Background WavePink WaveYellow Wave

BASDAC (2011) LLP (OC312841)

BASDAC (2011) LLP (OC312841) is an active UK company. incorporated on 19 April 2005. with registered office in Bristol. BASDAC (2011) LLP has been registered for 20 years.

Company Number
OC312841
Status
active
Type
llp
Incorporated
19 April 2005
Age
20 years
Address
Bupa Dental Care Vantage Office Park, Bristol, BS16 1GW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASDAC (2011) LLP

BASDAC (2011) LLP is an active company incorporated on 19 April 2005 with the registered office located in Bristol. BASDAC (2011) LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC312841

LLP Company

Age

20 Years

Incorporated 19 April 2005

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

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

OC312841 LLP
From: 15 February 2011To: 9 March 2011
Contact
Address

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

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Apr 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

ALLAN, Mark Lee

Active
Vantage Office Park, BristolBS16 1GW
Born January 1973
Llp designated member
Appointed 12 Sept 2022

CROCKARD, Peter Alan, Dr

Active
Vantage Office Park, BristolBS16 1GW
Born January 1979
Llp designated member
Appointed 17 Sept 2020

O'BRIEN, Steven

Active
Vantage Office Park, BristolBS16 1GW
Born August 1979
Llp designated member
Appointed 12 Apr 2024

SWEENEY, Anthony, Dr

Active
Vantage Office Park, BristolBS16 1GW
Born August 1964
Llp designated member
Appointed 12 Apr 2024

ZAHEER, Faizan

Active
Vantage Office Park, BristolBS16 1GW
Born June 1987
Llp designated member
Appointed 29 Nov 2022

OASIS DENTAL CARE (CENTRAL) LIMITED

Active
Vantage Office Park, BristolBS16 1GW
Corporate llp designated member
Appointed 30 Jun 2011

BANTON, Neil William, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born November 1974
Llp designated member
Appointed 17 Dec 2019
Resigned 17 Sept 2020

BARTER, Stephen

Resigned
Vantage Office Park, BristolBS16 1GW
Born April 1962
Llp designated member
Appointed 07 Aug 2023
Resigned 31 Dec 2023

BARTER, Stephen

Resigned
Vantage Office Park, BristolBS16 1GW
Born April 1962
Llp designated member
Appointed 30 Apr 2020
Resigned 29 Nov 2022

BRYANT, Robin James, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born March 1970
Llp designated member
Appointed 16 Oct 2013
Resigned 17 Dec 2019

CONWAY, Patrick Joseph, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born August 1956
Llp designated member
Appointed 17 Dec 2019
Resigned 30 Apr 2020

COYLE, Edward Joseph, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born March 1969
Llp designated member
Appointed 30 Jun 2017
Resigned 14 Sept 2018

PHILLIPS, David Anthony, Dr

Resigned
Downside Road, BristolBS8 2XE
Born April 1943
Llp designated member
Appointed 30 Jun 2011
Resigned 16 Oct 2013

PREDDY, Steven John, Dr

Resigned
Vantage Office Park, BristolBS16 1GW
Born October 1959
Llp designated member
Appointed 14 Sept 2018
Resigned 17 Dec 2019

PUEYO ROBERTS, Gabriela

Resigned
Vantage Office Park, BristolBS16 1GW
Born October 1974
Llp designated member
Appointed 25 Jun 2020
Resigned 31 Jul 2022

RAMAGE, Sarah Louise

Resigned
Vantage Office Park, BristolBS16 1GW
Born May 1973
Llp designated member
Appointed 17 Dec 2019
Resigned 07 Aug 2023

SASADA, Martin Paul

Resigned
Springhill Farm, ChippenhamSN14 8HA
Born July 1958
Llp designated member
Appointed 19 Apr 2005
Resigned 30 Sept 2011

SKERRATT, Ian George, Dr

Resigned
4 Ridgeway Road, Long AshtonBS41 9EU
Born April 1964
Llp designated member
Appointed 19 Apr 2005
Resigned 30 Sept 2011

WOOD, Ian David

Resigned
Vantage Office Park, BristolBS16 1GW
Born March 1956
Llp designated member
Appointed 07 Oct 2011
Resigned 17 Dec 2019

WRIGHT, Jake Hockley

Resigned
Vantage Office Park, BristolBS16 1GW
Born August 1972
Llp designated member
Appointed 17 Dec 2019
Resigned 25 Jun 2020

Persons with significant control

1

Vantage Office Park, BristolBS16 1GW

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Change Person Member Limited Liability Partnership With Name Change Date
10 February 2026
LLCH01LLCH01
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
Confirmation Statement With No Updates
1 April 2025
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
26 February 2025
LLCH01LLCH01
Accounts With Accounts Type Audit Exemption Subsiduary
16 May 2024
AAAnnual Accounts
Legacy
16 May 2024
PARENT_ACCPARENT_ACC
Legacy
16 May 2024
AGREEMENT2AGREEMENT2
Legacy
16 May 2024
GUARANTEE2GUARANTEE2
Appoint Person Member Limited Liability Partnership With Appointment Date
23 April 2024
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
18 April 2024
LLAP01LLAP01
Confirmation Statement With No Updates
3 April 2024
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
8 February 2024
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
13 October 2023
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
27 September 2023
LLTM01LLTM01
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 April 2023
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 December 2022
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
6 December 2022
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
21 September 2022
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
6 September 2022
LLTM01LLTM01
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
31 March 2022
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2021
AAAnnual Accounts
Legacy
5 May 2021
PARENT_ACCPARENT_ACC
Legacy
5 May 2021
AGREEMENT2AGREEMENT2
Legacy
5 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 April 2021
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
30 September 2020
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
30 September 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 July 2020
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
6 July 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 May 2020
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 May 2020
LLAP01LLAP01
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
Confirmation Statement With No Updates
31 March 2020
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 January 2020
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
6 January 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 January 2020
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 January 2020
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
6 January 2020
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 January 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 January 2020
LLAP01LLAP01
Legacy
29 August 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2019
AAAnnual Accounts
Legacy
22 July 2019
GUARANTEE2GUARANTEE2
Legacy
1 July 2019
PARENT_ACCPARENT_ACC
Legacy
1 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 April 2019
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 September 2018
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
20 September 2018
LLTM01LLTM01
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2018
AAAnnual Accounts
Legacy
12 June 2018
PARENT_ACCPARENT_ACC
Legacy
12 June 2018
GUARANTEE2GUARANTEE2
Legacy
12 June 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 April 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
31 March 2018
LLCH01LLCH01
Change Account Reference Date Limited Liability Partnership Previous Shortened
4 January 2018
LLAA01LLAA01
Change Sail Address Limited Liability Partnership With Old Address New Address
8 December 2017
LLAD02LLAD02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
27 November 2017
LLAD01LLAD01
Change To A Person With Significant Control Limited Liability Partnership
27 November 2017
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
25 November 2017
LLCH02LLCH02
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2017
AAAnnual Accounts
Legacy
25 September 2017
PARENT_ACCPARENT_ACC
Legacy
11 September 2017
GUARANTEE2GUARANTEE2
Legacy
11 September 2017
AGREEMENT2AGREEMENT2
Appoint Person Member Limited Liability Partnership With Appointment Date
7 August 2017
LLAP01LLAP01
Change Sail Address Limited Liability Partnership With Old Address New Address
7 June 2017
LLAD02LLAD02
Confirmation Statement With Updates
12 April 2017
LLCS01LLCS01
Change Sail Address Limited Liability Partnership With Old Address New Address
29 December 2016
LLAD02LLAD02
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2016
AAAnnual Accounts
Legacy
22 November 2016
PARENT_ACCPARENT_ACC
Legacy
22 November 2016
AGREEMENT2AGREEMENT2
Legacy
22 November 2016
GUARANTEE2GUARANTEE2
Move Registers To Sail Limited Liability Partnership With New Address
4 August 2016
LLAD03LLAD03
Annual Return Limited Liability Partnership With Made Up Date
3 May 2016
LLAR01LLAR01
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2015
AAAnnual Accounts
Legacy
27 November 2015
GUARANTEE2GUARANTEE2
Legacy
20 October 2015
PARENT_ACCPARENT_ACC
Legacy
20 October 2015
AGREEMENT2AGREEMENT2
Annual Return Limited Liability Partnership With Made Up Date
22 April 2015
LLAR01LLAR01
Move Registers To Sail Limited Liability Partnership With New Address
22 April 2015
LLAD03LLAD03
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
17 April 2014
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
25 November 2013
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
22 November 2013
LLTM01LLTM01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full Limited Liability Partnership
11 June 2013
LLMR04LLMR04
Annual Return Limited Liability Partnership With Made Up Date
29 April 2013
LLAR01LLAR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
8 May 2012
LLAR01LLAR01
Move Registers To Sail Limited Liability Partnership
8 May 2012
LLAD03LLAD03
Change Sail Address Limited Liability Partnership
8 May 2012
LLAD02LLAD02
Legacy
3 May 2012
LLMG01LLMG01
Change Registered Office Address Limited Liability Partnership With Date Old Address
26 March 2012
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
26 October 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
26 October 2011
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
26 October 2011
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership
20 October 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
1 August 2011
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
2 June 2011
LLAR01LLAR01
Certificate Change Of Name Company
9 March 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Limited Liability Partnership With Made Up Date
18 February 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
18 February 2011
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
17 February 2011
LLAD01LLAD01
Administrative Restoration Company
15 February 2011
RT01RT01
Gazette Dissolved Compulsary
30 November 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
17 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
21 April 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
22 July 2008
LLP363LLP363
Legacy
18 June 2008
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
19 June 2006
287Change of Registered Office
Legacy
19 June 2006
363aAnnual Return
Legacy
25 July 2005
225Change of Accounting Reference Date
Incorporation Company
19 April 2005
NEWINCIncorporation