Background WavePink WaveYellow Wave

CLOCK TOWER DENTAL CARE LIMITED (08034669)

CLOCK TOWER DENTAL CARE LIMITED (08034669) is an active UK company. incorporated on 17 April 2012. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CLOCK TOWER DENTAL CARE LIMITED has been registered for 13 years.

Company Number
08034669
Status
active
Type
ltd
Incorporated
17 April 2012
Age
13 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
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOCK TOWER DENTAL CARE LIMITED

CLOCK TOWER DENTAL CARE LIMITED is an active company incorporated on 17 April 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. CLOCK TOWER DENTAL CARE LIMITED was registered 13 years ago.(SIC: 86230)

Status

active

Active since 13 years ago

Company No

08034669

LTD Company

Age

13 Years

Incorporated 17 April 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

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

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

Previous Addresses

Moyola House 31 Hawthorn Grove York North Yorkshire YO31 7YA
From: 17 April 2012To: 17 July 2019
Timeline

33 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Apr 12
Loan Secured
May 16
Loan Cleared
Jul 18
Loan Cleared
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 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 Joined
May 20
Director Left
May 20
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Jun 22
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
2
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

90

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
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
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
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
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
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
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
20 July 2023
AAAnnual Accounts
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 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
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
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
19 April 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
23 April 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
24 June 2020
AAAnnual Accounts
Legacy
24 June 2020
PARENT_ACCPARENT_ACC
Legacy
24 June 2020
AGREEMENT2AGREEMENT2
Legacy
24 June 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
10 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
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
Change Account Reference Date Company Previous Extended
8 August 2019
AA01Change of Accounting Reference Date
Resolution
31 July 2019
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
17 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 July 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 July 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Part
10 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Change Account Reference Date Company Current Extended
3 June 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 April 2012
NEWINCIncorporation