MAINESTREAM DENTAL CARE LIMITED - HAMBROOK
Company Profile | Company Filings |
Overview
MAINESTREAM DENTAL CARE LIMITED is a Private Limited Company from HAMBROOK UNITED KINGDOM and has the status: Active.
MAINESTREAM DENTAL CARE LIMITED was incorporated 14 years ago on 10/03/2010 and has the registered number: 07185370. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MAINESTREAM DENTAL CARE LIMITED was incorporated 14 years ago on 10/03/2010 and has the registered number: 07185370. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
MAINESTREAM DENTAL CARE LIMITED - HAMBROOK
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
HAMBROOK
BRISTOL
BS16 1GW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/03/2023 | 24/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BUPA SECRETARIES LIMITED | Corporate Secretary | 2019-04-15 | CURRENT | ||
MR FAIZAN ZAHEER | Jun 1987 | Irish | Director | 2022-11-29 | CURRENT |
DR PETER ALAN CROCKARD | Jan 1979 | Northern Irish | Director | 2020-09-17 | CURRENT |
MR MARK LEE ALLAN | Jan 1973 | British | Director | 2022-09-12 | CURRENT |
MR JAKE WRIGHT | Aug 1972 | British | Director | 2019-04-15 UNTIL 2023-07-31 | RESIGNED |
MS SARAH LOUISE RAMAGE | May 1973 | British | Director | 2019-11-19 UNTIL 2023-08-07 | RESIGNED |
DR IAN DAVID WOOD | Mar 1956 | British | Director | 2019-04-15 UNTIL 2019-11-19 | RESIGNED |
JENNIFER MARGARET STANAGE | Jan 1964 | British | Director | 2010-03-10 UNTIL 2019-04-15 | RESIGNED |
RICHARD JOHN STANAGE | Dec 1962 | British | Director | 2010-03-10 UNTIL 2019-04-15 | RESIGNED |
GABRIELA PUEYO ROBERTS | Oct 1974 | Spanish | Director | 2019-04-15 UNTIL 2022-07-31 | RESIGNED |
DR STEVEN JOHN PREDDY | Oct 1959 | British | Director | 2019-04-15 UNTIL 2019-11-19 | RESIGNED |
MRS BARBARA KAHAN | Jun 1931 | British | Director | 2010-03-10 UNTIL 2010-03-10 | RESIGNED |
DR PATRICK JOSEPH CONWAY | Aug 1956 | British | Director | 2019-11-19 UNTIL 2020-04-30 | RESIGNED |
DR ROBIN JAMES BRYANT | Mar 1970 | British | Director | 2019-04-15 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 |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Xeon Smiles Uk Limited | 2019-04-15 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Richard John Stanage | 2016-08-01 - 2019-04-15 | 12/1962 | Hambrook Bristol | Ownership of shares 25 to 50 percent |
Mrs Jennifer Margaret Stanage | 2016-08-01 - 2019-04-15 | 1/1964 | Hambrook Bristol | Ownership of shares 25 to 50 percent |