Milehouse Dental Care Limited BRISTOL


Milehouse Dental Care started in year 2012 as Private Limited Company with registration number 08055359. The Milehouse Dental Care company has been functioning successfully for 12 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.

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. As of 23 April 2024, there were 19 ex directors - Stephen B., Patrick C. and others listed below. There were no ex secretaries.

Milehouse Dental Care 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 08055359
Date of Incorporation Wed, 2nd May 2012
Industry Dental practice activities
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

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

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: 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

Jake W.

Position: Director

Appointed: 30 June 2017

Resigned: 31 July 2023

Oasis Healthcare Limited

Position: Corporate Secretary

Appointed: 24 March 2016

Resigned: 01 April 2017

Edward C.

Position: Director

Appointed: 24 March 2016

Resigned: 14 September 2018

Jordi G.

Position: Director

Appointed: 24 March 2016

Resigned: 30 June 2017

Ian W.

Position: Director

Appointed: 24 March 2016

Resigned: 19 November 2019

Julian P.

Position: Director

Appointed: 24 March 2016

Resigned: 30 June 2017

David L.

Position: Director

Appointed: 24 March 2016

Resigned: 28 February 2018

Robin B.

Position: Director

Appointed: 24 March 2016

Resigned: 19 November 2019

Justinian A.

Position: Director

Appointed: 24 March 2016

Resigned: 30 June 2017

Peter A.

Position: Director

Appointed: 02 May 2012

Resigned: 24 March 2016

David O.

Position: Director

Appointed: 02 May 2012

Resigned: 24 March 2016

Martin B.

Position: Director

Appointed: 02 May 2012

Resigned: 24 March 2016

Graham S.

Position: Director

Appointed: 02 May 2012

Resigned: 02 May 2012

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 Xeon Smiles Uk Ltd 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.

Xeon Smiles Uk 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 00479564
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-31
Net Worth162 143342 988557 620
Balance Sheet
Cash Bank In Hand10010041 047
Current Assets79 78575 228129 324
Debtors72 62867 53274 179
Intangible Fixed Assets1 159 0861 098 0821 037 077
Net Assets Liabilities Including Pension Asset Liability162 143342 988557 620
Stocks Inventory7 0577 59614 098
Tangible Fixed Assets89 901103 86386 717
Reserves/Capital
Called Up Share Capital300450450
Profit Loss Account Reserve161 843342 538557 170
Shareholder Funds162 143342 988557 620
Other
Creditors Due After One Year133 024142 466126 088
Creditors Due Within One Year1 013 601769 520551 733
Fixed Assets1 248 9871 201 9451 123 794
Intangible Fixed Assets Aggregate Amortisation Impairment61 005122 009183 014
Intangible Fixed Assets Amortisation Charged In Period 61 00461 005
Intangible Fixed Assets Cost Or Valuation1 220 0911 220 091 
Net Current Assets Liabilities-933 816-694 292-422 409
Number Shares Allotted 5050
Par Value Share 11
Provisions For Liabilities Charges20 00422 19917 677
Secured Debts206 308193 143154 899
Share Capital Allotted Called Up Paid300450450
Tangible Fixed Assets Additions 36 0675 956
Tangible Fixed Assets Cost Or Valuation105 766141 833147 789
Tangible Fixed Assets Depreciation15 86537 97061 072
Tangible Fixed Assets Depreciation Charged In Period 22 10523 102
Total Assets Less Current Liabilities315 171507 653701 385
Advances Credits Directors291 473212 653147 796
Advances Credits Made In Period Directors 146 548 
Advances Credits Repaid In Period Directors 67 728 

Company filings

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

Company search

Advertisements