HARBOUR WAY SURGERY LIMITED
Status | ACTIVE |
Company No. | 06388965 |
Category | Private Limited Company |
Incorporated | 03 Oct 2007 |
Age | 16 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
HARBOUR WAY SURGERY LIMITED is an active private limited company with number 06388965. It was incorporated 16 years, 7 months, 26 days ago, on 03 October 2007. The company address is Bupa Dental Care Vantage Office Park Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW, United Kingdom.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 24 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Legacy
Date: 24 May 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Documents
Legacy
Date: 24 May 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Documents
Legacy
Date: 24 May 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/23
Documents
Appoint person director company with name date
Date: 23 Apr 2024
Action Date: 12 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Anthony Sweeney
Appointment date: 2024-04-12
Documents
Appoint person director company with name date
Date: 18 Apr 2024
Action Date: 12 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-12
Officer name: Mr Steven O'brien
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 03 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-03
Documents
Termination director company with name termination date
Date: 17 Aug 2023
Action Date: 07 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Louise Ramage
Termination date: 2023-08-07
Documents
Termination director company with name termination date
Date: 08 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-31
Officer name: Jake Stephen Hockley Wright
Documents
Accounts with accounts type audit exemption subsiduary
Date: 31 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 31 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 31 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 31 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Appoint person director company with name date
Date: 07 Dec 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-29
Officer name: Mr Faizan Zaheer
Documents
Termination director company with name termination date
Date: 06 Dec 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-29
Officer name: Stephen Barter
Documents
Appoint person director company with name date
Date: 16 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-12
Officer name: Mr Mark Lee Allan
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Termination director company with name termination date
Date: 07 Sep 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gabriela Pueyo Roberts
Termination date: 2022-07-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 20 May 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 20 May 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 20 May 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 08 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 05 May 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 05 May 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 05 May 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Appoint person director company with name date
Date: 24 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-17
Officer name: Dr Peter Alan Crockard
Documents
Termination director company with name termination date
Date: 24 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil William Banton
Termination date: 2020-09-17
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Appoint person director company with name date
Date: 14 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Barter
Appointment date: 2020-04-30
Documents
Termination director company with name termination date
Date: 14 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-30
Officer name: Patrick Joseph Conway
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 13 May 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 11 May 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 11 May 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Termination director company with name termination date
Date: 03 Dec 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian David Wood
Termination date: 2019-11-19
Documents
Termination director company with name termination date
Date: 03 Dec 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robin James Bryant
Termination date: 2019-11-19
Documents
Appoint person director company with name date
Date: 03 Dec 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Louise Ramage
Appointment date: 2019-11-19
Documents
Appoint person director company with name date
Date: 03 Dec 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Patrick Joseph Conway
Appointment date: 2019-11-19
Documents
Appoint person director company with name date
Date: 03 Dec 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-19
Officer name: Dr Neil William Banton
Documents
Termination director company with name termination date
Date: 03 Dec 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-19
Officer name: Steven John Preddy
Documents
Confirmation statement with no updates
Date: 05 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type audit exemption subsiduary
Date: 01 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 01 Jul 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 01 Jul 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 01 Jul 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-01
Officer name: Gabriela Pueyo Roberts
Documents
Termination director company with name termination date
Date: 14 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Elizabeth Barton
Termination date: 2018-12-05
Documents
Termination director company with name termination date
Date: 21 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Joseph Coyle
Termination date: 2018-09-14
Documents
Appoint person director company with name date
Date: 21 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-14
Officer name: Dr Steven John Preddy
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 03 May 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 03 May 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Legacy
Date: 03 May 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Appoint person director company with name date
Date: 05 Mar 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Catherine Elizabeth Barton
Appointment date: 2018-02-28
Documents
Termination director company with name termination date
Date: 28 Feb 2018
Action Date: 28 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-28
Officer name: David Jon Leatherbarrow
Documents
Change account reference date company current shortened
Date: 27 Dec 2017
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2017-12-31
Documents
Change corporate secretary company with change date
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-12-08
Officer name: Bupa Secretaries Limited
Documents
Change sail address company with old address new address
Date: 08 Dec 2017
Category: Address
Type: AD02
New address: 1 Angel Court London EC2R 7HJ
Old address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA England
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
Old address: Oasis Healthcare Support Centre Old Gloucester Road Hambrook Bristol BS16 1GW
Change date: 2017-11-27
New address: Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW
Documents
Change to a person with significant control
Date: 27 Nov 2017
Action Date: 25 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-11-25
Psc name: Oasis Dental Care (Central) Ltd
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type audit exemption subsiduary
Date: 11 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 11 Sep 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17
Documents
Legacy
Date: 11 Sep 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17
Documents
Legacy
Date: 11 Sep 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17
Documents
Appoint person director company with name date
Date: 14 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jake Stephen Hockley Wright
Appointment date: 2017-06-30
Documents
Termination director company with name termination date
Date: 14 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Francis Perry
Termination date: 2017-06-30
Documents
Termination director company with name termination date
Date: 14 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justinian Joseph Ash
Termination date: 2017-06-30
Documents
Change person director company with change date
Date: 09 Jun 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-19
Officer name: Mr David Jon Leatherbarrow
Documents
Termination secretary company with name termination date
Date: 12 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oasis Healthcare Limited
Termination date: 2017-04-01
Documents
Appoint corporate secretary company with name date
Date: 12 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bupa Secretaries Limited
Appointment date: 2017-04-01
Documents
Change sail address company with old address new address
Date: 08 May 2017
Category: Address
Type: AD02
New address: Bupa House 15-19 Bloomsbury Way London WC1A 2BA
Old address: One Glass Wharf Bristol BS2 0ZX England
Documents
Appoint person director company with name date
Date: 05 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Dr Edward Joseph Coyle
Documents
Change sail address company with old address new address
Date: 29 Dec 2016
Category: Address
Type: AD02
New address: One Glass Wharf Bristol BS2 0ZX
Old address: C/O Quayseco Ltd One Glass Wharf Bristol BS2 0ZX England
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Legacy
Date: 21 Nov 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16
Documents
Legacy
Date: 21 Nov 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16
Documents
Legacy
Date: 21 Nov 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Move registers to sail company with new address
Date: 04 Aug 2016
Category: Address
Type: AD03
New address: C/O Quayseco Ltd One Glass Wharf Bristol BS2 0ZX
Documents
Resolution
Date: 04 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Legacy
Date: 29 Oct 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/15
Documents
Legacy
Date: 29 Oct 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/15
Documents
Legacy
Date: 29 Oct 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change account reference date company current extended
Date: 09 Jul 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2015-03-31
Documents
Move registers to sail company
Date: 15 Apr 2014
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Justinian Ian Ash
Change date: 2014-04-14
Documents
Statement of companys objects
Date: 02 Jan 2014
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 02 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 19 Dec 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Justin Ian Ash
Documents
Change account reference date company current shortened
Date: 11 Dec 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-10-31
Documents
Some Companies
ABC ACCOUNT CENTRE,NOTTINGHAM,NG1 2NA
Number: | 11481491 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10,BRENTFORD,TW8 0PS
Number: | 09913186 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 ST. PETERS ROAD,BIRMINGHAM,B20 3RP
Number: | 11877074 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RADIAN COURT,MILTON KEYNES,MK5 8PJ
Number: | 10521967 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
INDEPENDENT HOME EDUCATING ADVOCACY TEAM LIMITED
1 WARESFOOT DRIVE,CREDITON,EX17 2DG
Number: | 10716189 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 4B, 43,LONDON,W1J 5FJ
Number: | 08450982 |
Status: | ACTIVE |
Category: | Private Limited Company |