UKBizDB.co.uk

PEMBURY TM LIMITED

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

This company is commonly known as Pembury Tm Limited. The company was founded 13 years ago and was given the registration number 07460078. 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.

Company Information

Name:PEMBURY TM LIMITED
Company Number:07460078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2010
End of financial year:31 December 2019
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, United Kingdom, EC2R 7HJ

Corporate Secretary17 November 2017Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW

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

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

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

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

Director17 November 2017Active
3-4, Bower Terrace, Tonbridge Road, Maidstone, ME16 8RY

Secretary03 December 2010Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Corporate Secretary03 December 2010Active
3-4, Bower Terrace, Tonbridge Road, Maidstone, Uk, ME16 8RY

Director03 December 2010Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW

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

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

Director17 November 2017Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW

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

Director17 November 2017Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Director03 December 2010Active
3-4, Bower Terrace, Tonbridge Road, Maidstone, ME16 8RY

Director03 December 2010Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW

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

Director17 November 2017Active

People with Significant Control

Xeon Smiles Uk Limited
Notified on:17 November 2017
Status:Active
Country of residence:England
Address:Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Bristol, England, BS16 1GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tomas Allen
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:Irish
Country of residence:United Kingdom
Address:Chester House, Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Margaret Bernice O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:Irish
Country of residence:United Kingdom
Address:Chester House, Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ
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 (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
2020-12-09Confirmation statement

Confirmation statement with 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

Termination director company with name termination date.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-04Accounts

Accounts with accounts type dormant.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

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
2018-12-17Confirmation statement

Confirmation statement with no 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

Copyright © 2024. All rights reserved.