UKBizDB.co.uk

XEON SMILES UK LIMITED

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

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.

Company Information

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:
  • 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 Secretary01 April 2017Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

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

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

Director29 November 2022Active
27 Victoria Road, Penarth, Cardiff, CF64 3HY

Secretary06 February 2002Active
The Little Manor, Ham Green Nr Freckham, Redditch, B97 5UB

Secretary-Active
Eversheds, Fitzalan House, Fitzalan Road, Cardiff, CF24 0EE

Secretary20 December 1996Active
104 Princess Victoria Street, Clifton Village, Bristol, BS8 4DB

Secretary01 December 1998Active
Ffynon Pantrhosla, Llangewydd, Bridgend, CF32 0EU

Secretary24 July 1998Active
Oasis Support Centre, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW

Corporate Secretary19 May 2014Active
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Corporate Secretary14 January 2010Active
Oasis Support Centre, Building E, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW

Director19 May 2014Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

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

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

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

Director30 June 2017Active
The Little Manor, Ham Green Nr Freckham, Redditch, B97 5UB

Director-Active
Flat 4, 37 Woodside, London, SW19 7AG

Director05 November 2009Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

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

Director01 April 2017Active
13 Brunswick Gardens, London, W8 4AS

Director20 December 1996Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director01 April 2017Active
15 St Stephens Road, Selly Oak, Birmingham, B29 7RR

Director-Active
Building 1, Eastern Building Park, St. Mellons, CF3 5EA

Director06 June 2011Active
Oasis Support Centre, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW

Director17 September 2012Active
Oasis Support Centre, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW

Director09 August 2012Active
Oasis Support Centre Building E, Vantage Office Park, Old Gloucester Road Hambrook, Bristol, England, BS16 1GW

Director19 May 2014Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

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

Director01 February 2019Active
One, Glass Wharf, Bristol, United Kingdom, BS2 0ZX

Director05 November 2009Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director30 July 2012Active
Oasis Support Centre, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW

Director09 August 2012Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director19 November 2019Active
18 Fort Royal Hill, Worcester, WR5 1BT

Director01 January 1995Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director09 August 2012Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Capital

Capital allotment shares.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-04Accounts

Legacy.

Download
2023-08-04Other

Legacy.

Download
2023-08-04Other

Legacy.

Download
2023-03-16Confirmation statement

Confirmation statement with 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
2022-07-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-11Accounts

Legacy.

Download
2022-07-11Other

Legacy.

Download
2022-07-11Other

Legacy.

Download
2022-07-01Capital

Capital allotment shares.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Capital

Capital allotment shares.

Download
2021-10-11Capital

Capital allotment shares.

Download
2021-07-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-04Other

Legacy.

Download
2021-07-04Accounts

Legacy.

Download
2021-07-04Other

Legacy.

Download

Copyright © 2024. All rights reserved.