This company is commonly known as The Smile Centres Limited. The company was founded 16 years ago and was given the registration number 06588183. 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 | : | THE SMILE CENTRES LIMITED |
---|---|---|
Company Number | : | 06588183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 2008 |
End of financial year | : | 31 December 2019 |
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 | 28 January 2015 | 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 | 17 September 2020 | 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 | 19 November 2019 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 01 February 2018 | Active |
130 Old Dover Road, Canterbury, CT1 3PF | Secretary | 08 May 2008 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 19 November 2019 | Active |
1, Angel Court, London, United Kingdom, EC2R 7HJ | Director | 28 January 2015 | Active |
Bupa House, Bloomsbury Way, London, England, WC1A 2BA | Director | 28 January 2015 | 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 | 28 January 2015 | Active |
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA | Director | 28 January 2015 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 28 January 2015 | Active |
130 Old Dover Road, Canterbury, CT1 3PF | Director | 08 May 2008 | Active |
Bupa Dental Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bupa Dental Care, Vantage Office Park, Bristol, United Kingdom, BS16 1GW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-14 | Gazette | Gazette notice voluntary. | Download |
2021-09-07 | Dissolution | Dissolution application strike off company. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-06-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-06-23 | Accounts | Legacy. | Download |
2020-06-23 | Other | Legacy. | Download |
2020-06-23 | Other | Legacy. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Appoint person director company with name date. | Download |
2019-12-03 | Officers | Termination director company with name termination date. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Address | Move registers to sail company with new address. | Download |
2019-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-28 | Address | Change registered office address company with date old address new address. | Download |
2019-03-28 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.