Background WavePink WaveYellow Wave

BUCKINGHAM HOUSE DENTAL LLP (OC425895)

BUCKINGHAM HOUSE DENTAL LLP (OC425895) is an active UK company. incorporated on 4 February 2019. with registered office in Taunton. BUCKINGHAM HOUSE DENTAL LLP has been registered for 7 years.

Company Number
OC425895
Status
active
Type
llp
Incorporated
4 February 2019
Age
7 years
Address
Monmouth House, Taunton, TA1 2PX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKINGHAM HOUSE DENTAL LLP

BUCKINGHAM HOUSE DENTAL LLP is an active company incorporated on 4 February 2019 with the registered office located in Taunton. BUCKINGHAM HOUSE DENTAL LLP was registered 7 years ago.

Status

active

Active since 7 years ago

Company No

OC425895

LLP Company

Age

7 Years

Incorporated 4 February 2019

Size

N/A

Accounts

ARD: 31/3

Overdue

10 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

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
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
35 Graham Road, MalvernWR14 2HU
Born December 1969
Llp designated member
Appointed 01 Jul 2022

HUSSAIN, Khalid Naumann

Active
35 Graham Road, MalvernWR14 2HU
Born October 1961
Llp designated member
Appointed 01 Jul 2022

PAXMAN, Robert Alan

Active
35 Graham Road, MalvernWR14 2HU
Born May 1969
Llp designated member
Appointed 01 Jul 2022

TODAYS DENTAL SPL LIMITED

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Corporate llp designated member
Appointed 04 Feb 2019

BENNETT, Russell

Resigned
35 Graham Road, MalvernWR14 2HU
Born December 1959
Llp designated member
Appointed 04 Feb 2019
Resigned 01 Jul 2022

BOCKING, Chris

Resigned
35 Graham Road, MalvernWR14 2HU
Born August 1968
Llp designated member
Appointed 04 Feb 2019
Resigned 01 Jul 2022

Persons with significant control

6

1 Active
5 Ceased

Mr Khalid Naumann Hussain

Ceased
35 Graham Road, MalvernWR14 2HU
Born October 1961

Nature of Control

Right to appoint and remove members limited liability partnership
Notified 01 Jul 2022
Ceased 03 Aug 2022

Mr Jason Malcolm Bedford

Ceased
35 Graham Road, MalvernWR14 2HU
Born December 1969

Nature of Control

Right to appoint and remove members limited liability partnership
Notified 01 Jul 2022
Ceased 03 Aug 2022

Mr Robert Alan Paxman

Ceased
35 Graham Road, MalvernWR14 2HU
Born May 1969

Nature of Control

Right to appoint and remove members limited liability partnership
Notified 01 Jul 2022
Ceased 03 Aug 2022

Mr Russell Bennett

Ceased
35 Graham Road, MalvernWR14 2HU
Born December 1959

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 04 Feb 2019
Ceased 01 Jul 2022

Mr Chris Bocking

Ceased
35 Graham Road, MalvernWR14 2HU
Born August 1968

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 04 Feb 2019
Ceased 01 Jul 2022
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 04 Feb 2019
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
6 February 2026
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
1 April 2025
LLMR01LLMR01
Confirmation Statement With No Updates
10 February 2025
LLCS01LLCS01
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
Change To A Person With Significant Control Limited Liability Partnership
18 October 2024
LLPSC05LLPSC05
Cessation Of A Person With Significant Control Limited Liability Partnership
17 October 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
17 October 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
17 October 2024
LLPSC07LLPSC07
Change Corporate Member Limited Liability Partnership With Name Change Date
11 October 2024
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
10 October 2024
LLPSC05LLPSC05
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
30 May 2024
LLMR01LLMR01
Confirmation Statement With No Updates
16 February 2024
LLCS01LLCS01
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
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
10 May 2023
LLAD01LLAD01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
28 April 2023
LLMR01LLMR01
Change Account Reference Date Limited Liability Partnership Current Shortened
24 February 2023
LLAA01LLAA01
Confirmation Statement With No Updates
17 February 2023
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
13 February 2023
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
13 February 2023
LLCH02LLCH02
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
4 July 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
4 July 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
4 July 2022
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
4 July 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
4 July 2022
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
1 July 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 July 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 July 2022
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
1 July 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
1 July 2022
LLTM01LLTM01
Change Corporate Member Limited Liability Partnership With Name Change Date
30 May 2022
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
30 May 2022
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
29 March 2022
LLPSC05LLPSC05
Confirmation Statement With No Updates
15 February 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
LLCS01LLCS01
Change Account Reference Date Limited Liability Partnership Previous Extended
12 June 2020
LLAA01LLAA01
Confirmation Statement With No Updates
7 February 2020
LLCS01LLCS01
Incorporation Limited Liability Partnership
4 February 2019
LLIN01LLIN01