DIAMOND HOUSE DENTAL PRACTICE LIMITED

Register to unlock more data on OkredoRegister

DIAMOND HOUSE DENTAL PRACTICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08867536

Incorporation date

29/01/2014

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 29/01/2014)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon10/02/2026
Director's details changed for Mr Faizan Zaheer on 2025-07-31
dot icon27/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon26/02/2025
Director's details changed for Mr Mark Lee Allan on 2025-02-19
dot icon20/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/05/2024
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 icon09/04/2024
Confirmation statement made on 2024-04-08 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
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/07/2023
Notice of agreement to exemption from audit of accounts 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 icon12/04/2023
Confirmation statement made on 2023-04-08 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 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 icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon07/06/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon07/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon04/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon04/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/04/2021
Confirmation statement made on 2021-04-08 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 icon23/06/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon23/06/2020
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 icon17/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon03/02/2020
Appointment of Dr Neil William Banton as a director on 2020-02-03
dot icon03/02/2020
Termination of appointment of Steven John Preddy as a director on 2020-02-03
dot icon03/02/2020
Appointment of Dr Patrick Joseph Conway as a director on 2020-02-03
dot icon03/02/2020
Termination of appointment of Robin James Bryant as a director on 2020-02-03
dot icon18/12/2019
Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ
dot icon18/12/2019
Register inspection address has been changed to 1 Angel Court London EC2R 7HJ
dot icon26/10/2019
Resolutions
dot icon15/10/2019
Cessation of Tina Tasvinder Kaur Mohindra as a person with significant control on 2019-09-30
dot icon15/10/2019
Cessation of Amit Kumar Mohindra as a person with significant control on 2019-09-30
dot icon15/10/2019
Termination of appointment of Tina Tasvinder Kaur Mohindra as a director on 2019-09-30
dot icon15/10/2019
Termination of appointment of Amit Kumar Mohindra as a director on 2019-09-30
dot icon11/10/2019
Appointment of Dr Robin James Bryant as a director on 2019-09-30
dot icon11/10/2019
Appointment of Dr Steven John Preddy as a director on 2019-09-30
dot icon11/10/2019
Appointment of Gabriela Pueyo Roberts as a director on 2019-09-30
dot icon11/10/2019
Appointment of Ms Sarah Louise Ramage as a director on 2019-09-30
dot icon11/10/2019
Appointment of Dr Jake Stephen Hockley Wright as a director on 2019-09-30
dot icon11/10/2019
Notification of Xeon Smiles Uk Limited as a person with significant control on 2019-09-30
dot icon11/10/2019
Appointment of Bupa Secretaries Limited as a secretary on 2019-09-30
dot icon11/10/2019
Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT to Bupa Dental Care, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2019-10-11
dot icon11/10/2019
Satisfaction of charge 088675360001 in full
dot icon11/10/2019
Satisfaction of charge 088675360002 in full
dot icon28/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/05/2019
Confirmation statement made on 2019-04-08 with updates
dot icon29/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-04-08 with updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2017
Registration of charge 088675360002, created on 2017-07-16
dot icon12/06/2017
Confirmation statement made on 2017-04-08 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon13/06/2016
Certificate of change of name
dot icon21/05/2016
Resolutions
dot icon21/05/2016
Change of name notice
dot icon19/11/2015
Director's details changed for Mrs Tina Tasvinder Kaur Mohindra on 2015-11-10
dot icon19/11/2015
Director's details changed for Dr Amit Kumar Mohindra on 2015-11-10
dot icon15/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/07/2015
Previous accounting period shortened from 2015-01-31 to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon17/01/2015
Registration of charge 088675360001, created on 2015-01-12
dot icon26/06/2014
Director's details changed for Mrs Tasvinder Kaur Matharoo on 2014-06-25
dot icon17/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon15/04/2014
Appointment of Dr Amit Kumar Mohindra as a director
dot icon15/04/2014
Termination of appointment of Harprit Sogi as a director
dot icon15/04/2014
Appointment of Mrs Tasvinder Kaur Matharoo as a director
dot icon11/04/2014
Certificate of change of name
dot icon11/04/2014
Change of name notice
dot icon29/01/2014
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
08/04/2026
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
Barter, Stephen
Director
30/04/2020 - 29/11/2022
126
Zaheer, Faizan, Mr
Director
29/11/2022 - Present
120
Wright, Jake Stephen Hockley
Director
30/09/2019 - 31/07/2023
179
Crockard, Peter Alan, Dr
Director
17/09/2020 - Present
124
Ramage, Sarah Louise
Director
30/09/2019 - 07/08/2023
125

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

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 DIAMOND HOUSE DENTAL PRACTICE LIMITED

DIAMOND HOUSE DENTAL PRACTICE LIMITED is an(a) Active company incorporated on 29/01/2014 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 DIAMOND HOUSE DENTAL PRACTICE LIMITED?

toggle

DIAMOND HOUSE DENTAL PRACTICE LIMITED is currently Active. It was registered on 29/01/2014 .

Where is DIAMOND HOUSE DENTAL PRACTICE LIMITED located?

toggle

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

What does DIAMOND HOUSE DENTAL PRACTICE LIMITED do?

toggle

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

What is the latest filing for DIAMOND HOUSE DENTAL PRACTICE LIMITED?

toggle

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