Background WavePink WaveYellow Wave

COLCHESTER DENTAL REFERRAL CENTRE LIMITED (07922715)

COLCHESTER DENTAL REFERRAL CENTRE LIMITED (07922715) is an active UK company. incorporated on 25 January 2012. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. COLCHESTER DENTAL REFERRAL CENTRE LIMITED has been registered for 14 years. Current directors include ALLAN, Mark Lee, CROCKARD, Peter Alan, Dr, O'BRIEN, Steven and 2 others.

Company Number
07922715
Status
active
Type
ltd
Incorporated
25 January 2012
Age
14 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
C

COLCHESTER DENTAL REFERRAL CENTRE LIMITED

COLCHESTER DENTAL REFERRAL CENTRE LIMITED is an active company incorporated on 25 January 2012 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. COLCHESTER DENTAL REFERRAL CENTRE LIMITED was registered 14 years ago.(SIC: 86230)

Status

active

Active since 14 years ago

Company No

07922715

LTD Company

Age

14 Years

Incorporated 25 January 2012

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 2 July 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

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
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 2016To: 27 November 2017
Network House Station Yard Thame Oxfordshire OX9 3UH
From: 25 January 2012To: 4 October 2016
Timeline

39 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Jan 17
Loan Cleared
Feb 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 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
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 01 Apr 2017

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

HEMS, Valerie

Resigned
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Secretary
Appointed 25 Jan 2012
Resigned 30 Sept 2016

ASH, Justinian Joseph

Resigned
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born January 1965
Director
Appointed 30 Sept 2016
Resigned 30 Jun 2017

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 28 Feb 2018
Resigned 05 Dec 2018

BRYANT, Robin James, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born March 1970
Director
Appointed 30 Sept 2016
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
Vantage Office Park, BristolBS16 1GW
Born March 1969
Director
Appointed 30 Sept 2016
Resigned 14 Sept 2018

GONZALEZ, Jordi

Resigned
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born January 1960
Director
Appointed 30 Sept 2016
Resigned 30 Jun 2017

HEMS, Richard

Resigned
The Crescent, ColchesterCO4 9YQ
Born February 1960
Director
Appointed 25 Jan 2012
Resigned 30 Sept 2016

LEATHERBARROW, David Jon

Resigned
Vantage Office Park, BristolBS16 1GW
Born February 1969
Director
Appointed 30 Sept 2016
Resigned 28 Feb 2018

PERRY, Julian Francis

Resigned
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born July 1961
Director
Appointed 30 Sept 2016
Resigned 30 Jun 2017

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, Ian David

Resigned
Vantage Office Park, BristolBS16 1GW
Born March 1956
Director
Appointed 30 Sept 2016
Resigned 19 Nov 2019

WRIGHT, Jake Hockley

Resigned
Vantage Office Park, BristolBS16 1GW
Born August 1972
Director
Appointed 30 Jun 2017
Resigned 31 Jul 2023

Persons with significant control

1

Vantage Office Park, 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 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

114

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2024
AAAnnual Accounts
Legacy
17 May 2024
PARENT_ACCPARENT_ACC
Legacy
17 May 2024
AGREEMENT2AGREEMENT2
Legacy
17 May 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 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
31 July 2023
AAAnnual Accounts
Legacy
31 July 2023
PARENT_ACCPARENT_ACC
Legacy
31 July 2023
GUARANTEE2GUARANTEE2
Legacy
31 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 January 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
17 May 2022
AAAnnual Accounts
Legacy
17 May 2022
PARENT_ACCPARENT_ACC
Legacy
17 May 2022
GUARANTEE2GUARANTEE2
Legacy
17 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 January 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
8 January 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
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
11 May 2020
GUARANTEE2GUARANTEE2
Legacy
11 May 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 January 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
1 July 2019
AAAnnual Accounts
Legacy
1 July 2019
PARENT_ACCPARENT_ACC
Legacy
1 July 2019
GUARANTEE2GUARANTEE2
Legacy
1 July 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2018
AAAnnual Accounts
Legacy
12 June 2018
PARENT_ACCPARENT_ACC
Legacy
12 June 2018
GUARANTEE2GUARANTEE2
Legacy
12 June 2018
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 January 2018
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
8 December 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2017
AAAnnual Accounts
Legacy
11 September 2017
PARENT_ACCPARENT_ACC
Legacy
11 September 2017
GUARANTEE2GUARANTEE2
Legacy
11 September 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
8 May 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
5 May 2017
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2017
MR01Registration of a Charge
Move Registers To Sail Company With New Address
11 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 January 2017
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
5 December 2016
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Small
29 November 2016
AAMDAAMD
Resolution
16 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Dormant
8 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 July 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
19 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2012
NEWINCIncorporation