J & M DENTAL CARE LTD - BRISTOL
Company Profile | Company Filings |
Overview
J & M DENTAL CARE LTD is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Dissolved - no longer trading.
J & M DENTAL CARE LTD was incorporated 14 years ago on 24/03/2010 and has the registered number: 07201754. The accounts status is AUDIT EXEMPTION SUBSI.
J & M DENTAL CARE LTD was incorporated 14 years ago on 24/03/2010 and has the registered number: 07201754. The accounts status is AUDIT EXEMPTION SUBSI.
J & M DENTAL CARE LTD - 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 | 31/12/2021 |
Registered Office
BUPA DENTAL CARE VANTAGE OFFICE PARK
BRISTOL
BS16 1GW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/03/2023 | 03/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BUPA SECRETARIES LIMITED | Corporate Secretary | 2017-12-14 | 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 |
MISS JEMMA GRAHAM | Oct 1997 | British | Director | 2016-10-01 UNTIL 2017-12-14 | RESIGNED |
JAMES ROBERT GRAHAM | Sep 1965 | British | Director | 2010-03-24 UNTIL 2017-12-14 | RESIGNED |
DR IAN DAVID WOOD | Mar 1956 | British | Director | 2017-12-14 UNTIL 2019-11-19 | 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 |
MARTINE ELYANE GRAHAM | Sep 1965 | British | Director | 2010-03-24 UNTIL 2017-12-14 | RESIGNED |
MR JAKE WRIGHT | Aug 1972 | British | Director | 2017-12-14 UNTIL 2023-07-31 | RESIGNED |
DR EDWARD JOSEPH COYLE | Mar 1969 | British | Director | 2017-12-14 UNTIL 2018-09-14 | 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 | 2017-12-14 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 |
MS CATHERINE ELIZABETH BARTON | Jan 1974 | British | Director | 2018-02-28 UNTIL 2018-12-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Xeon Smiles Uk Limited | 2017-12-14 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr James Robert Graham | 2016-07-01 - 2017-12-14 | 9/1965 | Sutton Coldfield | Ownership of shares 25 to 50 percent |
Mrs Martine Elyane Graham | 2016-07-01 - 2017-12-14 | 9/1965 | Sutton Coldfield | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
J & M Dental Care Limited - Accounts to registrar - small 17.2 | 2017-10-04 | 30-04-2017 | £3,065 Cash £393,125 equity |
J & M Dental Care Limited - Abbreviated accounts 16.1 | 2016-10-13 | 30-04-2016 | £5,115 Cash £422,316 equity |
J & M Dental Care Limited - Limited company accounts - abridged 11.6 | 2016-01-20 | 30-04-2015 | |
J & M Dental Care Limited - Limited company accounts - abridged 11.6 | 2014-11-28 | 30-04-2014 |