You are here: bizstats.co.uk > a-z index > X list > XE list

Xeon Smiles Uk Limited BRISTOL


Xeon Smiles Uk started in year 1950 as Private Limited Company with registration number 00479564. The Xeon Smiles Uk company has been functioning successfully for 74 years now and its status is active. The firm's office is based in Bristol at Bupa Dental Care Vantage Office Park. Postal code: BS16 1GW. Since Wed, 14th Aug 2013 Xeon Smiles Uk Limited is no longer carrying the name Dr J D Hull & Associates.

The firm has 3 directors, namely Faizan Z., Mark A. and Peter C.. Of them, Peter C. has been with the company the longest, being appointed on 17 September 2020 and Faizan Z. has been with the company for the least time - from 29 November 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Xeon Smiles Uk Limited Address / Contact

Office Address Bupa Dental Care Vantage Office Park
Office Address2 Old Gloucester Road, Hambrook
Town Bristol
Post code BS16 1GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00479564
Date of Incorporation Thu, 16th Mar 1950
Industry Dental practice activities
End of financial Year 31st December
Company age 74 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Faizan Z.

Position: Director

Appointed: 29 November 2022

Mark A.

Position: Director

Appointed: 12 September 2022

Peter C.

Position: Director

Appointed: 17 September 2020

Bupa Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2017

Patricia B.

Position: Secretary

Resigned: 20 December 1996

Stephen B.

Position: Director

Appointed: 30 April 2020

Resigned: 29 November 2022

Neil B.

Position: Director

Appointed: 19 November 2019

Resigned: 17 September 2020

Patrick C.

Position: Director

Appointed: 19 November 2019

Resigned: 30 April 2020

Sarah R.

Position: Director

Appointed: 19 November 2019

Resigned: 07 August 2023

Gabriela P.

Position: Director

Appointed: 01 February 2019

Resigned: 31 July 2022

Steven P.

Position: Director

Appointed: 14 September 2018

Resigned: 19 November 2019

Catherine B.

Position: Director

Appointed: 28 February 2018

Resigned: 05 December 2018

Robin B.

Position: Director

Appointed: 30 June 2017

Resigned: 19 November 2019

Jake W.

Position: Director

Appointed: 30 June 2017

Resigned: 31 July 2023

Edward C.

Position: Director

Appointed: 01 April 2017

Resigned: 14 September 2018

David L.

Position: Director

Appointed: 01 April 2017

Resigned: 28 February 2018

Ian W.

Position: Director

Appointed: 16 September 2016

Resigned: 19 November 2019

Justinian A.

Position: Director

Appointed: 19 May 2014

Resigned: 30 June 2017

Oasis Healthcare Limited

Position: Corporate Secretary

Appointed: 19 May 2014

Resigned: 01 April 2017

Julian P.

Position: Director

Appointed: 19 May 2014

Resigned: 30 June 2017

Nicola M.

Position: Director

Appointed: 17 September 2012

Resigned: 31 December 2014

Paul S.

Position: Director

Appointed: 09 August 2012

Resigned: 10 March 2021

Emmet O.

Position: Director

Appointed: 09 August 2012

Resigned: 31 December 2014

David R.

Position: Director

Appointed: 09 August 2012

Resigned: 31 December 2014

Geoffrey P.

Position: Director

Appointed: 30 July 2012

Resigned: 19 November 2019

Bryan M.

Position: Director

Appointed: 06 June 2011

Resigned: 09 August 2012

Quayseco Limited

Position: Corporate Secretary

Appointed: 14 January 2010

Resigned: 19 May 2014

Robin P.

Position: Director

Appointed: 05 November 2009

Resigned: 06 June 2011

Steven C.

Position: Director

Appointed: 05 November 2009

Resigned: 20 December 2012

Stephen B.

Position: Secretary

Appointed: 06 February 2002

Resigned: 14 January 2010

Sarah P.

Position: Secretary

Appointed: 01 December 1998

Resigned: 06 February 2002

David W.

Position: Secretary

Appointed: 24 July 1998

Resigned: 01 December 1998

James H.

Position: Director

Appointed: 20 December 1996

Resigned: 05 November 2009

Filbuk (secretaries) Limited

Position: Secretary

Appointed: 20 December 1996

Resigned: 01 December 1998

James R.

Position: Director

Appointed: 01 January 1995

Resigned: 20 December 1996

Anne L.

Position: Director

Appointed: 28 November 1991

Resigned: 31 December 1994

Patricia B.

Position: Director

Appointed: 28 November 1991

Resigned: 31 December 1992

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Jdh Holdings Ltd from Bristol, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jdh Holdings Ltd

Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03243002
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dr J D Hull & Associates August 14, 2013
Benedent Dental Practices July 8, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 4th, August 2023
Free Download (48 pages)

Company search

Advertisements