Company Information for DENTALIGN ORTHODONTICS LLP
BUPA DENTAL CARE VANTAGE OFFICE PARK, OLD GLOUCESTER ROAD, HAMBROOK, BRISTOL, BS16 1GW,
|
Company Registration Number
OC326742
Limited Liability Partnership
Active |
Company Name | |
---|---|
DENTALIGN ORTHODONTICS LLP | |
Legal Registered Office | |
BUPA DENTAL CARE VANTAGE OFFICE PARK OLD GLOUCESTER ROAD, HAMBROOK BRISTOL BS16 1GW Other companies in BS16 | |
Company Number | OC326742 | |
---|---|---|
Company ID Number | OC326742 | |
Date formed | 2007-03-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-06 19:24:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DENTALIGN ORTHODONTICS LIMITED | BUPA DENTAL CARE VANTAGE OFFICE PARK OLD GLOUCESTER ROAD, HAMBROOK BRISTOL BS16 1GW | Active | Company formed on the 2007-03-14 |
Officer | Role | Date Appointed |
---|---|---|
EDWARD JOSEPH COYLE |
||
DENTALIGN ORTHODONTICS LIMITED |
||
DUKE STREET CAPITAL OASIS ORTHODONTICS LIMITED |
||
ROBIN JAMES BRYANT |
||
ADAM ANTHONY RYAN |
||
STEPHEN DAVID BURLEIGH TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JON LEATHERBARROW |
Limited Liability Partnership (LLP) Member | ||
JULIAN FRANCIS PERRY |
Limited Liability Partnership (LLP) Designated Member | ||
CHRISTOPHER GAIT |
Limited Liability Partnership (LLP) Member | ||
DAVID ANTHONY PHILLIPS |
Limited Liability Partnership (LLP) Member | ||
LANGLEY PATRICIA PARKES |
Limited Liability Partnership (LLP) Member | ||
EDWARD COYLE |
Limited Liability Partnership (LLP) Member | ||
NABEL ABU MEZIER |
Limited Liability Partnership (LLP) Designated Member | ||
SAADIA FORHANA ALAM |
Limited Liability Partnership (LLP) Designated Member | ||
VINAY VIJAYAKUMAR BELUR |
Limited Liability Partnership (LLP) Designated Member | ||
PAUL ANDREW FOXTON GREATREX |
Limited Liability Partnership (LLP) Designated Member | ||
STEPHANUS JOHANNES POTGIETER NEL |
Limited Liability Partnership (LLP) Designated Member | ||
VICTORIA ANNE ROWAN |
Limited Liability Partnership (LLP) Designated Member | ||
ADAM ANTHONY RYAN |
Limited Liability Partnership (LLP) Designated Member | ||
PAMELA THAKRAL |
Limited Liability Partnership (LLP) Designated Member | ||
ALICIA MARIA THOMSON |
Limited Liability Partnership (LLP) Designated Member | ||
PATRICK JAMES TURLEY |
Limited Liability Partnership (LLP) Designated Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WYLDE GREEN ORTHODONTICS LLP | Limited Liability Partnership (LLP) Designated Member | 2017-09-29 | CURRENT | 2017-03-04 | Active | |
DEN DENTAL GROUP PRACTICE LLP | Limited Liability Partnership (LLP) Designated Member | 2017-06-30 | CURRENT | 2008-08-04 | Active | |
BASDAC (2011) LLP | Limited Liability Partnership (LLP) Designated Member | 2017-06-30 | CURRENT | 2005-04-19 | Active | |
DENTAL EXCELLENCE - HAREWOOD PRACTICE LLP | Limited Liability Partnership (LLP) Member | 2018-06-28 | CURRENT | 2012-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership appointment of Dr Anthony Sweeney on 2024-04-12 as member | ||
Confirmation statement with no updates made up to 2024-03-31 | ||
Limited liability partnership termination of member Stephen Barter on 2023-12-31 | ||
Limited liability partnership appointment of Mr Stephen Barter on 2023-08-07 as member | ||
Limited liability partnership termination of member Sarah Louise Ramage on 2023-08-07 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Confirmation statement with no updates made up to 2023-03-31 | ||
LLAP01 | Limited liability partnership appointment of Mr Mark Lee Allan on 2022-09-12 as member | |
Limited liability partnership termination of member Gabriela Pueyo Roberts on 2022-07-31 | ||
LLTM01 | Limited liability partnership termination of member Gabriela Pueyo Roberts on 2022-07-31 | |
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
LLCS01 | Confirmation statement with no updates made up to 2022-03-31 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
LLCS01 | Confirmation statement with no updates made up to 2021-03-31 | |
LLTM01 | Limited liability partnership termination of member Neil William Banton on 2020-09-17 | |
LLAP01 | Limited liability partnership appointment of Dr Peter Alan Crockard on 2020-09-17 as member | |
LLAP01 | Limited liability partnership appointment of Gabriela Pueyo Roberts on 2020-06-25 as member | |
LLTM01 | Limited liability partnership termination of member Jake Stephen Hockley Wright on 2020-06-25 | |
LLTM01 | Limited liability partnership termination of member Patrick Joseph Conway on 2020-04-30 | |
LLAP01 | Limited liability partnership appointment of Mr Stephen Barter on 2020-04-30 as member | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
LLCS01 | Confirmation statement with no updates made up to 2020-03-31 | |
LLAP01 | Limited liability partnership appointment of Mr Jake Stephen Hockley Wright on 2019-12-17 as member | |
LLTM01 | Limited liability partnership termination of member Adam Anthony Ryan on 2019-12-17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
LLCS01 | Confirmation statement with no updates made up to 2019-03-31 | |
LLTM01 | Limited liability partnership termination of member Edward Joseph Coyle on 2018-09-14 | |
LLAP01 | Limited liability partnership appointment of Dr Steven John Preddy on 2018-09-14 as member | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 | |
LLCS01 | Confirmation statement with no updates made up to 2018-03-31 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID LEATHERBARROW | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID LEATHERBARROW | |
LLPSC05 | PSC'S CHANGE OF PARTICULARS / DUKE STREET CAPITAL OASIS ORTHODONTICS LIMITED / 25/11/2017 | |
LLAA01 | PREVSHO FROM 31/03/2018 TO 31/12/2017 | |
LLAD02 | SAIL ADDRESS CHANGED FROM: BUPA HOUSE 15-19 BLOOMSBURY WAY LONDON WC1A 2BA ENGLAND | |
LLAD01 | REGISTERED OFFICE CHANGED ON 27/11/2017 FROM OASIS HEALTHCARE SUPPORT CENTRE VANTAGE OFFICE PARK HAMBROOK BRISTOL BS16 1GW | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DUKE STREET CAPITAL OASIS ORTHODONTICS LIMITED / 25/11/2017 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DENTALIGN ORTHODONTICS LIMITED / 25/11/2017 | |
LLPSC05 | PSC'S CHANGE OF PARTICULARS / DENTALIGN ORTHODONTICS LIMITED / 25/11/2017 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DUKE STREET CAPITAL OASIS ORTHODONTICS LIMITED / 25/11/2017 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17 | |
RP04LLCS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 31/03/2017 | |
ANNOTATION | Clarification | |
LLAP01 | LLP MEMBER APPOINTED DR EDWARD JOSEPH COYLE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JULIAN PERRY | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID JON LEATHERBARROW / 19/05/2017 | |
LLAD02 | SAIL ADDRESS CHANGED FROM: ONE GLASS WHARF BRISTOL BS2 0ZX ENGLAND | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3267420010 | |
LLAD02 | SAIL ADDRESS CHANGED FROM: C/O BURGES SALMON ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16 | |
LLAD03 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC | |
LLAR01 | ANNUAL RETURN MADE UP TO 17/04/16 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15 | |
LLAR01 | ANNUAL RETURN MADE UP TO 17/04/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LLAP01 | LLP MEMBER APPOINTED MR ADAM ANTHONY RYAN | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER GAIT | |
LLAR01 | ANNUAL RETURN MADE UP TO 17/04/14 | |
LLAP01 | LLP MEMBER APPOINTED DR ROBIN JAMES BRYANT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DAVID PHILLIPS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3267420010 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
LLAR01 | ANNUAL RETURN MADE UP TO 17/04/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 17/04/12 | |
LLAP01 | LLP MEMBER APPOINTED DR STEPHEN DAVID BURLEIGH TAYLOR | |
LLAP01 | LLP MEMBER APPOINTED MR DAVID JON LEATHERBARROW | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
LLAD03 | REGISTER(S) MOVED TO SAIL ADDRESS REG MEM INST CREATE CHARGES:EW & NI | |
LLAD02 | SAIL ADDRESS CREATED | |
LLAR01 | ANNUAL RETURN MADE UP TO 17/04/11 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DENTALIGN ORTHODONTICS LIMITED / 01/10/2009 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DUKE STREET CAPITAL OASIS ORTHODONTICS LIMITED / 01/10/2009 | |
LLAP01 | LLP MEMBER APPOINTED DR JULIAN PERRY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER LANGLEY PATRICIA PARKES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 17/04/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
LLP363 | ANNUAL RETURN MADE UP TO 17/04/09 | |
LLP288c | MEMBER'S PARTICULARS DENTALIGN ORTHODONTICS LIMITED | |
LLP288c | MEMBER'S PARTICULARS DUKE STREET CAPITAL OASIS ORTHODONTICS LIMITED | |
LLP395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
LLP287 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 69-75 THORPE ROAD NORWICH NORFOLK NR1 1UA | |
LLP288a | LLP MEMBER APPOINTED CHRISTOPHER GAIT | |
LLP288b | MEMBER RESIGNED EDWARD COYLE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
LLP403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
LLP403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
LLP403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
LLP403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
LLP403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
LLP403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
LLP288a | LLP MEMBER APPOINTED DAVID PHILLIPS | |
LLP288a | LLP MEMBER APPOINTED EDWARD COYLE | |
LLP288a | LLP MEMBER APPOINTED LANGLEY PATRICIA PARKES | |
LLP8 | NON-DESIGNATED MEMBERS ALLOWED | |
LLP288b | MEMBER RESIGNED PATRICK TURLEY | |
LLP288b | MEMBER RESIGNED ALICIA THOMSON | |
LLP288b | MEMBER RESIGNED ADAM RYAN | |
LLP288b | MEMBER RESIGNED PAMELA THAKRAL | |
LLP288b | MEMBER RESIGNED VICTORIA ROWAN | |
LLP288b | MEMBER RESIGNED PAUL GREATREX | |
LLP288b | MEMBER RESIGNED STEPHANUS NEL | |
LLP288b | MEMBER RESIGNED NABEL ABU MEZIER | |
LLP288b | MEMBER RESIGNED SAADIA ALAM | |
LLP288b | MEMBER RESIGNED VINAY BELUR | |
LLP287 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 31 WILTSHIRE ROAD WOKINGHAM RG40 1TS | |
LLP288a | LLP MEMBER APPOINTED DUKE STREET CAPITAL OASIS ORTHODONTICS LIMITED | |
LLP288a | LLP MEMBER APPOINTED DENTALIGN ORTHODONTICS LIMITED | |
LLP363 | ANNUAL RETURN MADE UP TO 24/03/08 | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SOCIETE GENERALE, LONDON BRANCH AS SECURITY AGENT | ||
THE SECURITY AGREEMENT | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | JOE KEARNS | |
RENT DEPOSIT DEED | Outstanding | GREENFIELD SCHOOL | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENTALIGN ORTHODONTICS LLP
DENTALIGN ORTHODONTICS LLP owns 1 domain names.
dentalign.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Windsor and Maidenhead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Wycombe District Council | 1st Floor, Kestral House, Dukes Place, Marlow, Bucks, SL7 2QH SL7 2QH | GBP £7,600 | 2007-10-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90184990 | Instruments and appliances used in dental sciences, n.e.s. | |||
90212900 | Dental fittings (excl. artificial teeth) | |||
90212900 | Dental fittings (excl. artificial teeth) | |||
90212900 | Dental fittings (excl. artificial teeth) | |||
90184990 | Instruments and appliances used in dental sciences, n.e.s. | |||
90181990 | Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters) | |||
90184990 | Instruments and appliances used in dental sciences, n.e.s. | |||
90184990 | Instruments and appliances used in dental sciences, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |