Background WavePink WaveYellow Wave

GROSVENOR ORTHODONTIC CLINIC (BECKENHAM) LIMITED (08329509)

GROSVENOR ORTHODONTIC CLINIC (BECKENHAM) LIMITED (08329509) is an active UK company. incorporated on 13 December 2012. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. GROSVENOR ORTHODONTIC CLINIC (BECKENHAM) LIMITED has been registered for 13 years.

Company Number
08329509
Status
active
Type
ltd
Incorporated
13 December 2012
Age
13 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
G

GROSVENOR ORTHODONTIC CLINIC (BECKENHAM) LIMITED

GROSVENOR ORTHODONTIC CLINIC (BECKENHAM) LIMITED is an active company incorporated on 13 December 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. GROSVENOR ORTHODONTIC CLINIC (BECKENHAM) LIMITED was registered 13 years ago.(SIC: 86230)

Status

active

Active since 13 years ago

Company No

08329509

LTD Company

Age

13 Years

Incorporated 13 December 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 1 July 2025 (9 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

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

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

Previous Addresses

Oasis Healthcare Support Centre Vantage Office Park Hambrook Bristol BS16 1GW
From: 20 February 2015To: 27 November 2017
18 Beckenham Road Beckenham Kent BR3 4LS
From: 13 December 2012To: 20 February 2015
Timeline

35 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
May 17
Director Joined
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
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2025
AAAnnual Accounts
Legacy
1 July 2025
PARENT_ACCPARENT_ACC
Legacy
1 July 2025
GUARANTEE2GUARANTEE2
Legacy
1 July 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 November 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
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 No Updates
7 November 2023
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
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
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
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
20 May 2022
AAAnnual Accounts
Legacy
20 May 2022
PARENT_ACCPARENT_ACC
Legacy
20 May 2022
GUARANTEE2GUARANTEE2
Legacy
20 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2021
AAAnnual Accounts
Legacy
4 June 2021
AGREEMENT2AGREEMENT2
Legacy
4 June 2021
GUARANTEE2GUARANTEE2
Legacy
4 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 November 2020
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
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
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
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
3 May 2018
AAAnnual Accounts
Legacy
3 May 2018
PARENT_ACCPARENT_ACC
Legacy
3 May 2018
GUARANTEE2GUARANTEE2
Legacy
3 May 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
Change Account Reference Date Company Current Shortened
27 December 2017
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
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
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
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 May 2017
AP04Appointment of Corporate Secretary
Change Sail Address Company With Old Address New Address
8 May 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Legacy
21 November 2016
AGREEMENT2AGREEMENT2
Legacy
21 November 2016
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2016
AAAnnual Accounts
Legacy
21 November 2016
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
4 August 2016
AD03Change of Location of Company Records
Resolution
4 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Legacy
20 October 2015
PARENT_ACCPARENT_ACC
Legacy
20 October 2015
AGREEMENT2AGREEMENT2
Legacy
20 October 2015
GUARANTEE2GUARANTEE2
Move Registers To Sail Company With New Address
11 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 May 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 February 2015
AP04Appointment of Corporate Secretary
Resolution
20 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts Amended With Made Up Date
8 September 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Incorporation Company
13 December 2012
NEWINCIncorporation