SHAW & ASSOCIATES DENTAL SURGEONS LTD

Bupa Dental Care, Vantage Office Park Old Gloucester Road Bupa Dental Care, Vantage Office Park Old Gloucester Road, Bristol, BS16 1GW, United Kingdom
StatusACTIVE
Company No.07200105
CategoryPrivate Limited Company
Incorporated23 Mar 2010
Age14 years, 1 month, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company with new address

Date: 22 Jan 2020

Category: Address

Type: AD02

New address: 1 Angel Court London EC2R 7HJ

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Eleanor Jane Ratcliffe

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Giles Stephen Ratcliffe

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Michelle Shaw

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Shaw

Documents

View document PDF

Incorporation company

Date: 23 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIPRIAN TRANSPORT LTD

17 FODEN STREET,STOKE-ON-TRENT,ST4 4BU

Number:11426189
Status:ACTIVE
Category:Private Limited Company

DM HANDYMAN SERVICES LIMITED

2 PRINCESS MARGARET ROAD,HORSHAM,RH12 3HN

Number:09330588
Status:ACTIVE
Category:Private Limited Company

FUTURE PUB CO LIMITED

5-7 VERNON YARD,LONDON,W11 2DX

Number:10337520
Status:ACTIVE
Category:Private Limited Company

GIRL UNTITLED LIMITED

758 HANWORTH ROAD,HOUNSLOW,TW4 5NU

Number:11401829
Status:ACTIVE
Category:Private Limited Company

P.DEEN TRANSPORT LTD

LINHOPE COTTAGE,HAWICK,TD9 0LW

Number:SC465773
Status:ACTIVE
Category:Private Limited Company

TASTY COMMS LTD

147 STATION ROAD,LONDON,E4 6AG

Number:10297862
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source