IOSIS CLINIC LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
IOSIS CLINIC LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
IOSIS CLINIC LIMITED was incorporated 16 years ago on 17/10/2007 and has the registered number: 06402037. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
IOSIS CLINIC LIMITED was incorporated 16 years ago on 17/10/2007 and has the registered number: 06402037. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
IOSIS CLINIC 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
Previous trading names include:
PROMATICA CONSULTING LIMITED (until 14/04/2008)
PROMATICA CONSULTING LIMITED (until 14/04/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/08/2023 | 26/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BUPA SECRETARIES LIMITED | Corporate Secretary | 2019-10-24 | 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 SHAPOUR HARIRI | Mar 1972 | British | Secretary | 2008-03-27 UNTIL 2019-10-24 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2007-10-17 UNTIL 2007-10-18 | RESIGNED | ||
DR ROBIN JAMES BRYANT | Mar 1970 | British | Director | 2019-10-24 UNTIL 2020-02-03 | RESIGNED |
DR ELMIRA SADEGHZADEH | Jul 1968 | British | Director | 2008-03-27 UNTIL 2019-10-24 | RESIGNED |
MR JAKE WRIGHT | Aug 1972 | British | Director | 2019-10-24 UNTIL 2023-07-31 | RESIGNED |
DR NEIL WILLIAM BANTON | Nov 1974 | British | Director | 2020-02-03 UNTIL 2020-09-17 | RESIGNED |
MR STEPHEN BARTER | Apr 1962 | British | Director | 2020-04-30 UNTIL 2022-11-29 | RESIGNED |
DR PATRICK JOSEPH CONWAY | Aug 1956 | British | Director | 2020-02-03 UNTIL 2020-04-30 | RESIGNED |
DR SHAPOUR HARIRI | Mar 1972 | British | Director | 2012-02-08 UNTIL 2019-10-24 | RESIGNED |
DR STEVEN JOHN PREDDY | Oct 1959 | British | Director | 2019-10-24 UNTIL 2020-02-03 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2007-10-17 UNTIL 2007-10-18 | RESIGNED | ||
MS SARAH LOUISE RAMAGE | May 1973 | British | Director | 2019-10-24 UNTIL 2023-08-07 | RESIGNED |
GABRIELA PUEYO ROBERTS | Oct 1974 | Spanish | Director | 2019-10-24 UNTIL 2022-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Xeon Smiles Uk Limited | 2019-10-24 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Dr Shapour Hariri | 2016-04-06 - 2019-10-24 | 3/1972 | Godalming Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Elmira Sadeghzadeh | 2016-04-06 - 2019-10-24 | 7/1968 | Godalming Surrey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Iosis Clinic Limited - Period Ending 2017-03-31 | 2018-01-02 | 31-03-2017 | £769,043 Cash £491,629 equity |
Iosis Clinic Limited - Period Ending 2016-03-31 | 2016-12-13 | 31-03-2016 | £458,549 Cash £517,201 equity |
Iosis Clinic Limited - Period Ending 2015-03-31 | 2015-12-08 | 31-03-2015 | £450,413 Cash £296,059 equity |
Iosis Clinic Limited - Period Ending 2014-03-31 | 2014-12-16 | 31-03-2014 | £88,036 Cash £37,208 equity |