Background WavePink WaveYellow Wave

COLIN BUNCE LIMITED (07195927)

COLIN BUNCE LIMITED (07195927) is an active UK company. incorporated on 19 March 2010. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. COLIN BUNCE LIMITED has been registered for 16 years. Current directors include HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr and 1 others.

Company Number
07195927
Status
active
Type
ltd
Incorporated
19 March 2010
Age
16 years
Address
Rosehill, Cheltenham, GL52 3LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
HOPSON, Marc Alan, REEVES, Louise Marie, SADLER, Rebecca Peta, Dr, TANNAHILL, Catherine Julia
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLIN BUNCE LIMITED

COLIN BUNCE LIMITED is an active company incorporated on 19 March 2010 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. COLIN BUNCE LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

07195927

LTD Company

Age

16 Years

Incorporated 19 March 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Previous Addresses

97a Plaistow Lane Bromley BR1 3AR England
From: 22 March 2017To: 30 October 2019
46 the Green Southwick Brighton BN42 4FR England
From: 28 October 2016To: 22 March 2017
7 - 9 the Avenue Eastbourne East Sussex BN21 3YA
From: 19 March 2010To: 28 October 2016
Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Nov 16
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Cleared
Nov 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
May 23
Director Left
May 23
Director Joined
Nov 23
Director Left
Aug 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HOPSON, Marc Alan

Active
New Barn Lane, CheltenhamGL52 3LZ
Born April 1987
Director
Appointed 03 Dec 2025

REEVES, Louise Marie

Active
New Barn Lane, CheltenhamGL52 3LZ
Born October 1984
Director
Appointed 31 Mar 2025

SADLER, Rebecca Peta, Dr

Active
New Barn Lane, CheltenhamGL52 3LZ
Born August 1973
Director
Appointed 18 Oct 2019

TANNAHILL, Catherine Julia

Active
New Barn Lane, CheltenhamGL52 3LZ
Born November 1970
Director
Appointed 16 Dec 2022

BUNCE, Sue

Resigned
Dyke Road, HoveBN3 6PB
Secretary
Appointed 19 Mar 2010
Resigned 21 Oct 2016

MILNE, Darren James Ivor

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Secretary
Appointed 18 Oct 2019
Resigned 25 Mar 2020

BATWELL, Heath Denis

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1983
Director
Appointed 28 Nov 2023
Resigned 03 Dec 2025

BUNCE, Colin Richard, Dr

Resigned
Dyke Road, HoveBN3 6PB
Born March 1956
Director
Appointed 19 Mar 2010
Resigned 21 Oct 2016

COHEN, Christopher Ben

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born March 1978
Director
Appointed 21 May 2020
Resigned 07 Dec 2022

DAVIDSON, Robert Andrew Michael

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1976
Director
Appointed 01 Dec 2022
Resigned 16 Aug 2024

DAVIS, Paul Mark

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1974
Director
Appointed 18 May 2023
Resigned 31 Mar 2025

HAMBURGER, Mark Howard, Dr

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born March 1961
Director
Appointed 18 Oct 2019
Resigned 15 Dec 2022

KILLICK, Michael David

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born February 1962
Director
Appointed 16 Nov 2022
Resigned 17 May 2023

MILNE, Darren James Ivor

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born February 1971
Director
Appointed 18 Oct 2019
Resigned 21 May 2020

PATEL, Bharat, Dr

Resigned
The Green, BrightonBN42 4FR
Born May 1983
Director
Appointed 21 Oct 2016
Resigned 18 Oct 2019

PATEL, Sanjay Ramnik

Resigned
The Green, BrightonBN42 4FR
Born April 1982
Director
Appointed 21 Oct 2016
Resigned 18 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
New Barn Lane, CheltenhamGL52 3LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Oct 2019

Mr Sanjay Ramnik Patel

Ceased
New Barn Lane, CheltenhamGL52 3LZ
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2016
Ceased 18 Oct 2019

Dr Bharat Patel

Ceased
New Barn Lane, CheltenhamGL52 3LZ
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Oct 2016
Ceased 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

94

Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2024
AAAnnual Accounts
Legacy
20 June 2024
PARENT_ACCPARENT_ACC
Legacy
20 June 2024
AGREEMENT2AGREEMENT2
Legacy
20 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2022
AAAnnual Accounts
Legacy
29 June 2022
PARENT_ACCPARENT_ACC
Legacy
29 June 2022
AGREEMENT2AGREEMENT2
Legacy
29 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2021
AAAnnual Accounts
Legacy
8 July 2021
PARENT_ACCPARENT_ACC
Legacy
8 July 2021
GUARANTEE2GUARANTEE2
Legacy
8 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
1 November 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Secretary Company With Change Date
26 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Legacy
16 August 2011
MG01MG01
Change Account Reference Date Company Current Extended
11 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Legacy
2 March 2011
MG01MG01
Legacy
1 December 2010
MG01MG01
Incorporation Company
19 March 2010
NEWINCIncorporation