Advanced company searchLink opens in new window

WIMBORNE TOTAL DENTAL CARE LIMITED

Company number 07544724

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2018 AD02 Register inspection address has been changed from 1 Angel Court Angel Court London EC2R 7HJ England to 1 Angel Court London EC2R 7HJ
14 Dec 2018 AD03 Register(s) moved to registered inspection location 1 Angel Court London EC2R 7HJ
14 Dec 2018 TM01 Termination of appointment of Catherine Elizabeth Barton as a director on 5 December 2018
10 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
16 Nov 2018 AD01 Registered office address changed from Bupa Dental Care Old Gloucester Road Hambrook Bristol BS16 1GW England to Bupa Dental Care Vantage Office Park Old Gloucester Road, Hambrook Bristol BS16 1GW on 16 November 2018
16 Oct 2018 MR04 Satisfaction of charge 2 in full
21 Sep 2018 TM01 Termination of appointment of Edward Joseph Coyle as a director on 14 September 2018
21 Sep 2018 AP01 Appointment of Dr Steven John Preddy as a director on 14 September 2018
20 Sep 2018 MR04 Satisfaction of charge 1 in full
12 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2018 AP01 Appointment of Ms Catherine Barton as a director on 31 August 2018
04 Sep 2018 AD02 Register inspection address has been changed to 1 Angel Court Angel Court London EC2R 7HJ
03 Sep 2018 AP04 Appointment of Bupa Secretaries Limited as a secretary on 31 August 2018
03 Sep 2018 AP01 Appointment of Mr Robin James Bryant as a director on 31 August 2018
03 Sep 2018 AP01 Appointment of Mr Edward Joseph Coyle as a director on 31 August 2018
03 Sep 2018 AP01 Appointment of Mr Jake Stephen Hockley Wright as a director on 31 August 2018
03 Sep 2018 AP01 Appointment of Mr Ian David Wood as a director on 31 August 2018
03 Sep 2018 TM01 Termination of appointment of Briony Josephine Gail Wood as a director on 31 August 2018
03 Sep 2018 PSC02 Notification of Xeon Smiles Uk Limited as a person with significant control on 31 August 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 16/01/2019.
03 Sep 2018 PSC07 Cessation of Briony Josephine Gail Wood as a person with significant control on 31 August 2018
03 Sep 2018 AD01 Registered office address changed from 30-31 East Street Wimborne Dorset BH21 1DU to Bupa Dental Care Old Gloucester Road Hambrook Bristol BS16 1GW on 3 September 2018
21 May 2018 AA Total exemption full accounts made up to 31 March 2018
07 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates