Background WavePink WaveYellow Wave

HOSPITAL LANE DENTAL CLINIC LIMITED (04295093)

HOSPITAL LANE DENTAL CLINIC LIMITED (04295093) is an active UK company. incorporated on 27 September 2001. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. HOSPITAL LANE DENTAL CLINIC LIMITED has been registered for 24 years.

Company Number
04295093
Status
active
Type
ltd
Incorporated
27 September 2001
Age
24 years
Address
Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSPITAL LANE DENTAL CLINIC LIMITED

HOSPITAL LANE DENTAL CLINIC LIMITED is an active company incorporated on 27 September 2001 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. HOSPITAL LANE DENTAL CLINIC LIMITED was registered 24 years ago.(SIC: 86230)

Status

active

Active since 24 years ago

Company No

04295093

LTD Company

Age

24 Years

Incorporated 27 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

ASHDOWN PROPERTY COMPANY LIMITED
From: 5 November 2007To: 16 December 2015
ASHDOWN LEASING LIMITED
From: 21 February 2007To: 5 November 2007
ASHDOWN PROPERTY COMPANY LIMITED
From: 27 September 2001To: 21 February 2007
Contact
Address

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

Previous Addresses

Bupa Dental Care Old Gloucester Road Hambrook Bristol BS16 1GW England
From: 3 September 2018To: 16 November 2018
1 Lord Lees Grove Blue Bell Hill Chatham Kent ME5 9PE United Kingdom
From: 16 February 2017To: 3 September 2018
139 Watling Street Gillingham Kent ME7 2YY
From: 27 September 2001To: 16 February 2017
Timeline

33 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Loan Secured
Dec 15
Owner Exit
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Cleared
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
May 20
Director Left
May 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2025
AAAnnual Accounts
Legacy
18 July 2025
PARENT_ACCPARENT_ACC
Legacy
18 July 2025
GUARANTEE2GUARANTEE2
Legacy
18 July 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2024
AAAnnual Accounts
Legacy
24 May 2024
PARENT_ACCPARENT_ACC
Legacy
24 May 2024
AGREEMENT2AGREEMENT2
Legacy
24 May 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2023
AAAnnual Accounts
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
Legacy
1 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2022
AAAnnual Accounts
Legacy
24 May 2022
PARENT_ACCPARENT_ACC
Legacy
24 May 2022
AGREEMENT2AGREEMENT2
Legacy
24 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2021
AAAnnual Accounts
Legacy
7 June 2021
GUARANTEE2GUARANTEE2
Legacy
4 June 2021
AGREEMENT2AGREEMENT2
Legacy
4 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2020
AAAnnual Accounts
Legacy
22 June 2020
PARENT_ACCPARENT_ACC
Legacy
22 June 2020
AGREEMENT2AGREEMENT2
Legacy
22 June 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
14 December 2018
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Resolution
12 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Change To A Person With Significant Control
3 September 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 September 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Change Sail Address Company With New Address
3 September 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 February 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Certificate Change Of Name Company
16 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
16 December 2015
NM06NM06
Change Of Name Notice
16 December 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
2 March 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
1 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Certificate Change Of Name Company
5 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2007
363aAnnual Return
Accounts Amended With Made Up Date
18 September 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
23 March 2007
AAAnnual Accounts
Certificate Change Of Name Company
21 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
13 October 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
287Change of Registered Office
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
88(2)R88(2)R
Legacy
15 October 2001
225Change of Accounting Reference Date
Incorporation Company
27 September 2001
NEWINCIncorporation