DENTALIGN ORTHODONTICS LLP

Register to unlock more data on OkredoRegister

DENTALIGN ORTHODONTICS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC326742

Incorporation date

14/03/2007

Size

Audit Exemption Subsidiary

Classification

-

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 14/03/2007)
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon10/02/2026
Member's details changed for Mr Faizan Zaheer on 2025-07-31
dot icon08/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon26/02/2025
Member's details changed for Mr Mark Lee Allan on 2025-02-19
dot icon16/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/05/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/04/2024
Appointment of Dr Anthony Sweeney as a member on 2024-04-12
dot icon18/04/2024
Appointment of Mr Steven O'brien as a member on 2024-04-12
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon08/02/2024
Termination of appointment of Stephen Barter as a member on 2023-12-31
dot icon16/10/2023
Appointment of Mr Stephen Barter as a member on 2023-08-07
dot icon27/09/2023
Termination of appointment of Sarah Louise Ramage as a member on 2023-08-07
dot icon31/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon07/12/2022
Appointment of Mr Faizan Zaheer as a member on 2022-11-29
dot icon06/12/2022
Termination of appointment of Stephen Barter as a member on 2022-11-29
dot icon21/09/2022
Appointment of Mr Mark Lee Allan as a member on 2022-09-12
dot icon06/09/2022
Termination of appointment of Gabriela Pueyo Roberts as a member on 2022-07-31
dot icon20/05/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon20/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon20/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon31/03/2022
Confirmation statement made on 2022-03-31 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 icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon30/09/2020
Termination of appointment of Neil William Banton as a member on 2020-09-17
dot icon30/09/2020
Appointment of Dr Peter Alan Crockard as a member on 2020-09-17
dot icon06/07/2020
Appointment of Gabriela Pueyo Roberts as a member on 2020-06-25
dot icon06/07/2020
Termination of appointment of Jake Stephen Hockley Wright as a member on 2020-06-25
dot icon14/05/2020
Termination of appointment of Patrick Joseph Conway as a member on 2020-04-30
dot icon14/05/2020
Appointment of Mr Stephen Barter as a member 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 icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon05/01/2020
Appointment of Dr Neil William Banton as a member on 2019-12-17
dot icon05/01/2020
Appointment of Mr Jake Stephen Hockley Wright as a member on 2019-12-17
dot icon05/01/2020
Appointment of Dr Patrick Joseph Conway as a member on 2019-12-17
dot icon05/01/2020
Appointment of Ms Sarah Louise Ramage as a member on 2019-12-17
dot icon30/12/2019
Termination of appointment of Robin James Bryant as a member on 2019-12-17
dot icon30/12/2019
Termination of appointment of Steven John Preddy as a member on 2019-12-17
dot icon30/12/2019
Termination of appointment of Duke Street Capital Oasis Orthodontics Limited as a member on 2019-12-17
dot icon30/12/2019
Termination of appointment of Stephen David Burleigh Taylor as a member on 2019-12-17
dot icon30/12/2019
Termination of appointment of Adam Anthony Ryan as a member on 2019-12-17
dot icon29/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon29/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon29/08/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/15
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
Audit exemption statement of guarantee by parent company for 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 icon09/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/09/2018
Termination of appointment of Edward Joseph Coyle as a member on 2018-09-14
dot icon20/09/2018
Appointment of Dr Steven John Preddy as a member on 2018-09-14
dot icon13/06/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon13/06/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon13/06/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon13/06/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon28/02/2018
Termination of appointment of David Jon Leatherbarrow as a member on 2018-02-28
dot icon13/02/2018
Change of details for Duke Street Capital Oasis Orthodontics Limited as a person with significant control on 2017-11-25
dot icon04/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon08/12/2017
Location of register of charges has been changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA England to 1 Angel Court London EC2R 7HJ
dot icon27/11/2017
Registered office address changed from Oasis Healthcare Support Centre Vantage Office Park Hambrook Bristol BS16 1GW to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW on 2017-11-27
dot icon25/11/2017
Member's details changed for Duke Street Capital Oasis Orthodontics Limited on 2017-11-25
dot icon25/11/2017
Member's details changed for Dentalign Orthodontics Limited on 2017-11-25
dot icon25/11/2017
Change of details for Dentalign Orthodontics Limited as a person with significant control on 2017-11-25
dot icon11/09/2017
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon11/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon11/09/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon11/09/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon05/09/2017
Second filing of Confirmation Statement dated 31/03/2017
dot icon08/08/2017
Appointment of Dr Edward Joseph Coyle as a member on 2017-06-30
dot icon14/07/2017
Termination of appointment of Julian Francis Perry as a member on 2017-06-30
dot icon09/06/2017
Member's details changed for Mr David Jon Leatherbarrow on 2017-05-19
dot icon07/06/2017
Location of register of charges has been changed from One Glass Wharf Bristol BS2 0ZX England to Bupa House 15-19 Bloomsbury Way London WC1A 2BA
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/02/2017
Satisfaction of charge OC3267420010 in full
dot icon29/12/2016
Location of register of charges has been changed from C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX United Kingdom to One Glass Wharf Bristol BS2 0ZX
dot icon22/11/2016
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon22/11/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon22/11/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon22/11/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon04/08/2016
Register(s) moved to registered inspection location C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX
dot icon18/04/2016
Annual return made up to 2016-04-17
dot icon26/10/2015
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon26/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon26/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon26/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon21/04/2015
Annual return made up to 2015-04-17
dot icon05/09/2014
Full accounts made up to 2014-03-31
dot icon28/07/2014
Appointment of Mr Adam Anthony Ryan as a member
dot icon28/07/2014
Termination of appointment of Christopher Gait as a member on 2014-02-26
dot icon17/04/2014
Annual return made up to 2014-04-17
dot icon25/11/2013
Appointment of Dr Robin James Bryant as a member
dot icon22/11/2013
Termination of appointment of David Phillips as a member
dot icon01/08/2013
Full accounts made up to 2013-03-31
dot icon27/06/2013
Registration of charge 3267420010
dot icon11/06/2013
Satisfaction of charge 9 in full
dot icon29/04/2013
Annual return made up to 2013-04-17
dot icon08/08/2012
Full accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-04-17
dot icon30/03/2012
Appointment of Dr Stephen David Burleigh Taylor as a member
dot icon13/12/2011
Appointment of Mr David Jon Leatherbarrow as a member
dot icon17/10/2011
Full accounts made up to 2011-03-31
dot icon17/10/2011
Register(s) moved to registered inspection location
dot icon17/10/2011
Location of register of charges has been changed
dot icon23/05/2011
Annual return made up to 2011-04-17
dot icon23/05/2011
Member's details changed for Dentalign Orthodontics Limited on 2009-10-01
dot icon23/05/2011
Member's details changed for Duke Street Capital Oasis Orthodontics Limited on 2009-10-01
dot icon23/05/2011
Appointment of Dr Julian Perry as a member
dot icon23/05/2011
Termination of appointment of Langley Patricia Parkes as a member
dot icon14/09/2010
Full accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-04-17
dot icon04/01/2010
Full accounts made up to 2009-03-31
dot icon08/05/2009
Annual return made up to 17/04/09
dot icon08/05/2009
Member's particulars dentalign orthodontics LIMITED
dot icon08/05/2009
Member's particulars duke street capital oasis orthodontics LIMITED
dot icon22/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon07/04/2009
Registered office changed on 07/04/2009 from 69-75 thorpe road norwich norfolk NR1 1UA
dot icon27/01/2009
LLP member appointed christopher gait
dot icon22/01/2009
Member resigned edward coyle
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/09/2008
LLP member appointed david phillips
dot icon11/09/2008
LLP member appointed edward coyle
dot icon10/09/2008
LLP member appointed langley patricia parkes
dot icon10/09/2008
Non-designated members allowed
dot icon18/08/2008
Member resigned alicia thomson
dot icon18/08/2008
Member resigned patrick turley
dot icon18/08/2008
Member resigned pamela thakral
dot icon18/08/2008
Member resigned adam ryan
dot icon18/08/2008
Member resigned victoria rowan
dot icon18/08/2008
Member resigned stephanus nel
dot icon18/08/2008
Member resigned paul greatrex
dot icon18/08/2008
Member resigned nabel abu mezier
dot icon18/08/2008
Member resigned saadia alam
dot icon18/08/2008
Member resigned vinay belur
dot icon14/08/2008
Registered office changed on 14/08/2008 from 31 wiltshire road wokingham RG40 1TS
dot icon14/08/2008
LLP member appointed duke street capital oasis orthodontics LIMITED
dot icon10/06/2008
LLP member appointed dentalign orthodontics LIMITED
dot icon03/04/2008
Annual return made up to 24/03/08
dot icon23/05/2007
New member appointed
dot icon22/05/2007
New member appointed
dot icon10/05/2007
Particulars of mortgage/charge
dot icon10/05/2007
New member appointed
dot icon10/05/2007
New member appointed
dot icon10/05/2007
New member appointed
dot icon10/05/2007
New member appointed
dot icon10/05/2007
New member appointed
dot icon10/05/2007
New member appointed
dot icon09/05/2007
Particulars of mortgage/charge
dot icon05/05/2007
Particulars of mortgage/charge
dot icon05/05/2007
Particulars of mortgage/charge
dot icon05/05/2007
Particulars of mortgage/charge
dot icon05/05/2007
Particulars of mortgage/charge
dot icon05/05/2007
Particulars of mortgage/charge
dot icon01/05/2007
Particulars of mortgage/charge
dot icon14/03/2007
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
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENTALIGN ORTHODONTICS LIMITED
LLP Designated Member
27/04/2007 - Present
-
Allan, Mark Lee
LLP Designated Member
12/09/2022 - Present
5
Barter, Stephen
LLP Designated Member
30/04/2020 - 29/11/2022
10
Barter, Stephen
LLP Designated Member
07/08/2023 - 31/12/2023
10
Crockard, Peter Alan, Dr
LLP Designated Member
17/09/2020 - Present
5

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 DENTALIGN ORTHODONTICS LLP

DENTALIGN ORTHODONTICS LLP is an(a) Active company incorporated on 14/03/2007 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 DENTALIGN ORTHODONTICS LLP?

toggle

DENTALIGN ORTHODONTICS LLP is currently Active. It was registered on 14/03/2007 .

Where is DENTALIGN ORTHODONTICS LLP located?

toggle

DENTALIGN ORTHODONTICS LLP is registered at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol BS16 1GW.

What is the latest filing for DENTALIGN ORTHODONTICS LLP?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-31 with no updates.