SHAW & ASSOCIATES DENTAL SURGEONS LTD
Status | ACTIVE |
Company No. | 07200105 |
Category | Private Limited Company |
Incorporated | 23 Mar 2010 |
Age | 14 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
SHAW & ASSOCIATES DENTAL SURGEONS LTD is an active private limited company with number 07200105. It was incorporated 14 years, 1 month, 27 days ago, on 23 March 2010. The company address is Bupa Dental Care, Vantage Office Park Old Gloucester Road Bupa Dental Care, Vantage Office Park Old Gloucester Road, Bristol, BS16 1GW, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 23 Apr 2024
Action Date: 12 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-12
Officer name: Dr Anthony Sweeney
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: 26 Mar 2024
Action Date: 23 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-23
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: 09 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: 24 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 24 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 24 Jul 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 24 Jul 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
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
Officer name: Stephen Barter
Termination date: 2022-11-29
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
Termination director company with name termination date
Date: 07 Sep 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-31
Officer name: Gabriela Pueyo Roberts
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: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for 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
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 06 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 06 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 06 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
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
Accounts with accounts type audit exemption subsiduary
Date: 23 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 23 Jun 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 23 Jun 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 23 Jun 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
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
Confirmation statement with no updates
Date: 01 Apr 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Cessation of a person with significant control
Date: 01 Apr 2020
Action Date: 22 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Xeon Smiles Uk Limited
Cessation date: 2019-10-22
Documents
Notification of a person with significant control
Date: 05 Mar 2020
Action Date: 22 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-10-22
Psc name: Ratcliffe Dental Limited
Documents
Move registers to sail company with new address
Date: 10 Feb 2020
Category: Address
Type: AD03
New address: 1 Angel Court London EC2R 7HJ
Documents
Appoint person director company with name date
Date: 03 Feb 2020
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-19
Officer name: Dr Patrick Joseph Conway
Documents
Appoint person director company with name date
Date: 03 Feb 2020
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-19
Officer name: Dr Neil William Banton
Documents
Appoint person director company with name date
Date: 03 Feb 2020
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-19
Officer name: Ms Sarah Louise Ramage
Documents
Change sail address company with new address
Date: 22 Jan 2020
Category: Address
Type: AD02
New address: 1 Angel Court London EC2R 7HJ
Documents
Termination director company with name termination date
Date: 05 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
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
Resolution
Date: 13 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 08 Nov 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-12-31
Documents
Termination director company with name termination date
Date: 05 Nov 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Howard Shaw
Termination date: 2019-10-22
Documents
Termination director company with name termination date
Date: 05 Nov 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Giles Stephen Ratcliffe
Termination date: 2019-10-22
Documents
Termination director company with name termination date
Date: 05 Nov 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-22
Officer name: Eleanor Jane Ratcliffe
Documents
Termination secretary company with name termination date
Date: 05 Nov 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-22
Officer name: Michelle Shaw
Documents
Appoint person director company with name date
Date: 05 Nov 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-22
Officer name: Dr Ian David Wood
Documents
Appoint person director company with name date
Date: 05 Nov 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jake Stephen Hockley Wright
Appointment date: 2019-10-22
Documents
Appoint person director company with name date
Date: 05 Nov 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-22
Officer name: Dr Steven John Preddy
Documents
Appoint person director company with name date
Date: 05 Nov 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gabriela Pueyo Roberts
Appointment date: 2019-10-22
Documents
Appoint person director company with name date
Date: 05 Nov 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Robin James Bryant
Appointment date: 2019-10-22
Documents
Appoint corporate secretary company with name date
Date: 05 Nov 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-10-22
Officer name: Bupa Secretaries Limited
Documents
Cessation of a person with significant control
Date: 05 Nov 2019
Action Date: 22 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-22
Psc name: Giles Stephen Ratcliffe
Documents
Cessation of a person with significant control
Date: 05 Nov 2019
Action Date: 22 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-22
Psc name: Eleanor Jane Ratcliffe
Documents
Notification of a person with significant control
Date: 05 Nov 2019
Action Date: 22 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-10-22
Psc name: Xeon Smiles Uk Limited
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-05
New address: Bupa Dental Care, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW
Old address: 73 Market Street Milnsbridge Huddersfield West Yorkshire HD3 4HZ
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 27 Apr 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Giles Stephen Ratcliffe
Change date: 2018-04-01
Documents
Change to a person with significant control
Date: 27 Apr 2018
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-01
Psc name: Mrs Eleanor Jane Ratcliffe
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Appoint person director company with name
Date: 08 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Eleanor Jane Ratcliffe
Documents
Appoint person director company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Giles Stephen Ratcliffe
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Appoint person secretary company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michelle Shaw
Documents
Termination director company with name
Date: 24 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Shaw
Documents
Some Companies
17 FODEN STREET,STOKE-ON-TRENT,ST4 4BU
Number: | 11426189 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PRINCESS MARGARET ROAD,HORSHAM,RH12 3HN
Number: | 09330588 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-7 VERNON YARD,LONDON,W11 2DX
Number: | 10337520 |
Status: | ACTIVE |
Category: | Private Limited Company |
758 HANWORTH ROAD,HOUNSLOW,TW4 5NU
Number: | 11401829 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINHOPE COTTAGE,HAWICK,TD9 0LW
Number: | SC465773 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 STATION ROAD,LONDON,E4 6AG
Number: | 10297862 |
Status: | ACTIVE |
Category: | Private Limited Company |