This company is commonly known as Iosis Clinic Limited. The company was founded 16 years ago and was given the registration number 06402037. 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 | : | IOSIS CLINIC LIMITED |
---|---|---|
Company Number | : | 06402037 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2007 |
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, England, BS16 1GW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Angel Court, London, England, EC2R 7HJ | Corporate Secretary | 24 October 2019 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 12 September 2022 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 17 September 2020 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 29 November 2022 | Active |
C/O Mackenzie, The Old Mill, Fry's Yard, Bridge Street, Godalming, United Kingdom, GU7 1HP | Secretary | 27 March 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 17 October 2007 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 03 February 2020 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 30 April 2020 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 24 October 2019 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 03 February 2020 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 08 February 2012 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 24 October 2019 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 24 October 2019 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 24 October 2019 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 27 March 2008 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 24 October 2019 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 17 October 2007 | Active |
Xeon Smiles Uk Limited | ||
Notified on | : | 24 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Bristol, England, BS16 1GW |
Nature of control | : |
|
Dr Shapour Hariri | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Mackenzie, The Old Mill, Godalming, United Kingdom, GU7 1HP |
Nature of control | : |
|
Miss Elmira Sadeghzadeh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Mackenzie, The Old Mill, Godalming, United Kingdom, GU7 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | 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 |
2023-08-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-01 | Accounts | Legacy. | Download |
2023-08-01 | Other | Legacy. | Download |
2023-08-01 | Other | Legacy. | 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 |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-05-24 | Accounts | Legacy. | Download |
2022-05-24 | Other | Legacy. | Download |
2022-05-24 | Other | Legacy. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-06-07 | Other | Legacy. | Download |
2021-06-04 | Other | Legacy. | Download |
2021-06-04 | Accounts | Legacy. | Download |
2020-09-24 | Officers | Appoint person director company with name date. | Download |
2020-09-24 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.