Background WavePink WaveYellow Wave

PRIVATE DENTAL SERVICES LTD (06006293)

PRIVATE DENTAL SERVICES LTD (06006293) is an active UK company. incorporated on 22 November 2006. with registered office in Hambrook. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. PRIVATE DENTAL SERVICES LTD has been registered for 19 years. Current directors include ALLAN, Mark Lee, CROCKARD, Peter Alan, Dr, O'BRIEN, Steven and 2 others.

Company Number
06006293
Status
active
Type
ltd
Incorporated
22 November 2006
Age
19 years
Address
Bupa Dental Care Vantage Office Park, Hambrook, BS16 1GW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
ALLAN, Mark Lee, CROCKARD, Peter Alan, Dr, O'BRIEN, Steven, SWEENEY, Anthony, Dr, ZAHEER, Faizan
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIVATE DENTAL SERVICES LTD

PRIVATE DENTAL SERVICES LTD is an active company incorporated on 22 November 2006 with the registered office located in Hambrook. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. PRIVATE DENTAL SERVICES LTD was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

06006293

LTD Company

Age

19 Years

Incorporated 22 November 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 8 September 2025 (6 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 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

YOUR DENTIST OVAL LTD
From: 22 November 2006To: 14 May 2008
Contact
Address

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

Previous Addresses

Lodwig Villa Dental Practice Holyhead Road Bangor Gwynedd LL57 2DP
From: 15 May 2013To: 23 July 2018
10 Leather Lane Gomshall Guildford Surrey GU5 9NB United Kingdom
From: 22 November 2006To: 15 May 2013
Timeline

36 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
May 10
Director Left
Jul 13
Director Left
Apr 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 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
Funding Round
Apr 20
Director Left
May 20
Director Joined
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
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 20 Jul 2018

ALLAN, Mark Lee

Active
Vantage Office Park, HambrookBS16 1GW
Born January 1973
Director
Appointed 12 Sept 2022

CROCKARD, Peter Alan, Dr

Active
Vantage Office Park, HambrookBS16 1GW
Born January 1979
Director
Appointed 17 Sept 2020

O'BRIEN, Steven

Active
Vantage Office Park, HambrookBS16 1GW
Born August 1979
Director
Appointed 12 Apr 2024

SWEENEY, Anthony, Dr

Active
Vantage Office Park, HambrookBS16 1GW
Born August 1964
Director
Appointed 12 Apr 2024

ZAHEER, Faizan

Active
Vantage Office Park, HambrookBS16 1GW
Born June 1987
Director
Appointed 29 Nov 2022

MASON, Sally Anne

Resigned
Vantage Office Park, HambrookBS16 1GW
Secretary
Appointed 22 Nov 2006
Resigned 20 Jul 2018

BANTON, Neil William, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born November 1974
Director
Appointed 19 Nov 2019
Resigned 17 Sept 2020

BARTER, Stephen

Resigned
Vantage Office Park, HambrookBS16 1GW
Born April 1962
Director
Appointed 30 Apr 2020
Resigned 29 Nov 2022

BARTON, Catherine Elizabeth

Resigned
Vantage Office Park, HambrookBS16 1GW
Born January 1974
Director
Appointed 20 Jul 2018
Resigned 05 Dec 2018

BROWNE, Oswald

Resigned
Holyhead Road, BangorLL57 2DP
Born September 1943
Director
Appointed 01 Mar 2010
Resigned 02 Jan 2018

BRYANT, Robin James, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born March 1970
Director
Appointed 20 Jul 2018
Resigned 19 Nov 2019

CONWAY, Patrick Joseph, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born August 1956
Director
Appointed 19 Nov 2019
Resigned 30 Apr 2020

COYLE, Edward Joseph, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born March 1969
Director
Appointed 20 Jul 2018
Resigned 14 Sept 2018

FARMANBAR, Sam, Dr

Resigned
Gannock Park, ConwyLL31 9PZ
Born November 1959
Director
Appointed 01 Oct 2008
Resigned 18 Mar 2009

HALLAHAN, Catherine Brigid

Resigned
41 Clapham Road, LondonSW9 0JD
Born February 1975
Director
Appointed 22 Nov 2006
Resigned 02 Sept 2008

MASON, Sally Anne

Resigned
Vantage Office Park, HambrookBS16 1GW
Born December 1962
Director
Appointed 09 May 2008
Resigned 20 Jul 2018

PREDDY, Steven John, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born October 1959
Director
Appointed 14 Sept 2018
Resigned 19 Nov 2019

PUEYO ROBERTS, Gabriela

Resigned
Vantage Office Park, HambrookBS16 1GW
Born October 1974
Director
Appointed 01 Feb 2019
Resigned 31 Jul 2022

RAMAGE, Sarah Louise

Resigned
Vantage Office Park, HambrookBS16 1GW
Born May 1973
Director
Appointed 19 Nov 2019
Resigned 07 Aug 2023

WOOD, Ian David

Resigned
Vantage Office Park, HambrookBS16 1GW
Born March 1956
Director
Appointed 20 Jul 2018
Resigned 19 Nov 2019

WRANEUS, Ann-Margareth Elisabeth, Doctor

Resigned
Holyhead Road, BangorLL57 2DP
Born July 1949
Director
Appointed 01 Mar 2009
Resigned 31 Mar 2013

WRIGHT, Jake Hockley

Resigned
Vantage Office Park, HambrookBS16 1GW
Born August 1972
Director
Appointed 20 Jul 2018
Resigned 31 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Vantage Office Park, HambrookBS16 1GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2018

Mrs Sally Mason

Ceased
Vantage Office Park, HambrookBS16 1GW
Born December 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Aug 2016
Ceased 20 Jul 2018
Fundings
Financials
Latest Activities

Filing History

125

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 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
9 May 2024
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination 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
10 May 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
20 May 2022
AAAnnual Accounts
Legacy
20 May 2022
PARENT_ACCPARENT_ACC
Legacy
20 May 2022
GUARANTEE2GUARANTEE2
Legacy
20 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 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
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
26 May 2020
AAAnnual Accounts
Legacy
26 May 2020
PARENT_ACCPARENT_ACC
Legacy
21 May 2020
AGREEMENT2AGREEMENT2
Legacy
21 May 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
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
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2019
AAAnnual Accounts
Legacy
15 August 2019
PARENT_ACCPARENT_ACC
Legacy
15 August 2019
AGREEMENT2AGREEMENT2
Legacy
15 August 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
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
Move Registers To Sail Company With New Address
23 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 August 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
23 August 2018
AA01Change of Accounting Reference Date
Resolution
14 August 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 July 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 July 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2010
AR01AR01
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2009
AAAnnual Accounts
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
16 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
3 September 2008
287Change of Registered Office
Legacy
22 August 2008
395Particulars of Mortgage or Charge
Legacy
14 August 2008
395Particulars of Mortgage or Charge
Legacy
15 July 2008
88(2)Return of Allotment of Shares
Legacy
16 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
16 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
17 January 2008
363aAnnual Return
Incorporation Company
22 November 2006
NEWINCIncorporation