You are here: bizstats.co.uk > a-z index > B list > BU list

Bupa Dental Services Limited BRISTOL


Bupa Dental Services started in year 1950 as Private Limited Company with registration number 00479557. The Bupa Dental Services 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 2012-07-31 Bupa Dental Services Limited is no longer carrying the name M. Spencer Swaine.

The company 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 the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bupa Dental Services 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 00479557
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 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 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: 31 October 2013

Stephen B.

Position: Director

Appointed: 30 April 2020

Resigned: 29 November 2022

Patrick C.

Position: Director

Appointed: 19 November 2019

Resigned: 30 April 2020

Neil B.

Position: Director

Appointed: 19 November 2019

Resigned: 17 September 2020

Sarah R.

Position: Director

Appointed: 19 November 2019

Resigned: 07 August 2023

Gabriela P.

Position: Director

Appointed: 19 November 2019

Resigned: 31 July 2022

Jake W.

Position: Director

Appointed: 01 February 2018

Resigned: 31 July 2023

Lance K.

Position: Director

Appointed: 28 November 2013

Resigned: 09 January 2017

Ruth C.

Position: Director

Appointed: 28 November 2013

Resigned: 24 December 2016

Steven P.

Position: Director

Appointed: 28 November 2013

Resigned: 19 November 2019

Neil B.

Position: Director

Appointed: 20 December 2011

Resigned: 01 February 2018

Mahboob M.

Position: Director

Appointed: 23 May 2008

Resigned: 20 December 2011

Julian S.

Position: Secretary

Appointed: 01 September 2005

Resigned: 31 October 2013

Brian F.

Position: Director

Appointed: 30 September 2000

Resigned: 28 November 2013

Ian K.

Position: Director

Appointed: 30 September 2000

Resigned: 13 January 2020

Julian D.

Position: Director

Appointed: 29 January 1999

Resigned: 23 May 2008

Arthur W.

Position: Secretary

Appointed: 29 January 1999

Resigned: 01 September 2005

Paul S.

Position: Director

Appointed: 09 July 1998

Resigned: 30 September 2000

Sally H.

Position: Secretary

Appointed: 30 April 1998

Resigned: 29 January 1999

Stuart B.

Position: Director

Appointed: 23 December 1997

Resigned: 01 May 1998

Marc T.

Position: Director

Appointed: 23 December 1997

Resigned: 30 September 2000

Gillian C.

Position: Secretary

Appointed: 23 December 1997

Resigned: 30 April 1998

Maurice S.

Position: Director

Appointed: 11 April 1992

Resigned: 01 May 1998

Sheila S.

Position: Secretary

Appointed: 11 April 1992

Resigned: 23 December 1997

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Oasis Healthcare Limited from Bristol, United Kingdom. The abovementioned PSC is classified 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. The second one in the PSC register is Bupa Occupational Health Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Oasis Healthcare Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03257078
Notified on 27 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bupa Occupational Health Limited

1 Angel Court, London, EC2R 7HJ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 631336
Notified on 6 April 2016
Ceased on 27 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

M. Spencer Swaine July 31, 2012

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
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 4th, August 2023
Free Download (29 pages)

Company search