North Devon Orthodontic Centre Limited BRISTOL


North Devon Orthodontic Centre started in year 2009 as Private Limited Company with registration number 06865636. The North Devon Orthodontic Centre company has been functioning successfully for fifteen 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 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. As of 30 April 2024, there were 14 ex directors - Stephen B., Sarah R. and others listed below. There were no ex secretaries.

North Devon Orthodontic Centre 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 06865636
Date of Incorporation Wed, 1st Apr 2009
Industry Dental practice activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th 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: 19 June 2017

Stephen B.

Position: Director

Appointed: 30 April 2020

Resigned: 29 November 2022

Sarah R.

Position: Director

Appointed: 19 November 2019

Resigned: 07 August 2023

Patrick C.

Position: Director

Appointed: 19 November 2019

Resigned: 30 April 2020

Neil B.

Position: Director

Appointed: 19 November 2019

Resigned: 17 September 2020

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

Robin B.

Position: Director

Appointed: 19 June 2017

Resigned: 19 November 2019

Edward C.

Position: Director

Appointed: 19 June 2017

Resigned: 14 September 2018

Ian W.

Position: Director

Appointed: 19 June 2017

Resigned: 19 November 2019

David L.

Position: Director

Appointed: 19 June 2017

Resigned: 28 February 2018

Neil K.

Position: Director

Appointed: 01 April 2009

Resigned: 18 April 2012

Paul O.

Position: Director

Appointed: 01 April 2009

Resigned: 19 June 2017

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Xeon Smiles Uk Limited from Bristol, United Kingdom. This PSC is categorised as "a limited by shares", 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 one in the persons with significant control register is Paul O. This PSC owns 50,01-75% shares.

Xeon Smiles Uk 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 00479564
Notified on 19 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul O.

Notified on 1 July 2016
Ceased on 19 June 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-30
Net Worth340 988420 909
Balance Sheet
Cash Bank In Hand25 96612 629
Current Assets98 35984 019
Debtors62 56960 583
Intangible Fixed Assets414 528394 789
Net Assets Liabilities Including Pension Asset Liability340 988420 909
Stocks Inventory9 82410 807
Tangible Fixed Assets64 21967 817
Reserves/Capital
Called Up Share Capital1 0001 000
Profit Loss Account Reserve339 988419 909
Shareholder Funds340 988420 909
Other
Creditors Due Within One Year224 677113 303
Fixed Assets478 747462 606
Intangible Fixed Assets Aggregate Amortisation Impairment78 95898 697
Intangible Fixed Assets Amortisation Charged In Period 19 739
Intangible Fixed Assets Cost Or Valuation493 486493 486
Net Current Assets Liabilities-126 318-29 284
Number Shares Allotted 1 000
Par Value Share 1
Provisions For Liabilities Charges11 44112 413
Share Capital Allotted Called Up Paid1 0001 000
Tangible Fixed Assets Additions 15 000
Tangible Fixed Assets Cost Or Valuation99 023114 023
Tangible Fixed Assets Depreciation34 80446 206
Tangible Fixed Assets Depreciation Charged In Period 11 402
Total Assets Less Current Liabilities352 429433 322

Company filings

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

Company search

Advertisements