UKBizDB.co.uk

THE BRAMHOPE DENTAL CLINIC LIMITED

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

This company is commonly known as The Bramhope Dental Clinic Limited. The company was founded 11 years ago and was given the registration number 08528793. 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:THE BRAMHOPE DENTAL CLINIC LIMITED
Company Number:08528793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2013
End of financial year:31 December 2021
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, 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 Secretary18 December 2019Active
Bupa Dental Care, Vantage Office Park,, Old Gloucester Road, Hambrook, United Kingdom, BS16 1GW

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

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

Director29 November 2022Active
Bupa Dental Care, Vantage Office Park,, Old Gloucester Road, Hambrook, United Kingdom, BS16 1GW

Director03 February 2020Active
Bupa Dental Care, Vantage Office Park,, Old Gloucester Road, Hambrook, United Kingdom, BS16 1GW

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

Director18 December 2019Active
Bupa Dental Care, Vantage Office Park,, Old Gloucester Road, Hambrook, United Kingdom, BS16 1GW

Director03 February 2020Active
Bupa Dental Care, Vantage Office Park,, Old Gloucester Road, Hambrook, United Kingdom, BS16 1GW

Director17 May 2013Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director14 May 2013Active
Bupa Dental Care, Vantage Office Park,, Old Gloucester Road, Hambrook, United Kingdom, BS16 1GW

Director18 December 2019Active
Bupa Dental Care, Vantage Office Park,, Old Gloucester Road, Hambrook, United Kingdom, BS16 1GW

Director18 December 2019Active
Bupa Dental Care, Vantage Office Park,, Old Gloucester Road, Hambrook, United Kingdom, BS16 1GW

Director18 December 2019Active
Bupa Dental Care, Vantage Office Park,, Old Gloucester Road, Hambrook, United Kingdom, BS16 1GW

Director17 May 2013Active
Bupa Dental Care, Vantage Office Park,, Old Gloucester Road, Hambrook, United Kingdom, BS16 1GW

Director18 December 2019Active

People with Significant Control

Xeon Smiles Uk Limited
Notified on:18 December 2019
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
Mr Ian Anderson Cross
Notified on:14 May 2017
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Bupa Dental Care, Vantage Office Park,, Hambrook, United Kingdom, BS16 1GW
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Jinous Tahmassebi
Notified on:14 May 2017
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Bupa Dental Care, Vantage Office Park,, Hambrook, United Kingdom, BS16 1GW
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-23Dissolution

Dissolution application strike off company.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-05-16Confirmation 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
2022-05-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-20Accounts

Legacy.

Download
2022-05-20Other

Legacy.

Download
2022-05-20Other

Legacy.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-06Accounts

Legacy.

Download
2021-07-06Other

Legacy.

Download
2021-07-06Other

Legacy.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Mortgage

Mortgage satisfy charge full.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-07-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-07-09Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.