Background WavePink WaveYellow Wave

BAMFORD DENTAL PRACTICE LIMITED (08631422)

BAMFORD DENTAL PRACTICE LIMITED (08631422) is an active UK company. incorporated on 31 July 2013. with registered office in Rochdale. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. BAMFORD DENTAL PRACTICE LIMITED has been registered for 12 years. Current directors include COWLEY, Stephen Warren, DE MORAIS LACERDA ANGELO, Jose Fernando, RUPANI, Farzeela Diamond Fatehali, Dr and 1 others.

Company Number
08631422
Status
active
Type
ltd
Incorporated
31 July 2013
Age
12 years
Address
Norden Road ., Rochdale, OL11 5PT
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
COWLEY, Stephen Warren, DE MORAIS LACERDA ANGELO, Jose Fernando, RUPANI, Farzeela Diamond Fatehali, Dr, STREIT, Claude René
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAMFORD DENTAL PRACTICE LIMITED

BAMFORD DENTAL PRACTICE LIMITED is an active company incorporated on 31 July 2013 with the registered office located in Rochdale. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. BAMFORD DENTAL PRACTICE LIMITED was registered 12 years ago.(SIC: 86230)

Status

active

Active since 12 years ago

Company No

08631422

LTD Company

Age

12 Years

Incorporated 31 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Norden Road . Bamford Rochdale, OL11 5PT,

Timeline

21 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Sept 14
Funding Round
May 15
Director Joined
Aug 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Loan Secured
Mar 20
Loan Cleared
Dec 20
Director Left
Jun 23
New Owner
Nov 23
Loan Secured
Feb 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Joined
Apr 26
1
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COWLEY, Stephen Warren

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born October 1961
Director
Appointed 04 Apr 2026

DE MORAIS LACERDA ANGELO, Jose Fernando

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born July 1983
Director
Appointed 04 Apr 2026

RUPANI, Farzeela Diamond Fatehali, Dr

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born July 1982
Director
Appointed 04 Apr 2026

STREIT, Claude René

Active
Crawley Business Quarter, CrawleyRH10 9LW
Born February 1979
Director
Appointed 04 Apr 2026

BENNETT, Bryan Jonathan

Resigned
., RochdaleOL11 5PT
Born July 1971
Director
Appointed 31 Jul 2013
Resigned 04 Apr 2026

EDMONDSON, Mark John

Resigned
., RochdaleOL11 5PT
Born February 1969
Director
Appointed 31 Jul 2013
Resigned 04 Apr 2026

HALL, Nicholas Anthony

Resigned
., RochdaleOL11 5PT
Born January 1962
Director
Appointed 31 Jul 2013
Resigned 19 Jun 2023

MCNALLY, Maria Rose, Dr

Resigned
., RochdaleOL11 5PT
Born November 1970
Director
Appointed 06 Jul 2017
Resigned 04 Apr 2026

Persons with significant control

6

1 Active
5 Ceased
Crawley Business Quarter, CrawleyRH10 9LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2026

Mr Mark John Edmondson

Ceased
., RochdaleOL11 5PT
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2023
Ceased 04 Apr 2026
Citygate, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2023
Ceased 04 Apr 2026

Mr Mark John Edmondson

Ceased
., RochdaleOL11 5PT
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Ceased 31 Jul 2017

Mr Nicholas Anthony Hall

Ceased
., RochdaleOL11 5PT
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Ceased 31 Jul 2017

Mr Bryan Jonathan Bennett

Ceased
., RochdaleOL11 5PT
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

59

Appoint Person Director Company With Name Date
17 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 July 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
24 April 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Memorandum Articles
31 October 2017
MAMA
Capital Name Of Class Of Shares
27 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
11 September 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 May 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
6 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
1 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
31 July 2013
NEWINCIncorporation