DENTAL CONFIDENCE LIMITED

Register to unlock more data on OkredoRegister

DENTAL CONFIDENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02700207

Incorporation date

25/03/1992

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 25/03/1992)
dot icon26/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon10/02/2026
Director's details changed for Mr Faizan Zaheer on 2025-07-31
dot icon01/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon26/02/2025
Director's details changed for Mr Mark Lee Allan on 2025-02-19
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
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon17/05/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/04/2024
Appointment of Dr Anthony Sweeney as a director on 2024-04-12
dot icon18/04/2024
Appointment of Mr Steven O'brien as a director on 2024-04-12
dot icon26/03/2024
Confirmation statement made on 2024-03-25 with no updates
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
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
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 icon04/04/2023
Confirmation statement made on 2023-03-25 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 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 icon28/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon05/05/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon05/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon31/03/2021
Confirmation statement made on 2021-03-25 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 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 icon13/05/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon13/05/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon11/05/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/05/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
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 Ms Sarah Louise Ramage 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 icon01/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon01/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon01/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon01/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon05/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon01/02/2019
Appointment of Gabriela Pueyo Roberts as a director on 2019-02-01
dot icon28/12/2018
Director's details changed for Ms Catherin Barton on 2018-07-06
dot icon17/12/2018
Termination of appointment of Catherine Elizabeth Barton as a director on 2018-12-05
dot icon27/11/2018
Second filing for the appointment of Catherine Elizabeth Barton as a director
dot icon14/11/2018
Second filing for the notification of Xeon Smiles Uk Limited as a person with significant control
dot icon21/09/2018
Appointment of Dr Steven John Preddy as a director on 2018-09-14
dot icon21/09/2018
Termination of appointment of Edward Joseph Coyle as a director on 2018-09-14
dot icon10/08/2018
Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ
dot icon09/08/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon09/08/2018
Register inspection address has been changed to 1 Angel Court London EC2R 7HJ
dot icon16/07/2018
Resolutions
dot icon13/07/2018
Rectified The CH01 was removed from the public register on 28/12/2018 as it was invalid or ineffective.
dot icon12/07/2018
Satisfaction of charge 027002070001 in full
dot icon09/07/2018
Appointment of Bupa Secretaries Limited as a secretary on 2018-07-06
dot icon09/07/2018
Appointment of Mr Ian David Wood as a director on 2018-07-06
dot icon09/07/2018
Appointment of Ms Catherin Barton as a director on 2018-07-06
dot icon09/07/2018
Appointment of Mr Robin James Bryant as a director on 2018-07-06
dot icon09/07/2018
Notification of Xeon Smiles Uk Limited as a person with significant control on 2018-07-06
dot icon09/07/2018
Cessation of Peter John Sanders as a person with significant control on 2018-07-06
dot icon09/07/2018
Termination of appointment of Peter John Sanders as a director on 2018-07-06
dot icon09/07/2018
Cessation of Kerri Sanders as a person with significant control on 2018-07-06
dot icon09/07/2018
Termination of appointment of Kerri Sanders as a director on 2018-07-06
dot icon09/07/2018
Appointment of Mr Edward Joseph Coyle as a director on 2018-07-06
dot icon09/07/2018
Appointment of Mr Jake Stephen Hockley Wright as a director on 2018-07-06
dot icon09/07/2018
Termination of appointment of Kerri Sanders as a secretary on 2018-07-06
dot icon09/07/2018
Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE to Bupa Dental Care Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2018-07-09
dot icon21/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon09/04/2018
Appointment of Mrs Kerri Sanders as a director on 2017-04-01
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon27/02/2017
Registration of charge 027002070001, created on 2017-02-27
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon09/04/2015
Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE on 2015-04-09
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 25/03/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/11/2008
Registered office changed on 07/11/2008 from 9 donnington park 85 birdham road chichester west sussex PO20 7AJ
dot icon24/04/2008
Return made up to 25/03/08; full list of members
dot icon19/10/2007
Ad 11/10/07--------- £ si 998@1=998 £ ic 2/1000
dot icon19/10/2007
Nc inc already adjusted 11/10/07
dot icon19/10/2007
Resolutions
dot icon25/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon11/05/2007
Return made up to 25/03/07; full list of members
dot icon12/04/2007
Certificate of change of name
dot icon02/04/2007
Secretary resigned
dot icon02/04/2007
Director resigned
dot icon02/04/2007
New secretary appointed
dot icon08/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon17/07/2006
Return made up to 25/03/06; full list of members
dot icon19/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon18/10/2005
Registered office changed on 18/10/05 from: mazars regency house 3 grosvenor square southampton hampshire SO15 2BG
dot icon22/04/2005
Return made up to 25/03/05; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/04/2004
Return made up to 25/03/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon05/06/2003
Return made up to 25/03/03; full list of members
dot icon04/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon24/04/2002
Return made up to 25/03/02; full list of members
dot icon04/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon15/01/2002
Registered office changed on 15/01/02 from: 8A carlton crescent southampton hampshire SO152EZ
dot icon17/04/2001
Return made up to 25/03/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon21/04/2000
Return made up to 25/03/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon18/01/2000
Return made up to 25/03/99; full list of members
dot icon25/01/1999
Accounts for a small company made up to 1998-03-31
dot icon28/05/1998
Return made up to 25/03/98; no change of members
dot icon26/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon30/06/1997
Return made up to 25/03/97; no change of members
dot icon30/06/1997
Secretary resigned
dot icon30/06/1997
New secretary appointed
dot icon02/04/1997
Registered office changed on 02/04/97 from: andrew day & co the park house 13 palmerston road southampton SO1 1LL
dot icon28/10/1996
Accounts for a dormant company made up to 1996-03-31
dot icon28/10/1996
Resolutions
dot icon07/04/1996
Return made up to 25/03/96; full list of members
dot icon14/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon14/02/1996
Resolutions
dot icon20/03/1995
Return made up to 25/03/95; no change of members
dot icon21/02/1995
Accounts for a small company made up to 1994-03-31
dot icon17/03/1994
Return made up to 25/03/94; no change of members
dot icon18/01/1994
Accounts for a small company made up to 1993-03-31
dot icon28/04/1993
Return made up to 25/03/93; full list of members
dot icon04/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/03/1992
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
25/03/2026
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

25
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
BUPA SECRETARIES LIMITED
Corporate Secretary
06/07/2018 - Present
99
Preddy, Steven John, Dr
Director
14/09/2018 - 19/11/2019
149
Coyle, Edward Joseph, Dr
Director
06/07/2018 - 14/09/2018
111

Persons with Significant Control

3
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 DENTAL CONFIDENCE LIMITED

DENTAL CONFIDENCE LIMITED is an(a) Active company incorporated on 25/03/1992 with the registered office located at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol BS16 1GW. There are currently 6 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 DENTAL CONFIDENCE LIMITED?

toggle

DENTAL CONFIDENCE LIMITED is currently Active. It was registered on 25/03/1992 .

Where is DENTAL CONFIDENCE LIMITED located?

toggle

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

What does DENTAL CONFIDENCE LIMITED do?

toggle

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

What is the latest filing for DENTAL CONFIDENCE LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-25 with no updates.