Background WavePink WaveYellow Wave

LINDEN DENTAL CENTRE LIMITED (07283164)

LINDEN DENTAL CENTRE LIMITED (07283164) is an active UK company. incorporated on 14 June 2010. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. LINDEN DENTAL CENTRE LIMITED has been registered for 15 years.

Company Number
07283164
Status
active
Type
ltd
Incorporated
14 June 2010
Age
15 years
Address
Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDEN DENTAL CENTRE LIMITED

LINDEN DENTAL CENTRE LIMITED is an active company incorporated on 14 June 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. LINDEN DENTAL CENTRE LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07283164

LTD Company

Age

15 Years

Incorporated 14 June 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

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

LINDEN CENTRE LIMITED
From: 14 June 2010To: 25 August 2010
Contact
Address

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

Previous Addresses

Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol BS16 1GW England
From: 4 October 2017To: 4 January 2018
A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD
From: 13 August 2014To: 4 October 2017
6 Mount Mews High Street Hampton Middlesex TW12 2SH
From: 14 June 2010To: 13 August 2014
Timeline

35 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Nov 17
Director Left
Feb 18
Director Joined
Mar 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 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
Funding Round
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
1
Funding
30
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

104

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
22 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
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
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
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
24 July 2023
AAAnnual Accounts
Legacy
24 July 2023
PARENT_ACCPARENT_ACC
Legacy
24 July 2023
AGREEMENT2AGREEMENT2
Legacy
24 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 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
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
4 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
2 June 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
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2020
AAAnnual Accounts
Legacy
13 May 2020
PARENT_ACCPARENT_ACC
Legacy
13 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
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
Confirmation Statement With No 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
Change Account Reference Date Company Current Extended
6 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 June 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Change Corporate Secretary Company With Change Date
4 January 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
17 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 October 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Account Reference Date Company Current Extended
7 November 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
25 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 August 2010
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
25 August 2010
NM06NM06
Incorporation Company
14 June 2010
NEWINCIncorporation