DIAMOND HOUSE DENTAL PRACTICE LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
DIAMOND HOUSE DENTAL PRACTICE LIMITED is a Private Limited Company from BRISTOL UNITED KINGDOM and has the status: Active.
DIAMOND HOUSE DENTAL PRACTICE LIMITED was incorporated 10 years ago on 29/01/2014 and has the registered number: 08867536. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
DIAMOND HOUSE DENTAL PRACTICE LIMITED was incorporated 10 years ago on 29/01/2014 and has the registered number: 08867536. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
DIAMOND HOUSE DENTAL PRACTICE 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
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
AMIT AND TINA MOHINDRA LIMITED (until 13/06/2016)
AMIT AND TINA MOHINDRA LIMITED (until 13/06/2016)
THAP005 LIMITED (until 11/04/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/04/2023 | 22/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BUPA SECRETARIES LIMITED | Corporate Secretary | 2019-09-30 | CURRENT | ||
MR FAIZAN ZAHEER | Jun 1987 | Irish | Director | 2022-11-29 | CURRENT |
STEVEN O'BRIEN | Aug 1979 | British | Director | 2024-04-12 | 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 |
MRS HARPRIT SOGI | Oct 1982 | British | Director | 2014-01-29 UNTIL 2014-01-29 | RESIGNED |
MR JAKE WRIGHT | Aug 1972 | British | Director | 2019-09-30 UNTIL 2023-07-31 | RESIGNED |
MS SARAH LOUISE RAMAGE | May 1973 | British | Director | 2019-09-30 UNTIL 2023-08-07 | RESIGNED |
GABRIELA PUEYO ROBERTS | Oct 1974 | Spanish | Director | 2019-09-30 UNTIL 2022-07-31 | RESIGNED |
DR STEVEN JOHN PREDDY | Oct 1959 | British | Director | 2019-09-30 UNTIL 2020-02-03 | RESIGNED |
MRS TINA TASVINDER KAUR MOHINDRA | Aug 1980 | British | Director | 2014-01-29 UNTIL 2019-09-30 | RESIGNED |
DR AMIT KUMAR MOHINDRA | May 1979 | British | Director | 2014-01-29 UNTIL 2019-09-30 | RESIGNED |
DR PATRICK JOSEPH CONWAY | Aug 1956 | British | Director | 2020-02-03 UNTIL 2020-04-30 | RESIGNED |
DR ROBIN JAMES BRYANT | Mar 1970 | British | Director | 2019-09-30 UNTIL 2020-02-03 | RESIGNED |
MR STEPHEN BARTER | Apr 1962 | British | Director | 2020-04-30 UNTIL 2022-11-29 | RESIGNED |
DR NEIL WILLIAM BANTON | Nov 1974 | British | Director | 2020-02-03 UNTIL 2020-09-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Xeon Smiles Uk Limited | 2019-09-30 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Dr Amit Kumar Mohindra | 2016-04-06 - 2019-09-30 | 5/1979 | Begbroke Oxfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Tina Tasvinder Kaur Mohindra | 2016-04-06 - 2019-09-30 | 8/1980 | Begbroke Oxfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Diamond House Dental Practice Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-12-2018 | £300,032 Cash £595,963 equity |
Diamond House Dental Practice Limited - Accounts to registrar (filleted) - small 18.1 | 2018-10-02 | 31-12-2017 | £270,642 Cash £320,252 equity |
Diamond House Dental Practice Limited - Accounts to registrar - small 17.2 | 2017-10-03 | 31-12-2016 | £166,525 Cash £98,168 equity |
Diamond House Dental Practice Limited - Abbreviated accounts 16.1 | 2016-10-01 | 31-12-2015 | £101,231 Cash £1,376 equity |
Amit and Tina Mohindra Limited - Limited company - abbreviated - 11.6 | 2015-10-16 | 31-12-2014 | £86,572 Cash £78,324 equity |