This company is commonly known as Bristol Dental Specialists Ltd. The company was founded 5 years ago and was given the registration number 11696017. The firm's registered office is in BRISTOL. You can find them at 24 Berkeley Square, Clifton, Bristol, . This company's SIC code is 86230 - Dental practice activities.
Name | : | BRISTOL DENTAL SPECIALISTS LTD |
---|---|---|
Company Number | : | 11696017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Berkeley Square, Clifton, Bristol, England, BS8 1HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24 Berkeley Square, Clifton, Bristol, England, BS8 1HP | Director | 26 November 2018 | Active |
24 Berkeley Square, Clifton, Bristol, United Kingdom, BS8 1HP | Director | 12 September 2019 | Active |
24 Berkeley Square, Clifton, Bristol, England, BS8 1HP | Director | 26 November 2018 | Active |
24 Berkeley Square, Clifton, Bristol, England, BS8 1HP | Director | 26 November 2018 | Active |
24 Berkeley Square, Clifton, Bristol, England, BS8 1HP | Director | 26 November 2018 | Active |
24 Berkeley Square, Clifton, Bristol, United Kingdom, BS8 1HP | Director | 12 September 2019 | Active |
Dr Bethan Lewis | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Berkeley Square, Clifton, Bristol, United Kingdom, BS8 1HP |
Nature of control | : |
|
Mr Darren John Hills | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Berkley Square, Clifton, Bristol, England, BS8 1HP |
Nature of control | : |
|
Miss Eithne Christine Carmel Fyfe | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Berkeley Square, Clifton, Bristol, United Kingdom, BS8 1HP |
Nature of control | : |
|
Dr Benjamin William Michael Cross | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Berkley Square, Clifton, Bristol, England, BS8 1HP |
Nature of control | : |
|
Mrs Lynne Hills | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Berkeley Square, Clifton, Bristol, England, BS8 1HP |
Nature of control | : |
|
Mr Adrian Vincent Watts | ||
Notified on | : | 26 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Berkeley Square, Clifton, Bristol, England, BS8 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-24 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-13 | Officers | Appoint person director company with name date. | Download |
2019-09-13 | Officers | Appoint person director company with name date. | Download |
2019-07-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-30 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.