Introduction
Watch Company
M
MAPPLEWELL DENTAL CENTRE LLP
MAPPLEWELL DENTAL CENTRE LLP is an active company incorporated on 22 April 2016 with the registered office located in Taunton. MAPPLEWELL DENTAL CENTRE LLP was registered 9 years ago.
Status
active
Active since 9 years ago
Company No
OC411432
LLP Company
Age
9 Years
Incorporated 22 April 2016
Size
N/A
Accounts
ARD: 31/3Overdue
Last Filed
Made up to 31 March 2024 (2 years ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)
Next Due
Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 21 April 2025 (1 year ago)
Next Due
Due by 5 May 2026
For period ending 21 April 2026
Address
Monmouth House Blackbrook Business Park Taunton, TA1 2PX,
No significant events found
Officers
6
4 Active
2 Resigned
Name
Role
Appointed
Status
BEDFORD, Jason Malcolm
ActiveBlackbrook Business Park, TauntonTA1 2PX
Born December 1969
Llp designated member
Appointed 14 Apr 2022
BEDFORD, Jason Malcolm
Blackbrook Business Park, TauntonTA1 2PX
Born December 1969
Llp designated member
14 Apr 2022
Active
HUSSAIN, Khalid Naumann
ActiveBlackbrook Business Park, TauntonTA1 2PX
Born October 1961
Llp designated member
Appointed 14 Apr 2022
HUSSAIN, Khalid Naumann
Blackbrook Business Park, TauntonTA1 2PX
Born October 1961
Llp designated member
14 Apr 2022
Active
PAXMAN, Robert Alan
ActiveBlackbrook Business Park, TauntonTA1 2PX
Born May 1969
Llp designated member
Appointed 14 Apr 2022
PAXMAN, Robert Alan
Blackbrook Business Park, TauntonTA1 2PX
Born May 1969
Llp designated member
14 Apr 2022
Active
TODAYS DENTAL SPL LIMITED
ActiveBlackbrook Business Park, TauntonTA1 2PX
Corporate llp designated member
Appointed 22 Apr 2016
TODAYS DENTAL SPL LIMITED
Blackbrook Business Park, TauntonTA1 2PX
Corporate llp designated member
22 Apr 2016
Active
BISHOP, Elizabeth, Dr
ResignedWaterloo Court, AndoverSP10 1LQ
Born July 1964
Llp designated member
Appointed 22 Apr 2016
Resigned 25 Nov 2019
BISHOP, Elizabeth, Dr
Waterloo Court, AndoverSP10 1LQ
Born July 1964
Llp designated member
22 Apr 2016
Resigned 25 Nov 2019
Resigned
BISHOP, Mark, Dr
ResignedWaterloo Court, AndoverSP10 1LQ
Born September 1965
Llp designated member
Appointed 22 Apr 2016
Resigned 25 Nov 2019
BISHOP, Mark, Dr
Waterloo Court, AndoverSP10 1LQ
Born September 1965
Llp designated member
22 Apr 2016
Resigned 25 Nov 2019
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
Blackbrook Business Park, TauntonTA1 2PX
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 25 Nov 2019
Todays Dental Spl Limited
Blackbrook Business Park, TauntonTA1 2PX
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
25 Nov 2019
Active
Filing History
50
Description
Type
Date Filed
Document
1 April 2025
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
1 April 2025
30 May 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
30 May 2024
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
3 May 2024
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
3 May 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
3 March 2024
29 February 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
29 February 2024
2 February 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
2 February 2024
16 May 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
16 May 2023
9 August 2022
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
9 August 2022
9 August 2022
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
9 August 2022
3 August 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 August 2022
12 July 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
12 July 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
31 May 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
31 May 2022
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
30 May 2022
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
5 May 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 April 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 April 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 April 2022
22 April 2022
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
22 April 2022
14 April 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
14 April 2022
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
14 May 2020
14 May 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
14 May 2020
14 May 2020
LLPSC09LLPSC09
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC09LLPSC09
14 May 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 May 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 May 2020
17 August 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
17 August 2017
Move Registers To Sail Limited Liability Partnership With New Address
LLAD03LLAD03
28 April 2016