(SH01) 1100100.00 GBP is the capital in company's statement on Friday 8th December 2023
filed on: 13th, December 2023
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 7th August 2023
filed on: 17th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 31st July 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 1st, August 2023
| accounts
|
Free Download
(48 pages)
|
(AA) Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 1st, August 2023
| accounts
|
Free Download
(18 pages)
|
(AP01) New director appointment on Tuesday 29th November 2022.
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 29th November 2022
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 12th September 2022.
filed on: 16th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 31st July 2022
filed on: 7th, September 2022
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 18th, May 2022
| accounts
|
Free Download
(48 pages)
|
(AA) Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 18th, May 2022
| accounts
|
Free Download
(18 pages)
|
(AA) Audit exemption subsidiary accounts made up to Thursday 31st December 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(18 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 4th, May 2021
| accounts
|
Free Download
(49 pages)
|
(AP01) New director appointment on Thursday 17th September 2020.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 17th September 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 30th April 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 30th April 2020.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 13th, May 2020
| accounts
|
Free Download
(54 pages)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(17 pages)
|
(TM01) Director's appointment was terminated on Tuesday 19th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 19th November 2019.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 19th November 2019.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 19th November 2019.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 19th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 19th November 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 1st, July 2019
| accounts
|
Free Download
(48 pages)
|
(AP01) New director appointment on Friday 1st February 2019.
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 5th December 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 14th September 2018
filed on: 21st, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 14th September 2018.
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 4th September 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 4th September 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 4th September 2018 director's details were changed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 31st December 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 2nd, May 2018
| accounts
|
Free Download
(48 pages)
|
(AP01) New director appointment on Wednesday 28th February 2018.
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 28th February 2018
filed on: 28th, February 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Sunday 31st December 2017, originally was Saturday 31st March 2018.
filed on: 22nd, December 2017
| accounts
|
Free Download
(1 page)
|
(AD02) New sail address 1 Angel Court London EC2R 7HJ. Change occurred at an unknown date. Company's previous address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA England.
filed on: 8th, December 2017
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on Friday 8th December 2017
filed on: 8th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW. Change occurred on Monday 27th November 2017. Company's previous address: Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England.
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/17
filed on: 11th, September 2017
| accounts
|
Free Download
|
(AA) Audit exemption subsidiary accounts made up to Friday 31st March 2017
filed on: 11th, September 2017
| accounts
|
Free Download
|
(AP01) New director appointment on Friday 30th June 2017.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 30th June 2017
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 30th June 2017
filed on: 14th, July 2017
| officers
|
Free Download
|
(TM01) Director's appointment was terminated on Friday 30th June 2017
filed on: 14th, July 2017
| officers
|
Free Download
|
(CH01) On Friday 19th May 2017 director's details were changed
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address Bupa House 15-19 Bloomsbury Way London WC1A 2BA. Change occurred at an unknown date. Company's previous address: One Glass Wharf Bristol BS2 0ZX England.
filed on: 8th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 29th March 2017 director's details were changed
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP04) Appointment (date: Saturday 1st April 2017) of a secretary
filed on: 5th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address One Glass Wharf Bristol BS2 0ZX. Change occurred at an unknown date. Company's previous address: C/O Sarah Dann - Burges Salmon One Glass Wharf Bristol BS2 0ZX England.
filed on: 29th, December 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, December 2016
| resolution
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Sarah Dann - Burges Salmon One Glass Wharf Bristol BS2 0ZX
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 3rd June 2016.
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 3rd June 2016
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW. Change occurred on Tuesday 7th June 2016. Company's previous address: Block a Florence Road Business Park Kelly Bray Callington PL17 8EX.
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 3rd June 2016.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 3rd June 2016.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 3rd June 2016.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 3rd June 2016.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 3rd June 2016.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 3rd June 2016.
filed on: 7th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 3rd June 2016
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 21st March 2016
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 2nd October 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd October 2014
filed on: 20th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Sunday 31st March 2013, originally was Tuesday 31st December 2013.
filed on: 24th, June 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 26th October 2013.
filed on: 26th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 26th October 2013.
filed on: 26th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd October 2013
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 7th October 2013
capital
|
|
(TM01) Director's appointment was terminated on Tuesday 20th August 2013
filed on: 20th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 20th August 2013.
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2013. Originally it was Thursday 31st October 2013
filed on: 18th, October 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, October 2012
| incorporation
|
|