Background WavePink WaveYellow Wave

BLUEAPPLE DENTAL AND IMPLANT TEAM LIMITED (NI611914)

BLUEAPPLE DENTAL AND IMPLANT TEAM LIMITED (NI611914) is an active UK company. incorporated on 27 March 2012. with registered office in Newry. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. BLUEAPPLE DENTAL AND IMPLANT TEAM LIMITED has been registered for 13 years. Current directors include ALLAN, Mark Lee, CROCKARD, Peter Alan, Dr, O'BRIEN, Steven and 2 others.

Company Number
NI611914
Status
active
Type
ltd
Incorporated
27 March 2012
Age
13 years
Address
Mind Your Business (Ni) Ltd 1 Elmfield Avenue, Newry, BT34 3HQ
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
B

BLUEAPPLE DENTAL AND IMPLANT TEAM LIMITED

BLUEAPPLE DENTAL AND IMPLANT TEAM LIMITED is an active company incorporated on 27 March 2012 with the registered office located in Newry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. BLUEAPPLE DENTAL AND IMPLANT TEAM LIMITED was registered 13 years ago.(SIC: 86230)

Status

active

Active since 13 years ago

Company No

NI611914

LTD Company

Age

13 Years

Incorporated 27 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 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

15 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Mind Your Business (Ni) Ltd 1 Elmfield Avenue Warrenpoint Newry, BT34 3HQ,

Previous Addresses

10 Railway Road Belcoo Fermanagh BT93 5FJ
From: 27 March 2012To: 13 April 2015
Timeline

36 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Feb 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 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
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

BUPA SECRETARIES LIMITED

Active
Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 01 Apr 2017

ALLAN, Mark Lee

Active
1 Elmfield Avenue, NewryBT34 3HQ
Born January 1973
Director
Appointed 12 Sept 2022

CROCKARD, Peter Alan, Dr

Active
1 Elmfield Avenue, NewryBT34 3HQ
Born January 1979
Director
Appointed 17 Sept 2020

O'BRIEN, Steven

Active
1 Elmfield Avenue, NewryBT34 3HQ
Born August 1979
Director
Appointed 12 Apr 2024

SWEENEY, Anthony, Dr

Active
1 Elmfield Avenue, NewryBT34 3HQ
Born August 1964
Director
Appointed 12 Apr 2024

ZAHEER, Faizan

Active
1 Elmfield Avenue, NewryBT34 3HQ
Born June 1987
Director
Appointed 29 Nov 2022

ASH, Justinian Joseph

Resigned
1 Elmfield Avenue, NewryBT34 3HQ
Born January 1965
Director
Appointed 31 Mar 2015
Resigned 30 Jun 2017

BANTON, Neil William, Dr

Resigned
1 Elmfield Avenue, NewryBT34 3HQ
Born November 1974
Director
Appointed 19 Nov 2019
Resigned 17 Sept 2020

BARTER, Stephen

Resigned
1 Elmfield Avenue, NewryBT34 3HQ
Born April 1962
Director
Appointed 30 Apr 2020
Resigned 29 Nov 2022

BARTON, Catherine Elizabeth

Resigned
1 Elmfield Avenue, NewryBT34 3HQ
Born January 1974
Director
Appointed 28 Feb 2018
Resigned 05 Dec 2018

BRYANT, Robin James, Dr

Resigned
1 Elmfield Avenue, NewryBT34 3HQ
Born March 1970
Director
Appointed 31 Mar 2015
Resigned 19 Nov 2019

CONWAY, Patrick Joseph, Dr

Resigned
1 Elmfield Avenue, NewryBT34 3HQ
Born August 1956
Director
Appointed 19 Nov 2019
Resigned 30 Apr 2020

COYLE, Edward Joseph, Dr

Resigned
1 Elmfield Avenue, NewryBT34 3HQ
Born March 1969
Director
Appointed 01 Apr 2017
Resigned 14 Sept 2018

HAMILL, James Andrew

Resigned
Railway Road, BelcooBT93 5FJ
Born October 1976
Director
Appointed 27 Mar 2012
Resigned 31 Mar 2015

LEATHERBARROW, David Jon

Resigned
1 Elmfield Avenue, NewryBT34 3HQ
Born February 1969
Director
Appointed 31 Mar 2015
Resigned 28 Feb 2018

PERRY, Julian Francis

Resigned
1 Elmfield Avenue, NewryBT34 3HQ
Born July 1961
Director
Appointed 31 Mar 2015
Resigned 30 Jun 2017

PREDDY, Steven John, Dr

Resigned
1 Elmfield Avenue, NewryBT34 3HQ
Born October 1959
Director
Appointed 14 Sept 2018
Resigned 19 Nov 2019

PUEYO ROBERTS, Gabriela

Resigned
1 Elmfield Avenue, NewryBT34 3HQ
Born October 1974
Director
Appointed 01 Feb 2019
Resigned 31 Jul 2022

RAMAGE, Sarah Louise

Resigned
1 Elmfield Avenue, NewryBT34 3HQ
Born May 1973
Director
Appointed 19 Nov 2019
Resigned 07 Aug 2023

SCHOFIELD-HAMILL, Sonya

Resigned
Railway Road, BelcooBT93 5FJ
Born October 1977
Director
Appointed 27 Mar 2012
Resigned 02 Feb 2015

WOOD, Ian David

Resigned
1 Elmfield Avenue, NewryBT34 3HQ
Born March 1956
Director
Appointed 31 Mar 2015
Resigned 19 Nov 2019

WRIGHT, Jake Hockley

Resigned
1 Elmfield Avenue, NewryBT34 3HQ
Born August 1972
Director
Appointed 30 Jun 2017
Resigned 31 Jul 2023

Persons with significant control

1

1 Elmfield Avenue, NewryBT34 3HQ

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
Fundings
Financials
Latest Activities

Filing History

104

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
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2024
AAAnnual Accounts
Legacy
20 May 2024
AGREEMENT2AGREEMENT2
Legacy
20 May 2024
PARENT_ACCPARENT_ACC
Legacy
20 May 2024
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
27 March 2024
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
25 July 2023
AAAnnual Accounts
Legacy
25 July 2023
PARENT_ACCPARENT_ACC
Legacy
25 July 2023
AGREEMENT2AGREEMENT2
Legacy
25 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 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
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2022
AAAnnual Accounts
Legacy
23 May 2022
PARENT_ACCPARENT_ACC
Legacy
23 May 2022
GUARANTEE2GUARANTEE2
Legacy
23 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2021
AAAnnual Accounts
Legacy
29 April 2021
PARENT_ACCPARENT_ACC
Legacy
29 April 2021
GUARANTEE2GUARANTEE2
Legacy
29 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 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
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
5 May 2020
AAAnnual Accounts
Legacy
5 May 2020
PARENT_ACCPARENT_ACC
Legacy
5 May 2020
AGREEMENT2AGREEMENT2
Legacy
5 May 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2019
AAAnnual Accounts
Legacy
28 June 2019
PARENT_ACCPARENT_ACC
Legacy
28 June 2019
AGREEMENT2AGREEMENT2
Legacy
28 June 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
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
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
2 May 2018
AAAnnual Accounts
Legacy
2 May 2018
PARENT_ACCPARENT_ACC
Legacy
2 May 2018
AGREEMENT2AGREEMENT2
Legacy
2 May 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
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
22 December 2017
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2017
AAAnnual Accounts
Legacy
5 September 2017
PARENT_ACCPARENT_ACC
Legacy
5 September 2017
GUARANTEE2GUARANTEE2
Legacy
5 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
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 May 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2016
AAAnnual Accounts
Legacy
22 November 2016
PARENT_ACCPARENT_ACC
Legacy
14 November 2016
GUARANTEE2GUARANTEE2
Legacy
14 November 2016
AGREEMENT2AGREEMENT2
Resolution
4 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2015
AAAnnual Accounts
Legacy
14 December 2015
PARENT_ACCPARENT_ACC
Legacy
14 December 2015
AGREEMENT2AGREEMENT2
Legacy
14 December 2015
GUARANTEE2GUARANTEE2
Resolution
14 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Incorporation Company
27 March 2012
NEWINCIncorporation