Background WavePink WaveYellow Wave

MAPPLEWELL DENTAL CENTRE LLP (OC411432)

MAPPLEWELL DENTAL CENTRE LLP (OC411432) is an active UK company. incorporated on 22 April 2016. with registered office in Taunton. MAPPLEWELL DENTAL CENTRE LLP has been registered for 9 years.

Company Number
OC411432
Status
active
Type
llp
Incorporated
22 April 2016
Age
9 years
Address
Monmouth House, Taunton, TA1 2PX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/3

Overdue

11 days overdue

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

24 days left

Last Filed

Made up to 21 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Monmouth House Blackbrook Business Park Taunton, TA1 2PX,

Timeline

No significant events found

Capital Table
People

Officers

6

4 Active
2 Resigned

BEDFORD, Jason Malcolm

Active
Blackbrook Business Park, TauntonTA1 2PX
Born December 1969
Llp designated member
Appointed 14 Apr 2022

HUSSAIN, Khalid Naumann

Active
Blackbrook Business Park, TauntonTA1 2PX
Born October 1961
Llp designated member
Appointed 14 Apr 2022

PAXMAN, Robert Alan

Active
Blackbrook Business Park, TauntonTA1 2PX
Born May 1969
Llp designated member
Appointed 14 Apr 2022

TODAYS DENTAL SPL LIMITED

Active
Blackbrook Business Park, TauntonTA1 2PX
Corporate llp designated member
Appointed 22 Apr 2016

BISHOP, Elizabeth, Dr

Resigned
Waterloo Court, AndoverSP10 1LQ
Born July 1964
Llp designated member
Appointed 22 Apr 2016
Resigned 25 Nov 2019

BISHOP, Mark, Dr

Resigned
Waterloo Court, AndoverSP10 1LQ
Born September 1965
Llp designated member
Appointed 22 Apr 2016
Resigned 25 Nov 2019

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
28 April 2025
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 April 2025
LLMR01LLMR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2025
AAAnnual Accounts
Legacy
7 February 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
30 May 2024
LLMR01LLMR01
Confirmation Statement With No Updates
3 May 2024
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
3 May 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
3 May 2024
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
3 March 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
29 February 2024
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
2 February 2024
LLAD01LLAD01
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
16 May 2023
LLMR01LLMR01
Confirmation Statement With No Updates
27 April 2023
LLCS01LLCS01
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
9 August 2022
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
9 August 2022
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
3 August 2022
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Previous Extended
12 July 2022
LLAA01LLAA01
Confirmation Statement With No Updates
1 June 2022
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
31 May 2022
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
31 May 2022
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
30 May 2022
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
5 May 2022
LLPSC05LLPSC05
Appoint Person Member Limited Liability Partnership With Appointment Date
29 April 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 April 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 April 2022
LLAP01LLAP01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
22 April 2022
LLMR01LLMR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 April 2022
LLAD01LLAD01
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
14 May 2020
LLCH02LLCH02
Notification Of A Person With Significant Control Limited Liability Partnership
14 May 2020
LLPSC02LLPSC02
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
14 May 2020
LLPSC09LLPSC09
Termination Member Limited Liability Partnership With Name Termination Date
14 May 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
14 May 2020
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
17 August 2017
LLAA01LLAA01
Confirmation Statement With Updates
19 June 2017
LLCS01LLCS01
Move Registers To Sail Limited Liability Partnership With New Address
28 April 2016
LLAD03LLAD03
Change Sail Address Limited Liability Partnership With New Address
27 April 2016
LLAD02LLAD02
Incorporation Limited Liability Partnership
22 April 2016
LLIN01LLIN01