FAIRFIELD DENTAL SURGERY LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
FAIRFIELD DENTAL SURGERY LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
FAIRFIELD DENTAL SURGERY LIMITED was incorporated 17 years ago on 04/01/2007 and has the registered number: 06041318. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
FAIRFIELD DENTAL SURGERY LIMITED was incorporated 17 years ago on 04/01/2007 and has the registered number: 06041318. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
FAIRFIELD DENTAL SURGERY 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, OLD GLOUCESTER ROAD
BRISTOL
BS16 1GW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BUPA SECRETARIES LIMITED | Corporate Secretary | 2017-11-29 | CURRENT | ||
DR PETER ALAN CROCKARD | Jan 1979 | Northern Irish | Director | 2020-09-17 | CURRENT |
MR FAIZAN ZAHEER | Jun 1987 | Irish | Director | 2022-11-29 | CURRENT |
MR MARK LEE ALLAN | Jan 1973 | British | Director | 2022-09-12 | CURRENT |
DR ROBIN JAMES BRYANT | Mar 1970 | British | Director | 2017-11-29 UNTIL 2019-11-19 | RESIGNED |
AMANDA JANE MCGEE | Secretary | 2007-01-04 UNTIL 2010-01-29 | RESIGNED | ||
DR PATRICK JOSEPH CONWAY | Aug 1956 | British | Director | 2019-11-19 UNTIL 2020-04-30 | RESIGNED |
MS SARAH LOUISE RAMAGE | May 1973 | British | Director | 2019-11-19 UNTIL 2023-08-07 | RESIGNED |
GABRIELA PUEYO ROBERTS | Oct 1974 | Spanish | Director | 2019-02-01 UNTIL 2022-07-31 | RESIGNED |
DR STEVEN JOHN PREDDY | Oct 1959 | British | Director | 2018-09-14 UNTIL 2019-11-19 | RESIGNED |
MR ANTHONY SIKANDER MCGEE | Aug 1962 | British | Director | 2007-01-04 UNTIL 2010-01-29 | RESIGNED |
DR EDWARD JOSEPH COYLE | Mar 1969 | British | Director | 2017-11-29 UNTIL 2018-09-14 | RESIGNED |
MS CATHERINE ELIZABETH BARTON | Jan 1974 | British | Director | 2018-02-28 UNTIL 2018-12-05 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2007-01-04 UNTIL 2007-01-04 | RESIGNED | ||
DR IAN DAVID WOOD | Mar 1956 | British | Director | 2017-11-29 UNTIL 2019-11-19 | RESIGNED |
MR STEPHEN BARTER | Apr 1962 | British | Director | 2020-04-30 UNTIL 2022-11-29 | RESIGNED |
DR NEIL WILLIAM BANTON | Nov 1974 | British | Director | 2019-11-19 UNTIL 2020-09-17 | RESIGNED |
MR JAKE WRIGHT | Aug 1972 | British | Director | 2017-11-29 UNTIL 2023-07-31 | RESIGNED |
AVRON WOOLF SMITH | May 1958 | British | Director | 2010-01-29 UNTIL 2017-11-29 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2007-01-04 UNTIL 2007-01-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Xeon Smiles Uk Limited | 2019-12-12 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Avsan Holdings Limited | 2016-04-06 - 2019-12-12 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |