This company is commonly known as Xeon Smiles Uk Limited. The company was founded 74 years ago and was given the registration number 00479564. 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 | : | XEON SMILES UK LIMITED |
---|---|---|
Company Number | : | 00479564 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 1950 |
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 | 01 April 2017 | 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 |
27 Victoria Road, Penarth, Cardiff, CF64 3HY | Secretary | 06 February 2002 | Active |
The Little Manor, Ham Green Nr Freckham, Redditch, B97 5UB | Secretary | - | Active |
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE | Secretary | 20 December 1996 | Active |
104 Princess Victoria Street, Clifton Village, Bristol, BS8 4DB | Secretary | 01 December 1998 | Active |
Ffynon Pantrhosla, Llangewydd, Bridgend, CF32 0EU | Secretary | 24 July 1998 | Active |
Oasis Support Centre, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Corporate Secretary | 19 May 2014 | Active |
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX | Corporate Secretary | 14 January 2010 | Active |
Oasis Support Centre, Building E, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 19 May 2014 | 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 | 28 February 2018 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 30 June 2017 | Active |
The Little Manor, Ham Green Nr Freckham, Redditch, B97 5UB | Director | - | Active |
Flat 4, 37 Woodside, London, SW19 7AG | Director | 05 November 2009 | 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 April 2017 | Active |
13 Brunswick Gardens, London, W8 4AS | Director | 20 December 1996 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 01 April 2017 | Active |
15 St Stephens Road, Selly Oak, Birmingham, B29 7RR | Director | - | Active |
Building 1, Eastern Building Park, St. Mellons, CF3 5EA | Director | 06 June 2011 | Active |
Oasis Support Centre, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 17 September 2012 | Active |
Oasis Support Centre, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 09 August 2012 | Active |
Oasis Support Centre Building E, Vantage Office Park, Old Gloucester Road Hambrook, Bristol, England, BS16 1GW | Director | 19 May 2014 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 14 September 2018 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 01 February 2019 | Active |
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX | Director | 05 November 2009 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 30 July 2012 | Active |
Oasis Support Centre, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW | Director | 09 August 2012 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 19 November 2019 | Active |
18 Fort Royal Hill, Worcester, WR5 1BT | Director | 01 January 1995 | Active |
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW | Director | 09 August 2012 | Active |
Jdh Holdings Ltd | ||
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 | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-13 | Capital | Capital allotment shares. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-04 | Accounts | Legacy. | Download |
2023-08-04 | Other | Legacy. | Download |
2023-08-04 | Other | Legacy. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with 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 |
2022-07-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-11 | Accounts | Legacy. | Download |
2022-07-11 | Other | Legacy. | Download |
2022-07-11 | Other | Legacy. | Download |
2022-07-01 | Capital | Capital allotment shares. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Capital | Capital allotment shares. | Download |
2021-10-11 | Capital | Capital allotment shares. | Download |
2021-07-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-04 | Other | Legacy. | Download |
2021-07-04 | Accounts | Legacy. | Download |
2021-07-04 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.