Background WavePink WaveYellow Wave

AVSAN GLOUCESTER LIMITED (08743518)

AVSAN GLOUCESTER LIMITED (08743518) is an active UK company. incorporated on 22 October 2013. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. AVSAN GLOUCESTER LIMITED has been registered for 12 years. Current directors include ALLAN, Mark Lee, CROCKARD, Peter Alan, Dr, O'BRIEN, Steven and 2 others.

Company Number
08743518
Status
active
Type
ltd
Incorporated
22 October 2013
Age
12 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
A

AVSAN GLOUCESTER LIMITED

AVSAN GLOUCESTER LIMITED is an active company incorporated on 22 October 2013 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. AVSAN GLOUCESTER LIMITED was registered 12 years ago.(SIC: 86230)

Status

active

Active since 12 years ago

Company No

08743518

LTD Company

Age

12 Years

Incorporated 22 October 2013

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 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

AVSAN THREE LIMITED
From: 22 October 2013To: 5 June 2014
Contact
Address

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

Previous Addresses

31 Marsh Road Luton LU3 2QF
From: 1 December 2014To: 6 December 2017
14 David Mews London W1U 6EQ
From: 11 November 2014To: 1 December 2014
25 Manchester Square London W1U 3PY England
From: 22 October 2013To: 11 November 2014
Timeline

34 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Nov 13
Loan Cleared
Nov 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
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
Owner Exit
Dec 19
Funding Round
Apr 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
2
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 29 Nov 2017

ALLAN, Mark Lee

Active
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born January 1973
Director
Appointed 12 Sept 2022

CROCKARD, Peter Alan, Dr

Active
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born January 1979
Director
Appointed 17 Sept 2020

O'BRIEN, Steven

Active
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born August 1979
Director
Appointed 12 Apr 2024

SWEENEY, Anthony, Dr

Active
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born August 1964
Director
Appointed 12 Apr 2024

ZAHEER, Faizan

Active
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born June 1987
Director
Appointed 29 Nov 2022

BANTON, Neil William, Dr

Resigned
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born November 1974
Director
Appointed 19 Nov 2019
Resigned 17 Sept 2020

BARTER, Stephen

Resigned
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born April 1962
Director
Appointed 30 Apr 2020
Resigned 29 Nov 2022

BARTON, Catherine Elizabeth

Resigned
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born January 1974
Director
Appointed 28 Feb 2018
Resigned 05 Dec 2018

BRYANT, Robin James, Dr

Resigned
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born March 1970
Director
Appointed 29 Nov 2017
Resigned 19 Nov 2019

CONWAY, Patrick Joseph, Dr

Resigned
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born August 1956
Director
Appointed 19 Nov 2019
Resigned 30 Apr 2020

COYLE, Edward Joseph, Dr

Resigned
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born March 1969
Director
Appointed 29 Nov 2017
Resigned 14 Sept 2018

PREDDY, Steven John, Dr

Resigned
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born October 1959
Director
Appointed 14 Sept 2018
Resigned 19 Nov 2019

PUEYO ROBERTS, Gabriela

Resigned
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born October 1974
Director
Appointed 01 Feb 2019
Resigned 31 Jul 2022

RAMAGE, Sarah Louise

Resigned
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born May 1973
Director
Appointed 19 Nov 2019
Resigned 07 Aug 2023

SMITH, Avron Woolf

Resigned
Marsh Road, LutonLU3 2QF
Born May 1958
Director
Appointed 22 Oct 2013
Resigned 29 Nov 2017

WOOD, Ian David

Resigned
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born March 1956
Director
Appointed 29 Nov 2017
Resigned 19 Nov 2019

WRIGHT, Jake Hockley

Resigned
Vantage Office Park, Old Gloucester Road, BristolBS16 1GW
Born August 1972
Director
Appointed 29 Nov 2017
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 12 Dec 2019
Old Gloucester Road, 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 06 Apr 2016
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

103

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2025
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
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2024
AAAnnual Accounts
Legacy
28 May 2024
PARENT_ACCPARENT_ACC
Legacy
28 May 2024
GUARANTEE2GUARANTEE2
Legacy
28 May 2024
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
12 September 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
1 August 2023
AAAnnual Accounts
Legacy
1 August 2023
PARENT_ACCPARENT_ACC
Legacy
1 August 2023
AGREEMENT2AGREEMENT2
Legacy
1 August 2023
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2022
AAAnnual Accounts
Legacy
18 May 2022
PARENT_ACCPARENT_ACC
Legacy
18 May 2022
GUARANTEE2GUARANTEE2
Legacy
18 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Legacy
24 May 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2021
AAAnnual Accounts
Legacy
5 May 2021
PARENT_ACCPARENT_ACC
Legacy
5 May 2021
AGREEMENT2AGREEMENT2
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
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2020
AAAnnual Accounts
Legacy
6 July 2020
AGREEMENT2AGREEMENT2
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
Legacy
13 May 2020
PARENT_ACCPARENT_ACC
Legacy
11 May 2020
GUARANTEE2GUARANTEE2
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
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
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2019
AAAnnual Accounts
Legacy
2 July 2019
GUARANTEE2GUARANTEE2
Legacy
2 July 2019
PARENT_ACCPARENT_ACC
Legacy
2 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
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
13 September 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2018
AAAnnual Accounts
Legacy
25 June 2018
PARENT_ACCPARENT_ACC
Legacy
25 June 2018
AGREEMENT2AGREEMENT2
Legacy
25 June 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
6 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
6 February 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Extended
6 February 2018
AA01Change of Accounting Reference Date
Resolution
20 December 2017
RESOLUTIONSResolutions
Change Sail Address Company With New Address
7 December 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 December 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2017
AAAnnual Accounts
Legacy
19 June 2017
AGREEMENT2AGREEMENT2
Legacy
7 June 2017
PARENT_ACCPARENT_ACC
Legacy
7 June 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Legacy
9 June 2016
GUARANTEE1GUARANTEE1
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Dormant
8 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
10 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Incorporation Company
22 October 2013
NEWINCIncorporation