Registered office changed on 09/02/98 from: 27/31 blandford street, london W1H 3AD
dot icon09/02/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon23/04/1997
Return made up to 11/04/97; full list of members
dot icon23/04/1997
Accounts for a small company made up to 1996-07-31
dot icon31/05/1996
Return made up to 11/04/96; full list of members
dot icon13/04/1996
Accounts for a small company made up to 1995-07-31
dot icon09/06/1995
Return made up to 11/04/95; full list of members
dot icon22/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Return made up to 11/04/94; full list of members
dot icon20/02/1994
Accounts for a small company made up to 1993-07-31
dot icon26/05/1993
Accounts for a small company made up to 1992-07-31
dot icon13/05/1993
Return made up to 11/04/93; full list of members
dot icon07/11/1992
Ad 31/07/92--------- £ si 4900@1=4900 £ ic 100/5000
dot icon07/11/1992
Resolutions
dot icon07/11/1992
Nc inc already adjusted 31/07/92
dot icon07/11/1992
Resolutions
dot icon28/04/1992
Return made up to 11/04/92; full list of members
dot icon31/03/1992
Accounts for a small company made up to 1991-07-31
dot icon08/07/1991
Return made up to 11/04/91; full list of members
dot icon12/03/1991
Accounts for a small company made up to 1990-07-31
dot icon25/04/1990
Return made up to 11/04/90; full list of members
dot icon24/04/1990
Accounts for a small company made up to 1989-07-31
dot icon07/07/1989
Return made up to 11/04/89; full list of members
dot icon16/05/1989
Full accounts made up to 1988-07-31
dot icon19/05/1988
Return made up to 16/03/88; full list of members
dot icon05/05/1988
Accounts for a small company made up to 1987-07-31
dot icon28/04/1987
Return made up to 05/03/87; full list of members
dot icon11/04/1987
Full accounts made up to 1986-07-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan, Mark Lee
Director
12/09/2022 - Present
136
Barter, Stephen
Director
30/04/2020 - 29/11/2022
126
Zaheer, Faizan, Mr
Director
29/11/2022 - Present
120
Wright, Jake Stephen Hockley
Director
01/02/2018 - 31/07/2023
179
Crockard, Peter Alan, Dr
Director
17/09/2020 - Present
124

Persons with Significant Control

0

No PSC data available.

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 BUPA DENTAL SERVICES LIMITED

BUPA DENTAL SERVICES LIMITED is an(a) Active company incorporated on 16/03/1950 with the registered office located at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol BS16 1GW. There are currently 5 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 BUPA DENTAL SERVICES LIMITED?

toggle

BUPA DENTAL SERVICES LIMITED is currently Active. It was registered on 16/03/1950 .

Where is BUPA DENTAL SERVICES LIMITED located?

toggle

BUPA DENTAL SERVICES LIMITED is registered at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol BS16 1GW.

What does BUPA DENTAL SERVICES LIMITED do?

toggle

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

What is the latest filing for BUPA DENTAL SERVICES LIMITED?

toggle

The latest filing was on 10/02/2026: Director's details changed for Mr Faizan Zaheer on 2025-07-31.