BUNTINGFORD DENTAL CARE LIMITED

Endeavour House Second Floor Endeavour House Second Floor, Crawley, RH10 9LW, West Sussex, United Kingdom
StatusACTIVE
Company No.07699161
CategoryPrivate Limited Company
Incorporated11 Jul 2011
Age12 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

BUNTINGFORD DENTAL CARE LIMITED is an active private limited company with number 07699161. It was incorporated 12 years, 11 months, 8 days ago, on 11 July 2011. The company address is Endeavour House Second Floor Endeavour House Second Floor, Crawley, RH10 9LW, West Sussex, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-16

Officer name: Eddie Coyle

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 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: 03 Oct 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

Legacy

Date: 03 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 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 Sep 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 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Teemu Arima

Appointment date: 2022-04-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Claude Streit

Change date: 2022-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Clare

Termination date: 2022-01-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 05 Oct 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: 05 Oct 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

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2021

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: 21 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 21 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Philip Christoph Buergin

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Colosseum Dental Uk Limited

Change date: 2020-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Claude Streit

Change date: 2020-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-30

Officer name: Mr Michael Clare

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Buergin

Change date: 2020-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eddie Coyle

Change date: 2020-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-30

Old address: Hazelwoods Staverton Court Staverton Cheltenham Gloucs GL51 0UX United Kingdom

New address: Endeavour House Second Floor Crawley Business Quarter, Manor Royal Crawley West Sussex RH10 9LW

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 12 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 12 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-04

Officer name: Mr Eddie Coyle

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-10

Officer name: Mr Philip Buergin

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Mr Michael Clare

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Mr Claude Streit

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harshitkumar Viryashchandra Shah

Termination date: 2018-09-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 03 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 03 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harshitkumar Viryashchandra Shah

Appointment date: 2018-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-17

Officer name: Peter Keegans

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-17

Officer name: Mr Philip Buergin

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-09

Officer name: Peter Keegans

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2018

Action Date: 09 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Southern Dental Limited

Change date: 2018-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: Gregor Grant

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2018

Action Date: 21 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-21

Psc name: Mazdak Eyrumlu

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17

Documents

View document PDF

Legacy

Date: 04 Jan 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17

Documents

View document PDF

Legacy

Date: 04 Jan 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2017

Action Date: 30 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-30

Documents

View document PDF

Legacy

Date: 05 Jul 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/03/16

Documents

View document PDF

Legacy

Date: 05 Jul 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/03/16

Documents

View document PDF

Legacy

Date: 05 Jul 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/03/16

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-21

Officer name: Azad Eyrumlu

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-21

Officer name: Mazdak Eyrumlu

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregor Grant

Appointment date: 2017-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-21

Officer name: Peter Keegans

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076991610005

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2016

Action Date: 30 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2016

Action Date: 15 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mazdak Eyrumlu

Change date: 2016-07-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Apr 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/15

Documents

View document PDF

Legacy

Date: 12 Apr 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/15

Documents

View document PDF

Legacy

Date: 12 Apr 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076991610004

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076991610003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2014

Action Date: 05 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076991610005

Charge creation date: 2014-11-05

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076991610004

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/14

Documents

View document PDF

Legacy

Date: 08 Oct 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/14

Documents

View document PDF

Legacy

Date: 08 Oct 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Resolution

Date: 13 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076991610003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2013

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/13

Documents

View document PDF

Legacy

Date: 09 Dec 2013

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2013

Action Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Azad Eyrumlu

Appointment date: 2013-09-17

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-04

Officer name: Dr Mazdak Eyrumlu

Documents

View document PDF

Resolution

Date: 15 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 12 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

3300 D LIMITED

BETCHWORTH HOUSE,REDHILL,RH1 1DL

Number:07390021
Status:ACTIVE
Category:Private Limited Company

BRIAN TRUSCOTT LTD

LARBROOK HOUSE,ALFRETON,DE55 7DS

Number:04825808
Status:ACTIVE
Category:Private Limited Company

D&C ESTATES LTD

C/O WHITESIDE & DAVIES,SALFORD,M6 6DE

Number:08891008
Status:ACTIVE
Category:Private Limited Company

GENIE LIMITED

UNIT C3 KNIGHTS PARK INDUSTRIAL ESTATE,ROCHESTER,ME2 2LS

Number:01781369
Status:ACTIVE
Category:Private Limited Company

K ALLMAN ELECTRICS LIMITED

3 ROE STREET,CHESHIRE,SK11 6UT

Number:05433574
Status:ACTIVE
Category:Private Limited Company

NN BHATTI CONSTRUCTION LIMITED

70 ALBURY DRIVE,PINNER,HA5 3RF

Number:09678696
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