UKBizDB.co.uk

DENTAL CONFIDENCE LIMITED

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

This company is commonly known as Dental Confidence Limited. The company was founded 32 years ago and was given the registration number 02700207. The firm's registered office is in HAMBROOK. You can find them at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:DENTAL CONFIDENCE LIMITED
Company Number:02700207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Angel Court, London, England, EC2R 7HJ

Corporate Secretary06 July 2018Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, England, BS16 1GW

Director12 September 2022Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, England, BS16 1GW

Director17 September 2020Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, England, BS16 1GW

Director29 November 2022Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary25 March 1992Active
The Park House 13 Palmerston Road, Southampton, SO14 1LL

Secretary25 March 1992Active
24 Westwood Road, Highfield, Southampton, SO17 1DN

Secretary14 March 2007Active
24 Westwood Road, Highfield, Southampton, SO17 1DN

Secretary01 June 1997Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, England, BS16 1GW

Director19 November 2019Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, England, BS16 1GW

Director30 April 2020Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, England, BS16 1GW

Director06 July 2018Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, England, BS16 1GW

Director06 July 2018Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, England, BS16 1GW

Director19 November 2019Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, England, BS16 1GW

Director06 July 2018Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director25 March 1992Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, England, BS16 1GW

Director14 September 2018Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, England, BS16 1GW

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

Director19 November 2019Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, England, BS16 1GW

Director01 April 2017Active
24 Westwood Road, Highfield, Southampton, SO17 1DN

Director25 March 1992Active
24 Westwood Road, Highfield, Southampton, SO17 1DN

Director25 March 1992Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, England, BS16 1GW

Director06 July 2018Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, England, BS16 1GW

Director06 July 2018Active

People with Significant Control

Xeon Smiles Uk Limited
Notified on:06 July 2018
Status:Active
Country of residence:United Kingdom
Address:Bupa Dental Care, Vantage Office Park, Hambrook, 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
Mr Peter John Sanders
Notified on:19 March 2017
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Bupa Dental Care, Vantage Office Park, Hambrook, England, BS16 1GW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kerri Sanders
Notified on:19 March 2017
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Bupa Dental Care, Vantage Office Park, Hambrook, England, BS16 1GW
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
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-20Accounts

Legacy.

Download
2023-07-20Other

Legacy.

Download
2023-07-20Other

Legacy.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-05-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-17Accounts

Legacy.

Download
2022-05-17Other

Legacy.

Download
2022-05-17Other

Legacy.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-05-05Accounts

Legacy.

Download
2021-05-05Other

Legacy.

Download
2021-05-05Other

Legacy.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-05-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.