LUKE BARNETT CLINIC LIMITED

Register to unlock more data on OkredoRegister

LUKE BARNETT CLINIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08644543

Incorporation date

09/08/2013

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 09/08/2013)
dot icon19/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon03/10/2023
First Gazette notice for voluntary strike-off
dot icon23/09/2023
Application to strike the company off the register
dot icon22/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon17/08/2023
Termination of appointment of Sarah Louise Ramage as a director on 2023-08-07
dot icon09/08/2023
Termination of appointment of Jake Stephen Hockley Wright as a director on 2023-07-31
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 icon16/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon11/07/2022
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 icon10/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon05/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon05/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/07/2021
Consolidated accounts of parent company for subsidiary company 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 icon18/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon22/06/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/06/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/06/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon15/05/2020
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 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 icon22/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon12/07/2019
Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ
dot icon11/07/2019
Register inspection address has been changed to 1 Angel Court London EC2R 7HJ
dot icon02/04/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon13/03/2019
Resolutions
dot icon20/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/02/2019
Appointment of Gabriela Pueyo Roberts as a director on 2019-02-01
dot icon07/02/2019
Director's details changed for Dr Ian David Wood on 2019-02-07
dot icon07/02/2019
Director's details changed for Mr Jake Stephen Hockley Wright on 2019-02-07
dot icon07/02/2019
Director's details changed for Mr Steven John Preddy on 2019-02-07
dot icon07/02/2019
Director's details changed for Mr Robin James Bryant on 2019-02-07
dot icon11/01/2019
Termination of appointment of Lucy Ann Barnett as a director on 2018-12-21
dot icon11/01/2019
Termination of appointment of Luke Howard Barnett as a director on 2018-12-21
dot icon11/01/2019
Cessation of Lucy Ann Barnett as a person with significant control on 2018-12-21
dot icon11/01/2019
Appointment of Dr Ian David Wood as a director on 2018-12-21
dot icon11/01/2019
Cessation of Luke Howard Barnett as a person with significant control on 2018-12-21
dot icon11/01/2019
Appointment of Mr Jake Stephen Hockley Wright as a director on 2018-12-21
dot icon10/01/2019
Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to Bupa Dental Care Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2019-01-10
dot icon10/01/2019
Appointment of Bupa Secretaries Limited as a secretary on 2018-12-21
dot icon10/01/2019
Appointment of Robin James Bryant as a director on 2018-12-21
dot icon10/01/2019
Appointment of Steven John Preddy as a director on 2018-12-21
dot icon10/01/2019
Notification of Xeon Smiles Uk Limited as a person with significant control on 2018-12-21
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/09/2017
Confirmation statement made on 2017-08-09 with updates
dot icon23/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon22/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon28/04/2016
Registered office address changed from 28 Church Road Stanmore United Kingdom Middlesex HA7 4XR to C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 2016-04-28
dot icon04/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon11/11/2014
Previous accounting period extended from 2014-08-31 to 2014-09-30
dot icon31/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon09/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pueyo Roberts, Gabriela
Director
01/02/2019 - 31/07/2022
150
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
BUPA SECRETARIES LIMITED
Corporate Secretary
21/12/2018 - Present
99

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUKE BARNETT CLINIC LIMITED

LUKE BARNETT CLINIC LIMITED is an(a) Dissolved company incorporated on 09/08/2013 with the registered office located at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol BS16 1GW. There are currently 4 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 LUKE BARNETT CLINIC LIMITED?

toggle

LUKE BARNETT CLINIC LIMITED is currently Dissolved. It was registered on 09/08/2013 and dissolved on 19/12/2023.

Where is LUKE BARNETT CLINIC LIMITED located?

toggle

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

What does LUKE BARNETT CLINIC LIMITED do?

toggle

LUKE BARNETT CLINIC LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for LUKE BARNETT CLINIC LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved via voluntary strike-off.