CLOCK TOWER DENTAL CARE LIMITED

Register to unlock more data on OkredoRegister

CLOCK TOWER DENTAL CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08034669

Incorporation date

17/04/2012

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 17/04/2012)
dot icon10/02/2026
Director's details changed for Mr Faizan Zaheer on 2025-07-31
dot icon02/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon26/02/2025
Director's details changed for Mr Mark Lee Allan on 2025-02-19
dot icon17/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon17/05/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-17 with 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 icon13/12/2023
Statement of capital following an allotment of shares on 2023-12-08
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 icon20/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon20/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/04/2023
Confirmation statement made on 2023-04-17 with 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 icon28/06/2022
Statement of capital following an allotment of shares on 2022-06-22
dot icon17/05/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon17/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon17/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon17/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with no updates
dot icon17/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon17/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon17/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon17/06/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon23/04/2021
Confirmation statement made on 2021-04-17 with no updates
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
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 icon24/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon24/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon14/05/2020
Appointment of Mr Stephen Barter as a director on 2020-04-30
dot icon14/05/2020
Termination of appointment of Patrick Joseph Conway as a director on 2020-04-30
dot icon20/04/2020
Director's details changed for Gabriela Pueyo Roberts on 2020-04-07
dot icon20/04/2020
Confirmation statement made on 2020-04-17 with updates
dot icon10/12/2019
Current accounting period shortened from 2020-06-30 to 2019-12-31
dot icon09/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/12/2019
Appointment of Ms Sarah Louise Ramage 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 icon03/12/2019
Termination of appointment of Ian David Wood as a director on 2019-11-19
dot icon03/12/2019
Termination of appointment of Robin James Bryant 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 icon08/08/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon31/07/2019
Resolutions
dot icon17/07/2019
Appointment of Gabriela Pueyo Roberts as a director on 2019-07-12
dot icon17/07/2019
Appointment of Dr Robin James Bryant as a director on 2019-07-12
dot icon17/07/2019
Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ
dot icon17/07/2019
Register inspection address has been changed to 1 Angel Court London EC2R 7HJ
dot icon17/07/2019
Termination of appointment of Donald Rodger Sloss as a director on 2019-07-12
dot icon17/07/2019
Termination of appointment of Lynn-Marie Napier Sloss as a director on 2019-07-12
dot icon17/07/2019
Registered office address changed from Moyola House 31 Hawthorn Grove York North Yorkshire YO31 7YA to Bupa Dental Care, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2019-07-17
dot icon17/07/2019
Appointment of Dr Steven John Preddy as a director on 2019-07-12
dot icon17/07/2019
Cessation of Donald Rodger Sloss as a person with significant control on 2019-07-12
dot icon17/07/2019
Appointment of Mr Ian David Wood as a director on 2019-07-12
dot icon17/07/2019
Cessation of Lynne Marie Napier Sloss as a person with significant control on 2019-07-12
dot icon17/07/2019
Appointment of Bupa Secretaries Limited as a secretary on 2019-07-12
dot icon17/07/2019
Appointment of Mr Jake Stephen Hockley Wright as a director on 2019-07-12
dot icon17/07/2019
Notification of Xeon Smiles Uk Limited as a person with significant control on 2019-07-12
dot icon26/06/2019
Satisfaction of charge 080346690001 in full
dot icon18/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2018
Satisfaction of charge 080346690001 in part
dot icon01/05/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-04-17 with updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/05/2016
Registration of charge 080346690001, created on 2016-05-17
dot icon18/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon03/06/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon03/06/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon03/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon24/04/2013
Previous accounting period shortened from 2013-04-30 to 2012-09-30
dot icon17/04/2012
Incorporation

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
17/04/2026
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
Crockard, Peter Alan, Dr
Director
17/09/2020 - Present
124
Wright, Jake Stephen Hockley
Director
12/07/2019 - 31/07/2023
179
O'brien, Steven
Director
12/04/2024 - Present
131
Ramage, Sarah Louise
Director
19/11/2019 - 07/08/2023
125
Allan, Mark Lee
Director
12/09/2022 - Present
136

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

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 CLOCK TOWER DENTAL CARE LIMITED

CLOCK TOWER DENTAL CARE LIMITED is an(a) Active company incorporated on 17/04/2012 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 CLOCK TOWER DENTAL CARE LIMITED?

toggle

CLOCK TOWER DENTAL CARE LIMITED is currently Active. It was registered on 17/04/2012 .

Where is CLOCK TOWER DENTAL CARE LIMITED located?

toggle

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

What does CLOCK TOWER DENTAL CARE LIMITED do?

toggle

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

What is the latest filing for CLOCK TOWER DENTAL CARE LIMITED?

toggle

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