Background WavePink WaveYellow Wave

B DENTAL LIMITED (06316333)

B DENTAL LIMITED (06316333) is an active UK company. incorporated on 18 July 2007. with registered office in Hambrook. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. B DENTAL LIMITED has been registered for 18 years. Current directors include ALLAN, Mark Lee, CROCKARD, Peter Alan, Dr, O'BRIEN, Steven and 2 others.

Company Number
06316333
Status
active
Type
ltd
Incorporated
18 July 2007
Age
18 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
B

B DENTAL LIMITED

B DENTAL LIMITED is an active company incorporated on 18 July 2007 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. B DENTAL LIMITED was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06316333

LTD Company

Age

18 Years

Incorporated 18 July 2007

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 2 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

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

ISLINGTON PARK DENTAL LIMITED
From: 18 July 2007To: 11 October 2007
Contact
Address

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

Previous Addresses

61 Islington Park Street London N1 1QB
From: 18 July 2007To: 1 August 2018
Timeline

33 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Loan Cleared
May 18
Loan Cleared
May 18
Owner Exit
Jul 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
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
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
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 31 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

SHALABY, Amr Abdel-Hamid

Resigned
Vantage Office Park, HambrookBS16 1GW
Secretary
Appointed 18 Jul 2007
Resigned 31 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 31 Jul 2018
Resigned 05 Dec 2018

BOTANI, Sosen

Resigned
Vantage Office Park, HambrookBS16 1GW
Born July 1974
Director
Appointed 18 Jul 2007
Resigned 31 Jul 2018

BRYANT, Robin James, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born March 1970
Director
Appointed 31 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 31 Jul 2018
Resigned 14 Sept 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 31 Jul 2018
Resigned 19 Nov 2019

WRIGHT, Jake Hockley

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

Persons with significant control

3

1 Active
2 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 31 Jul 2018

Ms Sosen Botani

Ceased
Vantage Office Park, HambrookBS16 1GW
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2018

Mr Amr Abdel-Hamid Shalaby

Ceased
Vantage Office Park, HambrookBS16 1GW
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

111

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2024
AAAnnual Accounts
Legacy
16 May 2024
PARENT_ACCPARENT_ACC
Legacy
16 May 2024
AGREEMENT2AGREEMENT2
Legacy
16 May 2024
GUARANTEE2GUARANTEE2
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
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
31 July 2023
AAAnnual Accounts
Legacy
31 July 2023
PARENT_ACCPARENT_ACC
Legacy
31 July 2023
GUARANTEE2GUARANTEE2
Legacy
31 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 July 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
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
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
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2021
AAAnnual Accounts
Legacy
16 June 2021
PARENT_ACCPARENT_ACC
Legacy
16 June 2021
AGREEMENT2AGREEMENT2
Legacy
16 June 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
10 July 2020
CS01Confirmation Statement
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
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
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 Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2019
AAAnnual Accounts
Legacy
1 July 2019
PARENT_ACCPARENT_ACC
Legacy
1 July 2019
GUARANTEE2GUARANTEE2
Legacy
1 July 2019
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
18 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
3 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 January 2019
AD02Notification of Single Alternative Inspection Location
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
Resolution
14 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 August 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
25 July 2008
288cChange of Particulars
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Resolution
25 October 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2007
287Change of Registered Office
Legacy
10 October 2007
88(2)R88(2)R
Legacy
19 September 2007
395Particulars of Mortgage or Charge
Incorporation Company
18 July 2007
NEWINCIncorporation