UKBizDB.co.uk

BUCKINGHAM HOUSE DENTAL LLP

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

This company is commonly known as Buckingham House Dental Llp. The company was founded 5 years ago and was given the registration number OC425895. The firm's registered office is in MALVERN. You can find them at Buckingham House, 35 Graham Road, Malvern, Worcestershire. This company's SIC code is None Supplied.

Company Information

Name:BUCKINGHAM HOUSE DENTAL LLP
Company Number:OC425895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Buckingham House, 35 Graham Road, Malvern, Worcestershire, United Kingdom, WR14 2HU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Buckingham House, 35 Graham Road, Malvern, United Kingdom, WR14 2HU

Llp Designated Member01 July 2022Active
Buckingham House, 35 Graham Road, Malvern, United Kingdom, WR14 2HU

Llp Designated Member01 July 2022Active
Buckingham House, 35 Graham Road, Malvern, United Kingdom, WR14 2HU

Llp Designated Member01 July 2022Active
Collar Factory,, 112 St. Augustine Street, Taunton, England, TA1 1QN

Corporate Llp Designated Member04 February 2019Active
Buckingham House, 35 Graham Road, Malvern, United Kingdom, WR14 2HU

Llp Designated Member04 February 2019Active
Buckingham House, 35 Graham Road, Malvern, United Kingdom, WR14 2HU

Llp Designated Member04 February 2019Active

People with Significant Control

Mr Jason Malcolm Bedford
Notified on:01 July 2022
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:Buckingham House, 35 Graham Road, Malvern, United Kingdom, WR14 2HU
Nature of control:
  • Right to appoint and remove members limited liability partnership
Mr Robert Alan Paxman
Notified on:01 July 2022
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:Buckingham House, 35 Graham Road, Malvern, United Kingdom, WR14 2HU
Nature of control:
  • Right to appoint and remove members limited liability partnership
Mr Khalid Naumann Hussain
Notified on:01 July 2022
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Buckingham House, 35 Graham Road, Malvern, United Kingdom, WR14 2HU
Nature of control:
  • Right to appoint and remove members limited liability partnership
Mr Russell Bennett
Notified on:04 February 2019
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Buckingham House, 35 Graham Road, Malvern, United Kingdom, WR14 2HU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Chris Bocking
Notified on:04 February 2019
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Buckingham House, 35 Graham Road, Malvern, United Kingdom, WR14 2HU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Simplyhealth Partnerships Limited
Notified on:04 February 2019
Status:Active
Country of residence:England
Address:Collar Factory,, 112 St. Augustine Street, Taunton, England, TA1 1QN
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-12-12Accounts

Accounts with accounts type small.

Download
2023-05-16Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2023-05-10Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2023-02-24Accounts

Change account reference date limited liability partnership current shortened.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2023-02-13Officers

Change corporate member limited liability partnership with name change date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-07-04Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-07-04Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-07-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-07-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-07-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-07-01Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-07-01Officers

Termination member limited liability partnership with name termination date.

Download
2022-07-01Officers

Termination member limited liability partnership with name termination date.

Download
2022-05-30Officers

Change corporate member limited liability partnership with name change date.

Download
2022-05-30Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-03-29Persons with significant control

Change to a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.