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: 31/3Overdue
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 3 February 2026 (2 months ago)
Next Due
Due by 17 February 2027
For period ending 3 February 2027
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
Active35 Graham Road, MalvernWR14 2HU
Born December 1969
Llp designated member
Appointed 01 Jul 2022
BEDFORD, Jason Malcolm
35 Graham Road, MalvernWR14 2HU
Born December 1969
Llp designated member
01 Jul 2022
Active
HUSSAIN, Khalid Naumann
Active35 Graham Road, MalvernWR14 2HU
Born October 1961
Llp designated member
Appointed 01 Jul 2022
HUSSAIN, Khalid Naumann
35 Graham Road, MalvernWR14 2HU
Born October 1961
Llp designated member
01 Jul 2022
Active
PAXMAN, Robert Alan
Active35 Graham Road, MalvernWR14 2HU
Born May 1969
Llp designated member
Appointed 01 Jul 2022
PAXMAN, Robert Alan
35 Graham Road, MalvernWR14 2HU
Born May 1969
Llp designated member
01 Jul 2022
Active
TODAYS DENTAL SPL LIMITED
ActiveBlackbrook Park Avenue, TauntonTA1 2PX
Corporate llp designated member
Appointed 04 Feb 2019
TODAYS DENTAL SPL LIMITED
Blackbrook Park Avenue, TauntonTA1 2PX
Corporate llp designated member
04 Feb 2019
Active
BENNETT, Russell
Resigned35 Graham Road, MalvernWR14 2HU
Born December 1959
Llp designated member
Appointed 04 Feb 2019
Resigned 01 Jul 2022
BENNETT, Russell
35 Graham Road, MalvernWR14 2HU
Born December 1959
Llp designated member
04 Feb 2019
Resigned 01 Jul 2022
Resigned
BOCKING, Chris
Resigned35 Graham Road, MalvernWR14 2HU
Born August 1968
Llp designated member
Appointed 04 Feb 2019
Resigned 01 Jul 2022
BOCKING, Chris
35 Graham Road, MalvernWR14 2HU
Born August 1968
Llp designated member
04 Feb 2019
Resigned 01 Jul 2022
Resigned
Persons with significant control
6
1 Active
5 Ceased
Name
Nature of Control
Notified
Status
Mr Khalid Naumann Hussain
Ceased35 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 Khalid Naumann Hussain
35 Graham Road, MalvernWR14 2HU
Born October 1961
Right to appoint and remove members limited liability partnership
01 Jul 2022
Ceased 03 Aug 2022
Ceased
Mr Jason Malcolm Bedford
Ceased35 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 Jason Malcolm Bedford
35 Graham Road, MalvernWR14 2HU
Born December 1969
Right to appoint and remove members limited liability partnership
01 Jul 2022
Ceased 03 Aug 2022
Ceased
Mr Robert Alan Paxman
Ceased35 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 Robert Alan Paxman
35 Graham Road, MalvernWR14 2HU
Born May 1969
Right to appoint and remove members limited liability partnership
01 Jul 2022
Ceased 03 Aug 2022
Ceased
Mr Russell Bennett
Ceased35 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 Russell Bennett
35 Graham Road, MalvernWR14 2HU
Born December 1959
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
04 Feb 2019
Ceased 01 Jul 2022
Ceased
Mr Chris Bocking
Ceased35 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
Mr Chris Bocking
35 Graham Road, MalvernWR14 2HU
Born August 1968
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
04 Feb 2019
Ceased 01 Jul 2022
Ceased
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
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
04 Feb 2019
Active
Filing History
45
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
18 October 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
18 October 2024
17 October 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 October 2024
17 October 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 October 2024
17 October 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
17 October 2024
11 October 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
11 October 2024
10 October 2024
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
10 October 2024
30 May 2024
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
30 May 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
10 May 2023
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
10 May 2023
28 April 2023
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
28 April 2023
24 February 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
24 February 2023
13 February 2023
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
13 February 2023
13 February 2023
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
13 February 2023
4 July 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 July 2022
4 July 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 July 2022
4 July 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 July 2022
4 July 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 July 2022
4 July 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
4 July 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 July 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 July 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
1 July 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 July 2022
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 July 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
30 May 2022
29 March 2022
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
29 March 2022
12 June 2020
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
12 June 2020