Background WavePink WaveYellow Wave

DENTALIGN ORTHODONTICS LLP (OC326742)

DENTALIGN ORTHODONTICS LLP (OC326742) is an active UK company. incorporated on 14 March 2007. with registered office in Bristol. DENTALIGN ORTHODONTICS LLP has been registered for 19 years.

Company Number
OC326742
Status
active
Type
llp
Incorporated
14 March 2007
Age
19 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
D

DENTALIGN ORTHODONTICS LLP

DENTALIGN ORTHODONTICS LLP is an active company incorporated on 14 March 2007 with the registered office located in Bristol. DENTALIGN ORTHODONTICS LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC326742

LLP Company

Age

19 Years

Incorporated 14 March 2007

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 8 September 2025 (6 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

18 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
Contact
Address

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

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Mar 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 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

DENTALIGN ORTHODONTICS LIMITED

Active
Vantage Office Park, BristolBS16 1GW
Corporate llp designated member
Appointed 27 Apr 2007

ZAHEER, Faizan

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

ABU MEZIER, Nabel

Resigned
26 Biscay Road, HammersmithW6 8JN
Born July 1974
Llp designated member
Appointed 27 Apr 2007
Resigned 01 Aug 2008

ALAM, Saadia Forhana, Dr

Resigned
76 Ennerdale Road, RichmondTW9 2DL
Born May 1974
Llp designated member
Appointed 27 Apr 2007
Resigned 01 Aug 2008

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

BELUR, Vinay Vijayakumar

Resigned
51 The Spinney, High WycombeHP11 1QE
Born July 1970
Llp designated member
Appointed 04 May 2007
Resigned 01 Aug 2008

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

GREATREX, Paul Andrew Foxton

Resigned
35 Beech Hill Road, SunningdaleSL5 0BJ
Born July 1965
Llp designated member
Appointed 27 Apr 2007
Resigned 01 Aug 2008

NEL, Stephanus Johannes Potgieter

Resigned
10 Parkway, CrowthorneRG45 6EN
Born August 1972
Llp designated member
Appointed 27 Apr 2007
Resigned 01 Aug 2008

PERRY, Julian Francis, Dr

Resigned
Vantage Office Park, HambrookBS16 1GW
Born July 1961
Llp designated member
Appointed 09 Feb 2011
Resigned 30 Jun 2017

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

ROWAN, Victoria Anne

Resigned
36 Moorhen Drive, ReadingRG6 4NZ
Born September 1968
Llp designated member
Appointed 27 Apr 2007
Resigned 01 Aug 2008

RYAN, Adam Anthony

Resigned
Pond Cottage, Henley On ThamesRG9 4RD
Born September 1960
Llp designated member
Appointed 14 Mar 2007
Resigned 01 Aug 2008

THAKRAL, Pamela

Resigned
22 Emlyn Road, LondonW12 9TD
Born June 1963
Llp designated member
Appointed 27 Apr 2007
Resigned 01 Aug 2008

THOMSON, Alicia Maria

Resigned
Bowlings, Sherfield-On-LoddonRG27 0EL
Born November 1967
Llp designated member
Appointed 27 Apr 2007
Resigned 01 Aug 2008

TURLEY, Patrick James

Resigned
Fern House, WokinghamRG41 4TG
Born August 1950
Llp designated member
Appointed 14 Mar 2007
Resigned 01 Aug 2008

WRIGHT, Jake Hockley

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

DUKE STREET CAPITAL OASIS ORTHODONTICS LIMITED

Resigned
Vantage Office Park, BristolBS16 1GW
Corporate llp designated member
Appointed 01 Aug 2008
Resigned 17 Dec 2019

BRYANT, Robin James, Dr

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

COYLE, Edward

Resigned
Foxford Close, NorthamptonNN4 9UH
Born March 1969
Llp member
Appointed 01 Aug 2008
Resigned 15 Dec 2008

GAIT, Christopher

Resigned
Dunhampton, Stourport On SevernDY13 9SS
Born June 1948
Llp member
Appointed 15 Dec 2008
Resigned 26 Feb 2014

LEATHERBARROW, David Jon

Resigned
Vantage Office Park, BristolBS16 1GW
Born February 1969
Llp member
Appointed 16 Sept 2011
Resigned 28 Feb 2018

PATRICIA PARKES, Langley

Resigned
Burnmoor Meadow, WokinghamRG40 3TX
Born November 1952
Llp member
Appointed 01 Aug 2008
Resigned 01 Sept 2010

PHILLIPS, David Anthony, Dr

Resigned
Sheethanger Lane, Hemel HempsteadHP3 0BG
Born April 1943
Llp member
Appointed 01 Aug 2008
Resigned 16 Oct 2013

RYAN, Adam Anthony

Resigned
Vantage Office Park, BristolBS16 1GW
Born September 1960
Llp member
Appointed 26 Feb 2014
Resigned 17 Dec 2019

TAYLOR, Stephen David Burleigh

Resigned
Vantage Office Park, BristolBS16 1GW
Born December 1951
Llp member
Appointed 01 May 2010
Resigned 17 Dec 2019

Persons with significant control

2

Vantage Office Park, BristolBS16 1GW

Nature of Control

Voting rights 25 to 50 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
Old Gloucester Road, BristolBS16 1GW

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Change Person Member Limited Liability Partnership With Name Change Date
10 February 2026
LLCH01LLCH01
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 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
16 October 2023
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
27 September 2023
LLTM01LLTM01
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
Confirmation Statement With No Updates
5 April 2023
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
7 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
20 May 2022
AAAnnual Accounts
Legacy
20 May 2022
PARENT_ACCPARENT_ACC
Legacy
20 May 2022
AGREEMENT2AGREEMENT2
Legacy
20 May 2022
GUARANTEE2GUARANTEE2
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
5 January 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 January 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 January 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
5 January 2020
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
30 December 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
30 December 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
30 December 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
30 December 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
30 December 2019
LLTM01LLTM01
Legacy
29 August 2019
GUARANTEE2GUARANTEE2
Legacy
29 August 2019
GUARANTEE2GUARANTEE2
Legacy
29 August 2019
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
9 April 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
20 September 2018
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 September 2018
LLAP01LLAP01
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2018
AAAnnual Accounts
Legacy
13 June 2018
PARENT_ACCPARENT_ACC
Legacy
13 June 2018
GUARANTEE2GUARANTEE2
Legacy
13 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 April 2018
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
28 February 2018
LLTM01LLTM01
Change To A Person With Significant Control Limited Liability Partnership
13 February 2018
LLPSC05LLPSC05
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 Corporate Member Limited Liability Partnership With Name Change Date
25 November 2017
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
25 November 2017
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
25 November 2017
LLPSC05LLPSC05
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
Legacy
5 September 2017
RP04LLCS01RP04LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
8 August 2017
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
14 July 2017
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
9 June 2017
LLCH01LLCH01
Change Sail Address Limited Liability Partnership With Old Address New Address
7 June 2017
LLAD02LLAD02
Confirmation Statement With Updates
12 April 2017
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
10 February 2017
LLMR04LLMR04
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
18 April 2016
LLAR01LLAR01
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2015
AAAnnual Accounts
Legacy
26 October 2015
PARENT_ACCPARENT_ACC
Legacy
26 October 2015
GUARANTEE2GUARANTEE2
Legacy
26 October 2015
AGREEMENT2AGREEMENT2
Annual Return Limited Liability Partnership With Made Up Date
21 April 2015
LLAR01LLAR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
28 July 2014
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
28 July 2014
LLTM01LLTM01
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 Create With Deed With Charge Number Limited Liability Partnership
27 June 2013
LLMR01LLMR01
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
15 May 2012
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
30 March 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
13 December 2011
LLAP01LLAP01
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Move Registers To Sail Limited Liability Partnership
17 October 2011
LLAD03LLAD03
Change Sail Address Limited Liability Partnership
17 October 2011
LLAD02LLAD02
Annual Return Limited Liability Partnership With Made Up Date
23 May 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
23 May 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
23 May 2011
LLCH02LLCH02
Appoint Person Member Limited Liability Partnership
23 May 2011
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
23 May 2011
LLTM01LLTM01
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 April 2010
LLAR01LLAR01
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
8 May 2009
LLP363LLP363
Legacy
8 May 2009
LLP288cLLP288c
Legacy
8 May 2009
LLP288cLLP288c
Legacy
22 April 2009
LLP395LLP395
Legacy
7 April 2009
LLP287LLP287
Legacy
27 January 2009
LLP288aLLP288a
Legacy
22 January 2009
LLP288bLLP288b
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
9 October 2008
LLP403aLLP403a
Legacy
9 October 2008
LLP403aLLP403a
Legacy
9 October 2008
LLP403aLLP403a
Legacy
9 October 2008
LLP403aLLP403a
Legacy
9 October 2008
LLP403aLLP403a
Legacy
9 October 2008
LLP403aLLP403a
Legacy
11 September 2008
LLP288aLLP288a
Legacy
11 September 2008
LLP288aLLP288a
Legacy
10 September 2008
LLP288aLLP288a
Legacy
10 September 2008
LLP8LLP8
Legacy
18 August 2008
LLP288bLLP288b
Legacy
18 August 2008
LLP288bLLP288b
Legacy
18 August 2008
LLP288bLLP288b
Legacy
18 August 2008
LLP288bLLP288b
Legacy
18 August 2008
LLP288bLLP288b
Legacy
18 August 2008
LLP288bLLP288b
Legacy
18 August 2008
LLP288bLLP288b
Legacy
18 August 2008
LLP288bLLP288b
Legacy
18 August 2008
LLP288bLLP288b
Legacy
18 August 2008
LLP288bLLP288b
Legacy
14 August 2008
LLP287LLP287
Legacy
14 August 2008
LLP288aLLP288a
Legacy
10 June 2008
LLP288aLLP288a
Legacy
3 April 2008
LLP363LLP363
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Incorporation Company
14 March 2007
NEWINCIncorporation