UKBizDB.co.uk

BIP DENTAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bip Dental Limited. The company was founded 6 years ago and was given the registration number 11358924. The firm's registered office is in WIMBLEDON. You can find them at Wimbledon Orthodontic Practice, 18 Tabor Grove, Wimbledon, London. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:BIP DENTAL LIMITED
Company Number:11358924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2018
End of financial year:20 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Wimbledon Orthodontic Practice, 18 Tabor Grove, Wimbledon, London, United Kingdom, SW19 4EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director28 November 2023Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director01 December 2022Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director18 May 2023Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director20 May 2022Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director16 December 2022Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Secretary14 May 2018Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director14 May 2018Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director20 May 2022Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director20 May 2022Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director14 May 2018Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director16 November 2022Active
Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ

Director14 May 2018Active

People with Significant Control

Portman Healthcare Limited
Notified on:20 May 2022
Status:Active
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Rizwan Parbatani
Notified on:14 May 2018
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Clare Bridget Insall
Notified on:14 May 2018
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Susan Isobel Bennett
Notified on:14 May 2018
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Appoint person director company with name date.

Download
2023-07-07Accounts

Change account reference date company current extended.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Accounts

Change account reference date company previous shortened.

Download
2022-12-18Officers

Appoint person director company with name date.

Download
2022-12-18Officers

Appoint person director company with name date.

Download
2022-12-18Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2022-06-07Mortgage

Mortgage satisfy charge full.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-06-01Officers

Termination secretary company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.