Background WavePink WaveYellow Wave

HAVEN GREEN CLINIC LIMITED (07991057)

HAVEN GREEN CLINIC LIMITED (07991057) is an active UK company. incorporated on 15 March 2012. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. HAVEN GREEN CLINIC 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
07991057
Status
active
Type
ltd
Incorporated
15 March 2012
Age
14 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
H

HAVEN GREEN CLINIC LIMITED

HAVEN GREEN CLINIC LIMITED is an active company incorporated on 15 March 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. HAVEN GREEN CLINIC LIMITED was registered 14 years ago.(SIC: 86230)

Status

active

Active since 14 years ago

Company No

07991057

LTD Company

Age

14 Years

Incorporated 15 March 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 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

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

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

Previous Addresses

Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom
From: 27 May 2016To: 9 December 2019
Lansdell & Rose 36 Earls Court Road London W8 6EJ
From: 15 March 2012To: 27 May 2016
Timeline

30 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Loan Secured
Mar 14
Director Joined
Mar 17
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
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
Funding Round
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 05 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

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 05 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

LEAVERS, Deborah

Resigned
EalingW5 2UP
Born February 1965
Director
Appointed 01 Jun 2016
Resigned 05 Dec 2019

MORTON, Anthony Richard, Dr

Resigned
Mount Park Road, LondonW5 2RP
Born July 1939
Director
Appointed 15 Mar 2012
Resigned 05 Dec 2019

PREDDY, Steven John, Dr

Resigned
Old Gloucester Road, BristolBS16 1GW
Born October 1959
Director
Appointed 05 Dec 2019
Resigned 03 Feb 2020

PUEYO ROBERTS, Gabriela

Resigned
Old Gloucester Road, BristolBS16 1GW
Born October 1974
Director
Appointed 05 Dec 2019
Resigned 31 Jul 2022

RAMAGE, Sarah Louise

Resigned
Old Gloucester Road, BristolBS16 1GW
Born May 1973
Director
Appointed 05 Dec 2019
Resigned 07 Aug 2023

WRIGHT, Jake Hockley

Resigned
Old Gloucester Road, BristolBS16 1GW
Born August 1972
Director
Appointed 05 Dec 2019
Resigned 31 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
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 05 Dec 2019

Dr Anthony Richard Morton

Ceased
Mount Park Road, LondonW5 2RP
Born July 1939

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Dec 2019
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
19 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
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
18 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 May 2024
AAAnnual Accounts
Legacy
24 May 2024
PARENT_ACCPARENT_ACC
Legacy
24 May 2024
AGREEMENT2AGREEMENT2
Legacy
24 May 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 Updates
20 March 2024
CS01Confirmation Statement
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
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
16 March 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
Legacy
28 June 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2022
AAAnnual Accounts
Legacy
23 June 2022
GUARANTEE2GUARANTEE2
Legacy
23 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2021
AAAnnual Accounts
Legacy
7 June 2021
GUARANTEE2GUARANTEE2
Legacy
4 June 2021
PARENT_ACCPARENT_ACC
Legacy
4 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 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
22 June 2020
AAAnnual Accounts
Legacy
22 June 2020
PARENT_ACCPARENT_ACC
Legacy
22 June 2020
AGREEMENT2AGREEMENT2
Legacy
22 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
20 March 2020
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 January 2020
AA01Change of Accounting Reference Date
Resolution
24 December 2019
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
12 December 2019
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 December 2019
AP04Appointment of Corporate Secretary
Change Sail Address Company With New Address
10 December 2019
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
5 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
4 April 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 October 2012
AAAnnual Accounts
Legacy
12 June 2012
MG01MG01
Change Sail Address Company
16 March 2012
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
15 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
15 March 2012
NEWINCIncorporation