Background WavePink WaveYellow Wave

KING LANE DENTAL CARE LIMITED (06516810)

KING LANE DENTAL CARE LIMITED (06516810) is an active UK company. incorporated on 28 February 2008. with registered office in Hambrook. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. KING LANE DENTAL CARE 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
06516810
Status
active
Type
ltd
Incorporated
28 February 2008
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
K

KING LANE DENTAL CARE LIMITED

KING LANE DENTAL CARE LIMITED is an active company incorporated on 28 February 2008 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. KING LANE DENTAL CARE LIMITED was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06516810

LTD Company

Age

18 Years

Incorporated 28 February 2008

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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

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

Previous Addresses

87 King Lane Leeds West Yorkshire LS17 5AX
From: 28 February 2008To: 3 January 2019
Timeline

29 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
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
1
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 31 Dec 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

FELLERMAN, Sarah Catherine

Resigned
Gateland Drive, LeedsLS17 8HU
Secretary
Appointed 28 Feb 2008
Resigned 31 Dec 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
York Place, LeedsLS1 2DS
Corporate secretary
Appointed 28 Feb 2008
Resigned 28 Feb 2008

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

BRYANT, Robin James, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born March 1970
Director
Appointed 31 Dec 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

FELLERMAN, Peter Timothy

Resigned
Vantage Office Park, HambrookBS16 1GW
Born July 1963
Director
Appointed 28 Feb 2008
Resigned 31 Dec 2018

FELLERMAN, Sarah Catherine

Resigned
Vantage Office Park, HambrookBS16 1GW
Born September 1963
Director
Appointed 28 Feb 2008
Resigned 31 Dec 2018

PREDDY, Steven John, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born October 1959
Director
Appointed 31 Dec 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 Dec 2018
Resigned 19 Nov 2019

WRIGHT, Jake Hockley

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

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
York Place, LeedsLS1 2DS
Corporate director
Appointed 28 Feb 2008
Resigned 28 Feb 2008

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 Dec 2018

Mr Peter Timothy Fellerman

Ceased
Vantage Office Park, HambrookBS16 1GW
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2017
Ceased 31 Dec 2018

Mrs Sarah Catherine Fellerman

Ceased
Vantage Office Park, HambrookBS16 1GW
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2017
Ceased 31 Dec 2018
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
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
4 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2024
AAAnnual Accounts
Legacy
24 May 2024
PARENT_ACCPARENT_ACC
Legacy
24 May 2024
GUARANTEE2GUARANTEE2
Legacy
24 May 2024
AGREEMENT2AGREEMENT2
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
29 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
20 July 2023
AAAnnual Accounts
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 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
GUARANTEE2GUARANTEE2
Legacy
24 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2021
AAAnnual Accounts
Legacy
4 June 2021
GUARANTEE2GUARANTEE2
Legacy
4 June 2021
AGREEMENT2AGREEMENT2
Legacy
4 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
4 March 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
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
Confirmation Statement With No Updates
2 March 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
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
Move Registers To Sail Company With New Address
8 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 July 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Resolution
11 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2019
AD01Change of Registered Office Address
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Move Registers To Registered Office Company
4 March 2014
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
4 March 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Move Registers To Sail Company
3 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
3 December 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
25 April 2008
225Change of Accounting Reference Date
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
287Change of Registered Office
Legacy
13 March 2008
288bResignation of Director or Secretary
Incorporation Company
28 February 2008
NEWINCIncorporation