This company is commonly known as Highworth Dental Care Limited. The company was founded 15 years ago and was given the registration number 06659573. 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 86230 - Dental practice activities.
Name | : | HIGHWORTH DENTAL CARE LIMITED |
---|---|---|
Company Number | : | 06659573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 21 June 2019 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 12 September 2022 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 17 September 2020 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 29 November 2022 | Active |
58, Gloucester Street, Cirencester, United Kingdom, GL7 2DH | Secretary | 10 February 2014 | Active |
Mulberry House, Winter Lane, West Hanney, Oxfordshire, OX12 0LF | Secretary | 30 July 2008 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 19 November 2019 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 30 April 2020 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 21 June 2019 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 19 November 2019 | Active |
The Firs, Manor Close, Fairford, GL7 4BG | Director | 30 July 2008 | Active |
58, Gloucester Street, Cirencester, United Kingdom, GL7 2DH | Director | 30 July 2008 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 21 June 2019 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 21 June 2019 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 19 November 2019 | Active |
Mulberry House, Winter Lane, West Hanney, Oxfordshire, OX12 0LF | Director | 30 July 2008 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 21 June 2019 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 21 June 2019 | Active |
Xeon Smiles Uk Limited | ||
Notified on | : | 21 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bupa Dental Care, Vantage Office Park, Bristol, United Kingdom, BS16 1GW |
Nature of control | : |
|
Siobhan Owen Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Bristol, United Kingdom, BS16 1GW |
Nature of control | : |
|
Dr Siobhan Ann Owen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42, Elgar Close, Swindon, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Officers | Appoint person director company with name date. | Download |
2024-04-18 | Officers | Appoint person director company with name date. | Download |
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-13 | Capital | Capital allotment shares. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-07-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-07-20 | Accounts | Legacy. | Download |
2023-07-20 | Other | Legacy. | Download |
2023-07-20 | Other | Legacy. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-05-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-05-20 | Accounts | Legacy. | Download |
2022-05-20 | Other | Legacy. | Download |
2022-05-20 | Other | Legacy. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-05-05 | Accounts | Legacy. | Download |
2021-05-05 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.