Background WavePink WaveYellow Wave

APEX DENTAL CARE LIMITED (05924091)

APEX DENTAL CARE LIMITED (05924091) is an active UK company. incorporated on 4 September 2006. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. APEX DENTAL CARE LIMITED has been registered for 19 years.

Company Number
05924091
Status
active
Type
ltd
Incorporated
4 September 2006
Age
19 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
A

APEX DENTAL CARE LIMITED

APEX DENTAL CARE LIMITED is an active company incorporated on 4 September 2006 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. APEX DENTAL CARE LIMITED was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

05924091

LTD Company

Age

19 Years

Incorporated 4 September 2006

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 4 August 2025 (7 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

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

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

Previous Addresses

C/O Compliance Manager Oasis Support Centre, Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW
From: 13 August 2014To: 24 November 2017
, a2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ
From: 4 September 2006To: 13 August 2014
Timeline

72 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Sept 06
Director Joined
Mar 10
Funding Round
Nov 10
Director Left
Apr 11
Loan Secured
Sept 13
Director Joined
Dec 13
Loan Secured
Jan 14
Loan Secured
Apr 14
Loan Cleared
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Left
Jun 14
Loan Cleared
Jul 14
Loan Secured
Jul 14
Director Joined
Aug 14
Director Joined
Aug 15
Director Left
Aug 15
Loan Cleared
Feb 17
Director Joined
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Sept 18
Director Left
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
Owner Exit
Dec 19
Director Left
May 20
Director Joined
May 20
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Aug 23
Director Left
Aug 23
Funding Round
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
3
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

218

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2025
AAAnnual Accounts
Legacy
4 August 2025
PARENT_ACCPARENT_ACC
Legacy
4 August 2025
GUARANTEE2GUARANTEE2
Legacy
4 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2024
AAAnnual Accounts
Legacy
22 July 2024
PARENT_ACCPARENT_ACC
Legacy
27 June 2024
GUARANTEE2GUARANTEE2
Legacy
27 June 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
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
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2022
AAAnnual Accounts
Legacy
18 May 2022
PARENT_ACCPARENT_ACC
Legacy
18 May 2022
GUARANTEE2GUARANTEE2
Legacy
18 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 May 2021
AAAnnual Accounts
Legacy
4 May 2021
PARENT_ACCPARENT_ACC
Legacy
4 May 2021
AGREEMENT2AGREEMENT2
Legacy
4 May 2021
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2020
AAAnnual Accounts
Legacy
13 May 2020
PARENT_ACCPARENT_ACC
Legacy
11 May 2020
GUARANTEE2GUARANTEE2
Legacy
11 May 2020
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2019
AAAnnual Accounts
Legacy
2 July 2019
PARENT_ACCPARENT_ACC
Legacy
2 July 2019
AGREEMENT2AGREEMENT2
Legacy
2 July 2019
GUARANTEE2GUARANTEE2
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
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2018
AAAnnual Accounts
Legacy
26 July 2018
PARENT_ACCPARENT_ACC
Legacy
26 July 2018
GUARANTEE2GUARANTEE2
Legacy
26 July 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 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
22 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 To A Person With Significant Control
27 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
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
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
8 May 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
5 May 2017
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
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
2 December 2016
AAAnnual Accounts
Legacy
2 December 2016
PARENT_ACCPARENT_ACC
Legacy
2 December 2016
GUARANTEE2GUARANTEE2
Legacy
2 December 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 August 2016
AD03Change of Location of Company Records
Resolution
28 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Auditors Resignation Company
4 December 2014
AUDAUD
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Move Registers To Sail Company With New Address
13 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 August 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2014
MR04Satisfaction of Charge
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 June 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Legacy
4 March 2013
MG01MG01
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Legacy
7 November 2012
MG01MG01
Legacy
4 October 2012
MG01MG01
Legacy
4 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Legacy
2 August 2012
MG01MG01
Legacy
25 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Legacy
2 September 2011
MG01MG01
Legacy
2 June 2011
MG01MG01
Legacy
27 May 2011
MG02MG02
Legacy
27 May 2011
MG02MG02
Miscellaneous
7 April 2011
MISCMISC
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Legacy
27 January 2011
MG01MG01
Capital Allotment Shares
30 November 2010
SH01Allotment of Shares
Resolution
24 November 2010
RESOLUTIONSResolutions
Resolution
24 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2010
AAAnnual Accounts
Legacy
28 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Legacy
27 September 2010
MG02MG02
Legacy
27 September 2010
MG02MG02
Legacy
27 September 2010
MG02MG02
Legacy
27 September 2010
MG02MG02
Legacy
27 September 2010
MG02MG02
Legacy
27 September 2010
MG02MG02
Legacy
27 September 2010
MG02MG02
Legacy
27 September 2010
MG02MG02
Legacy
8 September 2010
MG01MG01
Legacy
8 September 2010
MG01MG01
Legacy
8 September 2010
MG01MG01
Legacy
8 September 2010
MG01MG01
Legacy
8 September 2010
MG01MG01
Legacy
8 September 2010
MG01MG01
Legacy
8 September 2010
MG01MG01
Legacy
8 September 2010
MG01MG01
Legacy
8 September 2010
MG01MG01
Legacy
8 September 2010
MG01MG01
Legacy
8 September 2010
MG01MG01
Legacy
27 May 2010
MG01MG01
Resolution
26 April 2010
RESOLUTIONSResolutions
Legacy
20 April 2010
MG01MG01
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Legacy
4 March 2010
MG01MG01
Legacy
11 December 2009
MG01MG01
Legacy
8 December 2009
MG01MG01
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
21 August 2009
395Particulars of Mortgage or Charge
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
9 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
2 December 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
403aParticulars of Charge Subject to s859A
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
7 December 2007
395Particulars of Mortgage or Charge
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
25 April 2007
287Change of Registered Office
Legacy
19 January 2007
395Particulars of Mortgage or Charge
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2006
225Change of Accounting Reference Date
Legacy
4 September 2006
288bResignation of Director or Secretary
Incorporation Company
4 September 2006
NEWINCIncorporation