BUPA DENTAL SERVICES LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
BUPA DENTAL SERVICES LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Active.
BUPA DENTAL SERVICES LIMITED was incorporated 74 years ago on 16/03/1950 and has the registered number: 00479557. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
BUPA DENTAL SERVICES LIMITED was incorporated 74 years ago on 16/03/1950 and has the registered number: 00479557. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
BUPA DENTAL SERVICES LIMITED - BRISTOL
This company is listed in the following categories:
86230 - Dental practice activities
86230 - Dental practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BUPA DENTAL CARE VANTAGE OFFICE PARK
BRISTOL
BS16 1GW
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
M. SPENCER SWAINE LIMITED (until 31/07/2012)
M. SPENCER SWAINE LIMITED (until 31/07/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/06/2023 | 04/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR PETER ALAN CROCKARD | Jan 1979 | Northern Irish | Director | 2020-09-17 | CURRENT |
MR FAIZAN ZAHEER | Jun 1987 | Irish | Director | 2022-11-29 | CURRENT |
BUPA SECRETARIES LIMITED | Corporate Secretary | 2013-10-31 | CURRENT | ||
MR MARK LEE ALLAN | Jan 1973 | British | Director | 2022-09-12 | CURRENT |
GILLIAN CLARK | Aug 1959 | British | Secretary | 1997-12-23 UNTIL 1998-04-30 | RESIGNED |
MS SALLY ANNE HOLDER | Jul 1967 | British | Secretary | 1998-04-30 UNTIL 1999-01-29 | RESIGNED |
JULIAN PHILIP SANDERS | Oct 1963 | British | Secretary | 2005-09-01 UNTIL 2013-10-31 | RESIGNED |
MR ARTHUR DAVID WALFORD | Sep 1945 | British | Secretary | 1999-01-29 UNTIL 2005-09-01 | RESIGNED |
MRS SHEILA SWAINE | Secretary | RESIGNED | |||
MR JAKE WRIGHT | Aug 1972 | British | Director | 2018-02-01 UNTIL 2023-07-31 | RESIGNED |
MR IAN MICHAEL KELLY | Sep 1963 | British | Director | 2000-09-30 UNTIL 2020-01-13 | RESIGNED |
MARC AZIK TRUP | May 1962 | British | Director | 1997-12-23 UNTIL 2000-09-30 | RESIGNED |
PAUL STARRS | Nov 1964 | British | Director | 1998-07-09 UNTIL 2000-09-30 | RESIGNED |
MAURICE SPENCER SWAINE | Dec 1927 | British | Director | RESIGNED | |
MS SARAH LOUISE RAMAGE | May 1973 | British | Director | 2019-11-19 UNTIL 2023-08-07 | RESIGNED |
DR STEVEN JOHN PREDDY | Oct 1959 | British | Director | 2013-11-28 UNTIL 2019-11-19 | RESIGNED |
DR LANCE CHRISTIAN KNIGHT | Sep 1976 | British | Director | 2013-11-28 UNTIL 2017-01-09 | RESIGNED |
GABRIELA PUEYO ROBERTS | Oct 1974 | Spanish | Director | 2019-11-19 UNTIL 2022-07-31 | RESIGNED |
MAHBOOB ALI MERCHANT | Jul 1955 | British | Director | 2008-05-23 UNTIL 2011-12-20 | RESIGNED |
MS RUTH CHESMORE | Jun 1967 | British | Director | 2013-11-28 UNTIL 2016-12-24 | RESIGNED |
MR BRIAN LOUIS FRANKS | May 1952 | British | Director | 2000-09-30 UNTIL 2013-11-28 | RESIGNED |
MR JULIAN PETER DAVIES | Feb 1956 | British | Director | 1999-01-29 UNTIL 2008-05-23 | RESIGNED |
DR PATRICK JOSEPH CONWAY | Aug 1956 | British | Director | 2019-11-19 UNTIL 2020-04-30 | RESIGNED |
STUART BRUCK | Jun 1950 | American | Director | 1997-12-23 UNTIL 1998-05-01 | RESIGNED |
MR STEPHEN BARTER | Apr 1962 | British | Director | 2020-04-30 UNTIL 2022-11-29 | RESIGNED |
MR NEIL STEPHEN BARKER | Feb 1974 | British | Director | 2011-12-20 UNTIL 2018-02-01 | RESIGNED |
DR NEIL WILLIAM BANTON | Nov 1974 | British | Director | 2019-11-19 UNTIL 2020-09-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Oasis Healthcare Limited | 2019-03-27 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bupa Occupational Health Limited | 2016-04-06 - 2019-03-27 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |