Active
Company Information for DEN DENTAL GROUP PRACTICE LLP
BUPA DENTAL CARE VANTAGE OFFICE PARK, OLD GLOUCESTER ROAD, HAMBROOK, BRISTOL, BS16 1GW,
|
Company Registration Number
OC339121
Limited Liability Partnership
Active |
Company Name | ||
---|---|---|
DEN DENTAL GROUP PRACTICE LLP | ||
Legal Registered Office | ||
BUPA DENTAL CARE VANTAGE OFFICE PARK OLD GLOUCESTER ROAD, HAMBROOK BRISTOL BS16 1GW Other companies in BS16 | ||
Previous Names | ||
|
Company Number | OC339121 | |
---|---|---|
Company ID Number | OC339121 | |
Date formed | 2008-08-04 | |
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 | 15/02/2016 | |
Return next due | 15/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 11:54:53 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBIN JAMES BRYANT |
||
EDWARD JOSEPH COYLE |
||
OASIS DENTAL CARE (CENTRAL) LTD |
||
IAN DAVID WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIAN FRANCIS PERRY |
Limited Liability Partnership (LLP) Designated Member | ||
GASP LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
ANDREAS GIENCKE |
Limited Liability Partnership (LLP) Designated Member | ||
PAVLE SRDANOVIC |
Limited Liability Partnership (LLP) Designated Member | ||
JOANNE BERRY |
Limited Liability Partnership (LLP) Designated Member | ||
MAJA DODIG-SRDANOVIC |
Limited Liability Partnership (LLP) Designated Member | ||
CLIVE WILLIAM HOSIE |
Limited Liability Partnership (LLP) Designated Member | ||
GLYNIS PATRICIA SMITH |
Limited Liability Partnership (LLP) Designated Member | ||
BROOKSOUTH LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
REGENT CAPITAL LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
STARGRANGE LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
T & V MANAGEMENT LIMITED |
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 | |
QUEST DENTAL CARE LLP | Limited Liability Partnership (LLP) Designated Member | 2017-06-30 | CURRENT | 2009-07-22 | Active | |
BASDAC (2011) LLP | Limited Liability Partnership (LLP) Designated Member | 2013-10-16 | CURRENT | 2005-04-19 | Active | |
WYLDE GREEN ORTHODONTICS LLP | Limited Liability Partnership (LLP) Designated Member | 2017-09-29 | CURRENT | 2017-03-04 | Active | |
DENTALIGN ORTHODONTICS LLP | Limited Liability Partnership (LLP) Designated Member | 2017-06-30 | CURRENT | 2007-03-14 | Active | |
BASDAC (2011) LLP | Limited Liability Partnership (LLP) Designated Member | 2017-06-30 | CURRENT | 2005-04-19 | Active | |
BASDAC (2011) LLP | Limited Liability Partnership (LLP) Designated Member | 2011-10-07 | CURRENT | 2005-04-19 | 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 2024-02-14 | ||
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 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts 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 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Confirmation statement with no updates made up to 2023-02-14 | ||
Limited liability partnership appointment of Mr Faizan Zaheer on 2022-11-29 as member | ||
Limited liability partnership termination of member Gabriela Pueyo Roberts on 2022-07-31 | ||
Confirmation statement with no updates made up to 2022-02-14 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-02-14 | |
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 2021-02-14 | |
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 | |
LLAP01 | Limited liability partnership appointment of Mr Stephen Barter on 2020-04-30 as member | |
LLTM01 | Limited liability partnership termination of member Patrick Joseph Conway on 2020-04-30 | |
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 2020-02-14 | |
LLAP01 | Limited liability partnership appointment of Dr Patrick Joseph Conway on 2019-12-17 as member | |
LLTM01 | Limited liability partnership termination of member Steven John Preddy on 2019-12-17 | |
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 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company 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 2019-02-14 | |
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 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
LLCS01 | Confirmation statement with no updates made up to 2018-02-14 | |
LLAA01 | LLP Change to accounting reference date. Period shortened. Old period. 2018-03-31 to 2017-12-31 | |
LLAD02 | Change of sail registered office address for limited liability partnership to 1 Angel Court London EC2R 7HJ from Bupa House 15-19 Bloomsbury Way London WC1A 2BA England | |
LLAD01 | REGISTERED OFFICE CHANGED ON 27/11/2017 FROM C/O COMPLIANCE MANAGER OASIS SUPPORT CENTRE, VANTAGE OFFICE PARK OLD GLOUCESTER ROAD HAMBROOK BRISTOL BS16 1GW | |
LLPSC05 | PSC'S CHANGE OF PARTICULARS / OASIS DENTAL CARE (CENTRAL) LTD / 25/11/2017 | |
LLCH02 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / OASIS DENTAL CARE (CENTRAL) LTD / 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 | |
LLAP01 | LLP MEMBER APPOINTED DR EDWARD JOSEPH COYLE | |
LLAP01 | LLP MEMBER APPOINTED DR ROBIN JAMES BRYANT | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JULIAN PERRY | |
LLAD02 | SAIL ADDRESS CHANGED FROM: ONE GLASS WHARF BRISTOL BS2 0ZX ENGLAND | |
LLCS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3391210001 | |
LLAD02 | SAIL ADDRESS CHANGED FROM: C/O BURGES SALMON ONE GLASS WHARF BRISTOL BS2 0ZX ENGLAND | |
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 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3391210001 | |
LLAD03 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/02/16 | |
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 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15 | |
LLAR01 | ANNUAL RETURN MADE UP TO 15/02/15 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LLAD03 | REGISTER(S) MOVED TO SAIL ADDRESS REG MEM INST CREATE CHARGES:EW & NI | |
LLAD02 | SAIL ADDRESS CREATED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PAVLE SRDANOVIC | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ANDREAS GIENCKE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GASP LIMITED | |
LLAP01 | LLP MEMBER APPOINTED MR IAN DAVID WOOD | |
LLAP01 | LLP MEMBER APPOINTED MR JULIAN FRANCIS PERRY | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED OASIS DENTAL CARE (CENTRAL) LTD | |
LLAD01 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER JOANNE BERRY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER MAJA DODIG-SRDANOVIC | |
LLAR01 | ANNUAL RETURN MADE UP TO 22/02/14 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LLAA01 | PREVSHO FROM 31/08/2013 TO 31/03/2013 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 22/02/13 | |
AA | 31/08/11 TOTAL EXEMPTION FULL | |
LLAR01 | ANNUAL RETURN MADE UP TO 22/02/12 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 22/02/11 | |
LLAP02 | CORPORATE LLP MEMBER APPOINTED GASP LIMITED | |
LLAP01 | LLP MEMBER APPOINTED MAJA DODIG-SRDANOVIC | |
LLAP01 | LLP MEMBER APPOINTED ANDREAS GIENCKE | |
LLAP01 | LLP MEMBER APPOINTED PAVLE SRDANOVIC | |
LLAP01 | LLP MEMBER APPOINTED JOANNE BERRY | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER GLYNIS SMITH | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER CLIVE HOSIE | |
LLNM01 | NAME CHANGED HOUSESTAR LLP | |
CERTNM | COMPANY NAME CHANGED HOUSESTAR LLP CERTIFICATE ISSUED ON 31/12/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 04/08/10 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 23/08/2010 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 3BH | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LLAP01 | LLP MEMBER APPOINTED CLIVE WILLIAM HOSIE | |
LLAP01 | LLP MEMBER APPOINTED GLYNIS PATRICIA SMITH | |
LLAR01 | ANNUAL RETURN MADE UP TO 04/08/09 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER T & V MANAGEMENT LIMITED | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER REGENT CAPITAL LIMITED | |
LLAD01 | REGISTERED OFFICE CHANGED ON 06/10/2009 FROM GLOBAL HOUSE 5A SANDYS ROW LONDON E1 7HW | |
LLP288a | LLP MEMBER APPOINTED REGENT CAPITAL LIMITED | |
LLP288b | MEMBER RESIGNED STARGRANGE LIMITED | |
LLP288b | MEMBER RESIGNED BROOKSOUTH LIMITED | |
LLP288a | LLP MEMBER APPOINTED T & V MANAGEMENT LIMITED | |
LLP287 | REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 93A RIVINGTON STREET LONDON EC2A 3AY | |
LLP2 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Proposal to Strike Off | 2010-01-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
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 DEN DENTAL GROUP PRACTICE LLP
The top companies supplying to UK government with the same SIC code (None Supplied) as DEN DENTAL GROUP PRACTICE LLP are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DEN DENTAL GROUP PRACTICE LLP | Event Date | 2010-01-19 |
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. |