Background WavePink WaveYellow Wave

RICHLEY DENTAL CERAMICS LIMITED (05166117)

RICHLEY DENTAL CERAMICS LIMITED (05166117) is an active UK company. incorporated on 29 June 2004. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. RICHLEY DENTAL CERAMICS LIMITED has been registered for 21 years. Current directors include ALLAN, Mark Lee, O'BRIEN, Steven.

Company Number
05166117
Status
active
Type
ltd
Incorporated
29 June 2004
Age
21 years
Address
Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
ALLAN, Mark Lee, O'BRIEN, Steven
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHLEY DENTAL CERAMICS LIMITED

RICHLEY DENTAL CERAMICS LIMITED is an active company incorporated on 29 June 2004 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. RICHLEY DENTAL CERAMICS LIMITED was registered 21 years ago.(SIC: 32500)

Status

active

Active since 21 years ago

Company No

05166117

LTD Company

Age

21 Years

Incorporated 29 June 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 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

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

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

Previous Addresses

Oasis Support Centre Vantage Office Park, Old Gloucester Road Hambrook Bristol BS16 1GW England
From: 26 April 2016To: 27 November 2017
15-17 Church Street Stourbridge W Midlands DY8 1LU
From: 29 June 2004To: 26 April 2016
Timeline

27 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Feb 18
Director Joined
Feb 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 Left
Dec 19
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Aug 23
Director Joined
Apr 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 01 Apr 2017

ALLAN, Mark Lee

Active
Vantage Office Park, BristolBS16 1GW
Born January 1973
Director
Appointed 12 Sept 2022

O'BRIEN, Steven

Active
Vantage Office Park, BristolBS16 1GW
Born August 1979
Director
Appointed 12 Apr 2024

MACCONNACHIE, Shirley Elaine

Resigned
Grove Cottage,, KidderminsterDY10 3ND
Secretary
Appointed 29 Jun 2004
Resigned 01 Apr 2016

OASIS HEALTHCARE LIMITED

Resigned
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Corporate secretary
Appointed 31 Mar 2016
Resigned 01 Apr 2017

ASH, Justinian Joseph

Resigned
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born January 1965
Director
Appointed 31 Mar 2016
Resigned 30 Jun 2017

BARTON, Catherine Elizabeth

Resigned
Vantage Office Park, BristolBS16 1GW
Born January 1974
Director
Appointed 28 Feb 2018
Resigned 05 Dec 2018

BRYANT, Robin James, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born March 1970
Director
Appointed 31 Mar 2016
Resigned 19 Nov 2019

COYLE, Edward Joseph, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born March 1969
Director
Appointed 31 Mar 2016
Resigned 14 Sept 2018

GONZALEZ, Jordi

Resigned
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born January 1960
Director
Appointed 31 Mar 2016
Resigned 30 Jun 2017

LEATHERBARROW, David Jon

Resigned
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born February 1969
Director
Appointed 31 Mar 2016
Resigned 28 Feb 2018

MACCONNACHIE, Ian Gordon

Resigned
Grove Cottage,, Kidderminster,DY10 3ND
Born November 1958
Director
Appointed 29 Jun 2004
Resigned 01 Apr 2016

MACCONNACHIE, Shirley Elaine

Resigned
Grove Cottage,, KidderminsterDY10 3ND
Born November 1959
Director
Appointed 29 Jun 2004
Resigned 01 Apr 2016

PERRY, Julian Francis

Resigned
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born July 1961
Director
Appointed 31 Mar 2016
Resigned 30 Jun 2017

PREDDY, Steven John, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born October 1959
Director
Appointed 14 Sept 2018
Resigned 19 Nov 2019

PUEYO ROBERTS, Gabriela

Resigned
Vantage Office Park, BristolBS16 1GW
Born October 1974
Director
Appointed 01 Feb 2019
Resigned 31 Jul 2022

WOOD, Ian David, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born March 1963
Director
Appointed 31 Mar 2016
Resigned 19 Nov 2019

WRIGHT, Jake Hockley

Resigned
Vantage Office Park, BristolBS16 1GW
Born August 1972
Director
Appointed 30 Jun 2017
Resigned 31 Jul 2023

Persons with significant control

1

Vantage Office Park, BristolBS16 1GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Legacy
12 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 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
25 May 2023
CS01Confirmation Statement
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
23 June 2022
AAAnnual Accounts
Legacy
23 June 2022
PARENT_ACCPARENT_ACC
Legacy
23 June 2022
GUARANTEE2GUARANTEE2
Legacy
23 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2021
AAAnnual Accounts
Legacy
5 May 2021
PARENT_ACCPARENT_ACC
Legacy
5 May 2021
AGREEMENT2AGREEMENT2
Legacy
5 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
26 May 2020
AAAnnual Accounts
Legacy
26 May 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Legacy
21 May 2020
AGREEMENT2AGREEMENT2
Legacy
21 May 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
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
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2019
AAAnnual Accounts
Legacy
1 July 2019
PARENT_ACCPARENT_ACC
Legacy
1 July 2019
AGREEMENT2AGREEMENT2
Legacy
1 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
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
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2018
AAAnnual Accounts
Legacy
13 June 2018
PARENT_ACCPARENT_ACC
Legacy
13 June 2018
AGREEMENT2AGREEMENT2
Legacy
13 June 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 December 2017
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
8 December 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2017
AAAnnual Accounts
Legacy
11 September 2017
PARENT_ACCPARENT_ACC
Legacy
11 September 2017
GUARANTEE2GUARANTEE2
Legacy
11 September 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 May 2017
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address New Address
8 May 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
29 December 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2016
AAAnnual Accounts
Legacy
23 November 2016
PARENT_ACCPARENT_ACC
Legacy
23 November 2016
AGREEMENT2AGREEMENT2
Legacy
23 November 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Move Registers To Sail Company With New Address
7 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 July 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 April 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
14 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
4 January 2006
225Change of Accounting Reference Date
Legacy
20 July 2005
363sAnnual Return (shuttle)
Incorporation Company
29 June 2004
NEWINCIncorporation