OSMASTON ROAD DENTAL CARE LTD - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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