Hope Dental Practice Limited HAMBROOK


Hope Dental Practice started in year 2011 as Private Limited Company with registration number 07517699. The Hope Dental Practice company has been functioning successfully for 13 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.

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. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Nina P. who worked with the the company until 29 November 2019.

Hope Dental Practice Limited 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 07517699
Date of Incorporation Fri, 4th Feb 2011
Industry Dental practice activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 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: 29 November 2019

Stephen B.

Position: Director

Appointed: 30 April 2020

Resigned: 29 November 2022

Neil B.

Position: Director

Appointed: 03 February 2020

Resigned: 17 September 2020

Patrick C.

Position: Director

Appointed: 03 February 2020

Resigned: 30 April 2020

Sarah R.

Position: Director

Appointed: 29 November 2019

Resigned: 07 August 2023

Robin B.

Position: Director

Appointed: 29 November 2019

Resigned: 03 February 2020

Steven P.

Position: Director

Appointed: 29 November 2019

Resigned: 03 February 2020

Gabriela P.

Position: Director

Appointed: 29 November 2019

Resigned: 31 July 2022

Jake W.

Position: Director

Appointed: 29 November 2019

Resigned: 31 July 2023

Nina P.

Position: Secretary

Appointed: 05 February 2019

Resigned: 29 November 2019

Gregory P.

Position: Director

Appointed: 04 February 2011

Resigned: 29 November 2019

Julie C.

Position: Director

Appointed: 04 February 2011

Resigned: 31 March 2015

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we researched, there is Xeon Smiles Uk Limited from Hambrook, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Gregory P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Xeon Smiles Uk Limited

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

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00479564
Notified on 29 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gregory P.

Notified on 6 April 2016
Ceased on 29 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth11194 733   
Balance Sheet
Cash Bank On Hand   9 23123 62828 23626 338
Current Assets  143 31075 89270 524365 842
Debtors   27 87946 06436 088333 304
Net Assets Liabilities   94 734158 53022 16580 538
Other Debtors   27 8798 165  
Property Plant Equipment   14 90017 79526 48023 638
Total Inventories   6 2006 2006 2006 200
Cash Bank In Hand1119 231   
Intangible Fixed Assets   778 500   
Net Assets Liabilities Including Pension Asset Liability11194 733   
Stocks Inventory   6 200   
Tangible Fixed Assets   14 899   
Reserves/Capital
Called Up Share Capital 111   
Profit Loss Account Reserve   94 732   
Shareholder Funds11194 733   
Other
Accumulated Amortisation Impairment Intangible Assets   131 500263 000394 500526 000
Accumulated Depreciation Impairment Property Plant Equipment   49 78253 34558 01364 204
Additions Other Than Through Business Combinations Property Plant Equipment    6 45813 3533 349
Amounts Owed To Related Parties   8147 45461 546128 679
Average Number Employees During Period   10111515
Bank Overdrafts   41 71815 57139 50441 794
Creditors   181 875165 354213 988217 487
Fixed Assets   793 399664 795541 980407 638
Increase From Amortisation Charge For Year Intangible Assets    131 500131 500131 500
Increase From Depreciation Charge For Year Property Plant Equipment    3 5634 6686 191
Intangible Assets   778 500647 000515 500384 000
Intangible Assets Gross Cost   910 000910 000910 000910 000
Net Current Assets Liabilities  1-516 791-340 361-304 266-105 924
Other Creditors   104 221137 869168 193 
Other Inventories   5 0005 0005 0005 000
Other Remaining Borrowings   181 875165 354213 988217 487
Property Plant Equipment Gross Cost   64 68271 14084 49387 842
Provisions For Liabilities Balance Sheet Subtotal    5501 5613 689
Taxation Social Security Payable   2 0842 9971 7763 748
Total Assets Less Current Liabilities  1276 608324 434237 714301 714
Total Borrowings   181 875165 354213 988217 487
Trade Creditors Trade Payables   93 03677 10852 50629 253
Trade Debtors Trade Receivables    37 89936 08851 038
Work In Progress   1 2001 2001 2001 200
Creditors Due After One Year   181 875   
Creditors Due Within One Year   560 101   
Instalment Debts Due After5 Years   91 875   
Number Shares Allotted 111   
Par Value Share 111   
Share Capital Allotted Called Up Paid11     
Value Shares Allotted 111   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Director's appointment was terminated on Monday 7th August 2023
filed on: 17th, August 2023
Free Download (1 page)

Company search