Background WavePink WaveYellow Wave

SILVERWELL SURGERY LTD (07202270)

SILVERWELL SURGERY LTD (07202270) is an active UK company. incorporated on 25 March 2010. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. SILVERWELL SURGERY LTD has been registered for 16 years. Current directors include ALLAN, Mark Lee, CROCKARD, Peter Alan, Dr, O'BRIEN, Steven and 2 others.

Company Number
07202270
Status
active
Type
ltd
Incorporated
25 March 2010
Age
16 years
Address
Bupa Dental Care, Vantage Office Park Old Gloucester Road, Bristol, 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
S

SILVERWELL SURGERY LTD

SILVERWELL SURGERY LTD is an active company incorporated on 25 March 2010 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. SILVERWELL SURGERY LTD was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

07202270

LTD Company

Age

16 Years

Incorporated 25 March 2010

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

14 days left

Last Filed

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

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

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

Previous Addresses

Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY England
From: 19 April 2016To: 5 December 2019
Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY
From: 5 March 2014To: 19 April 2016
Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom
From: 25 March 2010To: 5 March 2014
Timeline

26 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Owner Exit
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 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
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 02 Dec 2019

ALLAN, Mark Lee

Active
Old Gloucester Road, BristolBS16 1GW
Born January 1973
Director
Appointed 12 Sept 2022

CROCKARD, Peter Alan, Dr

Active
Old Gloucester Road, BristolBS16 1GW
Born January 1979
Director
Appointed 17 Sept 2020

O'BRIEN, Steven

Active
Old Gloucester Road, BristolBS16 1GW
Born August 1979
Director
Appointed 12 Apr 2024

SWEENEY, Anthony, Dr

Active
Old Gloucester Road, BristolBS16 1GW
Born August 1964
Director
Appointed 12 Apr 2024

ZAHEER, Faizan

Active
Old Gloucester Road, BristolBS16 1GW
Born June 1987
Director
Appointed 29 Nov 2022

O'CONNOR, Martin

Resigned
Old Gloucester Road, BristolBS16 1GW
Secretary
Appointed 25 Mar 2010
Resigned 02 Dec 2019

BANTON, Neil William, Dr

Resigned
Old Gloucester Road, BristolBS16 1GW
Born November 1974
Director
Appointed 03 Feb 2020
Resigned 17 Sept 2020

BARTER, Stephen

Resigned
Old Gloucester Road, BristolBS16 1GW
Born April 1962
Director
Appointed 30 Apr 2020
Resigned 29 Nov 2022

BRYANT, Robin James, Dr

Resigned
Old Gloucester Road, BristolBS16 1GW
Born March 1970
Director
Appointed 02 Dec 2019
Resigned 03 Feb 2020

CONWAY, Patrick Joseph, Dr

Resigned
Old Gloucester Road, BristolBS16 1GW
Born August 1956
Director
Appointed 03 Feb 2020
Resigned 30 Apr 2020

GLYNN, James Mark

Resigned
70 Chorley New Road, BoltonBL1 4BY
Born November 1959
Director
Appointed 25 Mar 2010
Resigned 02 Dec 2019

O'CONNOR, Martin

Resigned
Old Gloucester Road, BristolBS16 1GW
Born August 1960
Director
Appointed 25 Mar 2010
Resigned 02 Dec 2019

PREDDY, Steven John, Dr

Resigned
Old Gloucester Road, BristolBS16 1GW
Born October 1959
Director
Appointed 02 Dec 2019
Resigned 03 Feb 2020

PUEYO ROBERTS, Gabriela

Resigned
Old Gloucester Road, BristolBS16 1GW
Born October 1974
Director
Appointed 02 Dec 2019
Resigned 31 Jul 2022

RAMAGE, Sarah Louise

Resigned
Old Gloucester Road, BristolBS16 1GW
Born May 1973
Director
Appointed 02 Dec 2019
Resigned 07 Aug 2023

WRIGHT, Jake Hockley

Resigned
Old Gloucester Road, BristolBS16 1GW
Born August 1972
Director
Appointed 02 Dec 2019
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 02 Dec 2019

Mr James Mark Glynn

Ceased
Old Gloucester Road, BristolBS16 1GW
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 02 Dec 2019

Mr Martin O'Connor

Ceased
Old Gloucester Road, BristolBS16 1GW
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

91

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
25 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2024
AAAnnual Accounts
Legacy
3 July 2024
PARENT_ACCPARENT_ACC
Legacy
12 June 2024
GUARANTEE2GUARANTEE2
Legacy
12 June 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
26 March 2024
CS01Confirmation Statement
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
24 July 2023
AAAnnual Accounts
Legacy
24 July 2023
PARENT_ACCPARENT_ACC
Legacy
24 July 2023
GUARANTEE2GUARANTEE2
Legacy
24 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 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
AGREEMENT2AGREEMENT2
Legacy
20 May 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 June 2021
AAAnnual Accounts
Legacy
17 June 2021
PARENT_ACCPARENT_ACC
Legacy
17 June 2021
AGREEMENT2AGREEMENT2
Legacy
17 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 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
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2020
AAAnnual Accounts
Legacy
23 June 2020
PARENT_ACCPARENT_ACC
Legacy
23 June 2020
AGREEMENT2AGREEMENT2
Legacy
23 June 2020
GUARANTEE2GUARANTEE2
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
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 February 2020
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Change Sail Address Company With New Address
3 February 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Resolution
8 January 2020
RESOLUTIONSResolutions
Resolution
7 January 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 December 2019
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Incorporation Company
25 March 2010
NEWINCIncorporation