Dental Excellence - Harewood Practice LLP HAMBROOK


Dental Excellence - Harewood Practice LLP started in year 2012 as Limited Liability Partnership with registration number OC374451. The Dental Excellence - Harewood Practice LLP company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Hambrook at Bupa Dental Care Vantage Office Park. Postal code: BS16 1GW.

As of 21 May 2024, our data shows no information about any ex officers on these positions.

Dental Excellence - Harewood Practice LLP Address / Contact

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

Company Information / Profile

Registration Number OC374451
Date of Incorporation Wed, 18th Apr 2012
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Faizan Z.

Position: LLP Member

Appointed: 29 November 2022

Mark A.

Position: LLP Designated Member

Appointed: 12 September 2022

Peter C.

Position: LLP Designated Member

Appointed: 17 September 2020

Xeon Smiles Uk Limited

Position: Corporate LLP Designated Member

Appointed: 28 June 2018

Stephen B.

Position: LLP Designated Member

Appointed: 07 August 2023

Resigned: 31 December 2023

Gabriela P.

Position: LLP Designated Member

Appointed: 25 June 2020

Resigned: 31 July 2022

Stephen B.

Position: LLP Designated Member

Appointed: 30 April 2020

Resigned: 29 November 2022

Jake W.

Position: LLP Designated Member

Appointed: 17 December 2019

Resigned: 25 June 2020

Sarah R.

Position: LLP Designated Member

Appointed: 17 December 2019

Resigned: 07 August 2023

Neil B.

Position: LLP Designated Member

Appointed: 17 December 2019

Resigned: 17 September 2020

Patrick C.

Position: LLP Designated Member

Appointed: 17 December 2019

Resigned: 30 April 2020

Steven P.

Position: LLP Designated Member

Appointed: 14 September 2018

Resigned: 17 December 2019

Robin B.

Position: LLP Member

Appointed: 28 June 2018

Resigned: 17 December 2019

Edward C.

Position: LLP Member

Appointed: 28 June 2018

Resigned: 14 September 2018

Mark P.

Position: LLP Designated Member

Appointed: 18 April 2012

Resigned: 12 October 2015

Jonathan S.

Position: LLP Designated Member

Appointed: 18 April 2012

Resigned: 28 June 2018

Clock Tower Dental Care Limited

Position: Corporate LLP Member

Appointed: 18 April 2012

Resigned: 28 June 2018

Farsley Dental Practice Limited

Position: Corporate LLP Member

Appointed: 18 April 2012

Resigned: 28 June 2018

Horbury Dental Care Limited

Position: Corporate LLP Member

Appointed: 18 April 2012

Resigned: 28 June 2018

Mjp Elite Studios Limited

Position: Corporate LLP Member

Appointed: 18 April 2012

Resigned: 12 October 2015

Mark W.

Position: LLP Designated Member

Appointed: 18 April 2012

Resigned: 28 June 2018

Donald S.

Position: LLP Designated Member

Appointed: 18 April 2012

Resigned: 28 June 2018

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats established, there is Xeon Smiles Uk Limited from Hambrook, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another one in the PSC register is Jonathan S. This PSC and has 25-50% voting rights. Moving on, there is Donald S., who also meets the Companies House conditions to be categorised as a PSC. This PSC and has 25-50% voting rights.

Xeon Smiles Uk Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00479564
Notified on 28 June 2018
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Jonathan S.

Notified on 19 April 2016
Ceased on 28 June 2018
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Donald S.

Notified on 19 April 2016
Ceased on 28 June 2018
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Mark W.

Notified on 19 April 2016
Ceased on 28 June 2018
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other
On Mon, 7th Aug 2023 new director was appointed.
filed on: 16th, October 2023
Free Download (2 pages)

Company search

Advertisements