Confirmation statement. Statement with no updates. |
2024-03-05 |
View Report |
Address. Change date: 2024-03-04. Old address: 12 Greenway Farm Bath Road Wick Bristol BS30 5RL England. New address: B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW. |
2024-03-04 |
View Report |
Officers. Officer name: Yusuf Mohamed Surtee. Termination date: 2023-11-05. |
2023-11-09 |
View Report |
Confirmation statement. Statement with updates. |
2023-03-07 |
View Report |
Officers. Officer name: Dr Yusuf Mohamed Surtee. Appointment date: 2023-01-27. |
2023-01-30 |
View Report |
Address. Old address: Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS United Kingdom. New address: 12 Greenway Farm Bath Road Wick Bristol BS30 5RL. Change date: 2023-01-30. |
2023-01-30 |
View Report |
Officers. Officer name: Dr Jeevan Singh Boyal. Appointment date: 2023-01-27. |
2023-01-30 |
View Report |
Officers. Termination date: 2023-01-27. Officer name: Sara Dawn Taylor. |
2023-01-30 |
View Report |
Officers. Termination date: 2023-01-27. Officer name: John Anthony Gregory. |
2023-01-30 |
View Report |
Officers. Officer name: Sara Dawn Taylor. Termination date: 2023-01-27. |
2023-01-30 |
View Report |
Persons with significant control. Psc name: Casa Dental Limited. Notification date: 2023-01-27. |
2023-01-30 |
View Report |
Persons with significant control. Cessation date: 2023-01-27. Psc name: Expressions Dental Care Limited. |
2023-01-30 |
View Report |
Mortgage. Charge creation date: 2023-01-27. Charge number: 076575140003. |
2023-01-30 |
View Report |
Mortgage. Charge creation date: 2023-01-27. Charge number: 076575140004. |
2023-01-30 |
View Report |
Mortgage. Charge creation date: 2023-01-27. Charge number: 076575140005. |
2023-01-30 |
View Report |
Mortgage. Charge number: 2. |
2023-01-25 |
View Report |
Mortgage. Charge number: 1. |
2023-01-25 |
View Report |
Persons with significant control. Cessation date: 2016-04-06. Psc name: John Anthony Gregory. |
2022-10-28 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Expressions Dental Care Limited. |
2022-10-28 |
View Report |
Persons with significant control. Psc name: Sara Dawn Taylor. Cessation date: 2016-04-06. |
2022-10-28 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-25 |
View Report |
Confirmation statement. Statement with updates. |
2022-06-06 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-02 |
View Report |
Confirmation statement. Statement with updates. |
2021-06-15 |
View Report |
Accounts. Accounts type total exemption full. |
2021-02-19 |
View Report |
Confirmation statement. Statement with updates. |
2020-06-03 |
View Report |
Accounts. Accounts type total exemption full. |
2020-02-14 |
View Report |
Confirmation statement. Statement with updates. |
2019-06-06 |
View Report |
Accounts. Accounts type total exemption full. |
2019-04-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-06-19 |
View Report |
Persons with significant control. Psc name: Mrs Sara Dawn Taylor. Change date: 2018-05-01. |
2018-05-30 |
View Report |
Persons with significant control. Psc name: Dr John Anthony Gregory. Change date: 2018-05-01. |
2018-05-30 |
View Report |
Officers. Officer name: Peter Alan Cholerton. Termination date: 2018-02-28. |
2018-03-15 |
View Report |
Accounts. Accounts type total exemption full. |
2018-03-14 |
View Report |
Officers. Change date: 2017-10-24. Officer name: Mrs Sara Dawn Taylor. |
2017-10-24 |
View Report |
Officers. Change date: 2017-10-24. Officer name: Mrs Sara Dawn Taylor. |
2017-10-24 |
View Report |
Address. Old address: Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ. Change date: 2017-10-24. New address: Oakhurst House 57 Ashbourne Road Derby Derbyshire DE22 3FS. |
2017-10-24 |
View Report |
Officers. Officer name: Dr John Anthony Gregory. Change date: 2017-07-05. |
2017-10-24 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-16 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-30 |
View Report |
Annual return. With made up date full list shareholders. |
2016-06-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-26 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-05-28 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-04 |
View Report |
Officers. Officer name: Ms Sara Dawn Higginbotham. Change date: 2014-06-09. |
2014-06-09 |
View Report |
Officers. Change date: 2014-06-09. Officer name: Ms Sara Dawn Higginbotham. |
2014-06-09 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-29 |
View Report |
Officers. Change date: 2014-02-11. Officer name: Mr Peter Cholerton. |
2014-02-11 |
View Report |
Officers. Officer name: Ms Sara Higginbotham. Change date: 2014-02-11. |
2014-02-11 |
View Report |