Background WavePink WaveYellow Wave

WIMBORNE TOTAL DENTAL CARE LIMITED (07544724)

WIMBORNE TOTAL DENTAL CARE LIMITED (07544724) is an active UK company. incorporated on 28 February 2011. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. WIMBORNE TOTAL DENTAL CARE LIMITED has been registered for 15 years. Current directors include ALLAN, Mark Lee, CROCKARD, Peter Alan, Dr, O'BRIEN, Steven and 2 others.

Company Number
07544724
Status
active
Type
ltd
Incorporated
28 February 2011
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
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
W

WIMBORNE TOTAL DENTAL CARE LIMITED

WIMBORNE TOTAL DENTAL CARE LIMITED is an active company incorporated on 28 February 2011 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. WIMBORNE TOTAL DENTAL CARE LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07544724

LTD Company

Age

15 Years

Incorporated 28 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 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

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

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 Bristol, BS16 1GW,

Previous Addresses

Bupa Dental Care Old Gloucester Road Hambrook Bristol BS16 1GW England
From: 3 September 2018To: 16 November 2018
30-31 East Street Wimborne Dorset BH21 1DU
From: 2 August 2011To: 3 September 2018
1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH United Kingdom
From: 28 February 2011To: 2 August 2011
Timeline

32 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Loan Cleared
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Loan Cleared
Oct 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
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 31 Aug 2018

ALLAN, Mark Lee

Active
Vantage Office Park, BristolBS16 1GW
Born January 1973
Director
Appointed 12 Sept 2022

CROCKARD, Peter Alan, Dr

Active
Vantage Office Park, BristolBS16 1GW
Born January 1979
Director
Appointed 17 Sept 2020

O'BRIEN, Steven

Active
Vantage Office Park, BristolBS16 1GW
Born August 1979
Director
Appointed 12 Apr 2024

SWEENEY, Anthony, Dr

Active
Vantage Office Park, BristolBS16 1GW
Born August 1964
Director
Appointed 12 Apr 2024

ZAHEER, Faizan

Active
Vantage Office Park, BristolBS16 1GW
Born June 1987
Director
Appointed 29 Nov 2022

BANTON, Neil William, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born November 1974
Director
Appointed 19 Nov 2019
Resigned 17 Sept 2020

BARTER, Stephen

Resigned
Vantage Office Park, BristolBS16 1GW
Born April 1962
Director
Appointed 30 Apr 2020
Resigned 29 Nov 2022

BARTON, Catherine Elizabeth

Resigned
Vantage Office Park, BristolBS16 1GW
Born January 1974
Director
Appointed 31 Aug 2018
Resigned 05 Dec 2018

BRYANT, Robin James, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born March 1970
Director
Appointed 31 Aug 2018
Resigned 19 Nov 2019

CONWAY, Patrick Joseph, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born August 1956
Director
Appointed 19 Nov 2019
Resigned 30 Apr 2020

COYLE, Edward Joseph, Dr

Resigned
Old Gloucester Road, BristolBS16 1GW
Born March 1969
Director
Appointed 31 Aug 2018
Resigned 14 Sept 2018

PREDDY, Steven John, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born October 1959
Director
Appointed 14 Sept 2018
Resigned 19 Nov 2019

PUEYO ROBERTS, Gabriela

Resigned
Vantage Office Park, BristolBS16 1GW
Born October 1974
Director
Appointed 01 Feb 2019
Resigned 31 Jul 2022

RAMAGE, Sarah Louise

Resigned
Vantage Office Park, BristolBS16 1GW
Born May 1973
Director
Appointed 19 Nov 2019
Resigned 07 Aug 2023

WOOD, Briony Josephine Gail, Dr

Resigned
Abacus House, CorshamSN13 0BH
Born September 1967
Director
Appointed 28 Feb 2011
Resigned 31 Aug 2018

WOOD, Ian David

Resigned
Vantage Office Park, BristolBS16 1GW
Born March 1956
Director
Appointed 31 Aug 2018
Resigned 19 Nov 2019

WRIGHT, Jake Hockley

Resigned
Vantage Office Park, BristolBS16 1GW
Born August 1972
Director
Appointed 31 Aug 2018
Resigned 31 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Old Gloucester Road, BristolBS16 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 Aug 2018

Dr Briony Josephine Gail Wood

Ceased
Old Gloucester Road, BristolBS16 1GW
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

99

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
5 August 2025
AAAnnual Accounts
Legacy
5 August 2025
PARENT_ACCPARENT_ACC
Legacy
5 August 2025
GUARANTEE2GUARANTEE2
Legacy
5 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2024
AAAnnual Accounts
Legacy
16 June 2024
PARENT_ACCPARENT_ACC
Legacy
16 June 2024
AGREEMENT2AGREEMENT2
Legacy
16 June 2024
GUARANTEE2GUARANTEE2
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
18 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
1 August 2023
AAAnnual Accounts
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
Legacy
1 August 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
23 May 2022
AAAnnual Accounts
Legacy
23 May 2022
PARENT_ACCPARENT_ACC
Legacy
23 May 2022
GUARANTEE2GUARANTEE2
Legacy
23 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2021
AAAnnual Accounts
Legacy
5 May 2021
PARENT_ACCPARENT_ACC
Legacy
5 May 2021
AGREEMENT2AGREEMENT2
Legacy
5 May 2021
GUARANTEE2GUARANTEE2
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
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2020
AAAnnual Accounts
Legacy
26 May 2020
PARENT_ACCPARENT_ACC
Legacy
21 May 2020
AGREEMENT2AGREEMENT2
Legacy
21 May 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 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
2 July 2019
AAAnnual Accounts
Legacy
2 July 2019
PARENT_ACCPARENT_ACC
Legacy
2 July 2019
AGREEMENT2AGREEMENT2
Legacy
2 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Second Filing Notification Of A Person With Significant Control
16 January 2019
RP04PSC02RP04PSC02
Change Sail Address Company With Old Address New Address
14 December 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 December 2018
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
10 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Resolution
12 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 September 2018
AP01Appointment of Director
Change Sail Address Company With New Address
4 September 2018
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
3 September 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Account Reference Date Company Current Extended
9 August 2011
AA01Change of Accounting Reference Date
Legacy
9 August 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Legacy
11 May 2011
MG01MG01
Incorporation Company
28 February 2011
NEWINCIncorporation