UKBizDB.co.uk

CREATIVE DESIGNS DENTAL LABORATORY LIMITED

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

This company is commonly known as Creative Designs Dental Laboratory Limited. The company was founded 15 years ago and was given the registration number 06798055. The firm's registered office is in BRISTOL. You can find them at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CREATIVE DESIGNS DENTAL LABORATORY LIMITED
Company Number:06798055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2009
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary01 April 2017Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director01 February 2019Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director30 June 2017Active
5 Dingle Leys, Aston Square Aston, Oswestry, SY11 4LR

Secretary22 January 2009Active
Oasis Support Centre, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW

Director09 February 2017Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director28 February 2018Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director01 April 2017Active
Oasis Support Centre, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW

Director09 February 2017Active
112, Manor Drive, Upton, CH49 4LN

Director22 January 2009Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director09 February 2017Active
44, Glenavon Road, Prenton, United Kingdom, CH43 0RE

Director22 January 2009Active
Dingle Leys, 5 Aston Square, Aston, Oswestry, SY11 4LR

Director22 January 2009Active
5 Dingle Leys, Aston Square Aston, Oswestry, SY11 4LR

Director21 January 2009Active
Oasis Support Centre, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW

Director09 February 2017Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director14 September 2018Active

People with Significant Control

Xeon Smiles Uk Limited
Notified on:09 February 2017
Status:Active
Country of residence:United Kingdom
Address:Bupa Dental Care, Vantage Office Park, Bristol, United Kingdom, BS16 1GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sandra Morgan
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:5, Dingle Leys, Oswestry, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Thomas Loughran
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:44, Glenavon Road, Prenton, United Kingdom, CH43 0RE
Nature of control:
  • Ownership of shares 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 (7 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
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-07Dissolution

Dissolution application strike off company.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type dormant.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-07-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-07-01Accounts

Legacy.

Download
2019-07-01Other

Legacy.

Download
2019-07-01Other

Legacy.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-06-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-06-12Accounts

Legacy.

Download
2018-06-12Other

Legacy.

Download
2018-06-12Other

Legacy.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Change account reference date company current shortened.

Download
2017-12-08Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.