APEX DENTAL CARE LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS16 1GW

Company number 05924091
Status Active
Incorporation Date 4 September 2006
Company Type Private Limited Company
Address COMPLIANCE MANAGER, OASIS SUPPORT CENTRE, VANTAGE OFFICE PARK OLD GLOUCESTER ROAD, HAMBROOK, BRISTOL, BS16 1GW
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Satisfaction of charge 059240910038 in full; Register inspection address has been changed from C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX England to One Glass Wharf Bristol BS2 0ZX; Audit exemption subsidiary accounts made up to 31 March 2016. The most likely internet sites of APEX DENTAL CARE LIMITED are www.apexdentalcare.co.uk, and www.apex-dental-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Filton Abbey Wood Rail Station is 1.9 miles; to Bristol Temple Meads Rail Station is 5.6 miles; to Keynsham Rail Station is 7.4 miles; to Chepstow Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apex Dental Care Limited is a Private Limited Company. The company registration number is 05924091. Apex Dental Care Limited has been working since 04 September 2006. The present status of the company is Active. The registered address of Apex Dental Care Limited is Compliance Manager Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol Bs16 1gw. . ASH, Justinian Joseph is a Director of the company. COYLE, Edward Joseph, Dr is a Director of the company. PERRY, Julian Francis, Dr is a Director of the company. WOOD, Ian David, Dr is a Director of the company. Secretary CHAING, Maria Yee Sui has been resigned. Secretary DONNINGTON SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAING, Benjamin Ka Ping has been resigned. Director JOHNSON, Kevin Andrew has been resigned. Director LAWSON, Richard Pierce has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
ASH, Justinian Joseph
Appointed Date: 19 May 2014
60 years old

Director
COYLE, Edward Joseph, Dr
Appointed Date: 21 August 2015
56 years old

Director
PERRY, Julian Francis, Dr
Appointed Date: 19 May 2014
64 years old

Director
WOOD, Ian David, Dr
Appointed Date: 30 May 2014
69 years old

Resigned Directors

Secretary
CHAING, Maria Yee Sui
Resigned: 19 May 2014
Appointed Date: 23 November 2007

Secretary
DONNINGTON SECRETARIES LIMITED
Resigned: 23 November 2007
Appointed Date: 04 September 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 September 2006
Appointed Date: 04 September 2006

Director
CHAING, Benjamin Ka Ping
Resigned: 19 May 2014
Appointed Date: 04 September 2006
73 years old

Director
JOHNSON, Kevin Andrew
Resigned: 01 April 2011
Appointed Date: 25 January 2010
56 years old

Director
LAWSON, Richard Pierce
Resigned: 21 August 2015
Appointed Date: 01 October 2013
67 years old

Persons With Significant Control

Apex Holding Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APEX DENTAL CARE LIMITED Events

10 Feb 2017
Satisfaction of charge 059240910038 in full
29 Dec 2016
Register inspection address has been changed from C/O Burges Salmon One Glass Wharf Bristol BS2 0ZX England to One Glass Wharf Bristol BS2 0ZX
02 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
02 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
02 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 118 more events
19 Jan 2007
Particulars of mortgage/charge
18 Jan 2007
Particulars of mortgage/charge
20 Sep 2006
Accounting reference date shortened from 30/09/07 to 31/03/07
04 Sep 2006
Secretary resigned
04 Sep 2006
Incorporation

APEX DENTAL CARE LIMITED Charges

25 July 2014
Charge code 0592 4091 0038
Delivered: 31 July 2014
Status: Satisfied on 10 February 2017
Persons entitled: Societe Generale, London Branch as Security Agent
Description: Contains fixed charge…
31 March 2014
Charge code 0592 4091 0037
Delivered: 4 April 2014
Status: Satisfied on 20 June 2014
Persons entitled: Santander UK PLC
Description: L/H the ground floor shop, 201 epsom road, guildford t/no…
31 December 2013
Charge code 0592 4091 0036
Delivered: 4 January 2014
Status: Satisfied on 20 June 2014
Persons entitled: Santander UK PLC
Description: Freehold property k/a 43 high street sturry canterbury kent…
6 September 2013
Charge code 0592 4091 0035
Delivered: 11 September 2013
Status: Satisfied on 20 June 2014
Persons entitled: Santander UK PLC
Description: F/H property 5-7 yarm road stock-on tees t/no CE315…
1 March 2013
Legal charge
Delivered: 4 March 2013
Status: Satisfied on 20 June 2014
Persons entitled: Santander UK PLC
Description: F/H property k/a 11-12 alexandra road, wisbech t/no…
2 November 2012
Legal charge
Delivered: 7 November 2012
Status: Satisfied on 20 June 2014
Persons entitled: Santander UK PLC
Description: F/H property k/a 32-34 hainton avenue grimsby t/no's…
1 October 2012
Legal charge
Delivered: 4 October 2012
Status: Satisfied on 20 June 2014
Persons entitled: Santander UK PLC
Description: F/H 6 market place bishop auckland co. Durham t/no DU155669…
1 October 2012
Legal charge
Delivered: 4 October 2012
Status: Satisfied on 20 June 2014
Persons entitled: Santander UK PLC
Description: F/H 443 lobley hill road gateshead t/no TY133604 and lane…
31 July 2012
Legal charge
Delivered: 2 August 2012
Status: Satisfied on 20 June 2014
Persons entitled: Santander UK PLC
Description: F/H property k/a / the green guiseley leeds t/no WYK393216…
23 July 2012
Mortgage of life policy
Delivered: 25 July 2012
Status: Satisfied on 20 June 2014
Persons entitled: Santander UK PLC
Description: The policy of assurance being legal & general benjamin ka…
31 August 2011
Legal charge
Delivered: 2 September 2011
Status: Satisfied on 20 June 2014
Persons entitled: Santander UK PLC
Description: F/H property k/a 9 melville street, ryde, isle of wight and…
1 June 2011
Legal charge
Delivered: 2 June 2011
Status: Satisfied on 20 June 2014
Persons entitled: Santander UK PLC
Description: 31 wick street wick littlehampton and land on the south…
20 January 2011
Legal charge
Delivered: 27 January 2011
Status: Satisfied on 20 June 2014
Persons entitled: Santander UK PLC
Description: F/H property k/a 62 high street hailsham l/h property k/a…
31 August 2010
Mortgage of life policy
Delivered: 8 September 2010
Status: Satisfied on 25 July 2014
Persons entitled: Santander UK PLC
Description: The policy of assurance being legal & general benjamin ka…
31 August 2010
Legal charge
Delivered: 8 September 2010
Status: Satisfied on 20 June 2014
Persons entitled: Santander UK PLC
Description: 90 northern road cosham portsmouth fixed charge the benefit…
31 August 2010
Legal charge
Delivered: 8 September 2010
Status: Satisfied on 20 June 2014
Persons entitled: Santander UK PLC
Description: Bermuda lodge dental surgery lambseth road eye suffolk…
31 August 2010
Legal charge
Delivered: 8 September 2010
Status: Satisfied on 20 June 2014
Persons entitled: Santander UK PLC
Description: 1 westfield road chandler's ford hants fixed charge the…
31 August 2010
Legal charge
Delivered: 8 September 2010
Status: Satisfied on 20 June 2014
Persons entitled: Santander UK PLC
Description: 58 portsmouth road woolston southampton fixed charge the…
31 August 2010
Legal charge
Delivered: 8 September 2010
Status: Satisfied on 20 June 2014
Persons entitled: Santander UK PLC
Description: The dental surgery crown street leiston suffolk fixed…
31 August 2010
Legal charge
Delivered: 8 September 2010
Status: Satisfied on 20 June 2014
Persons entitled: Santander UK PLC
Description: 112 high street knaphill surrey fixed charge the benfit of…
31 August 2010
Legal charge
Delivered: 8 September 2010
Status: Satisfied on 20 June 2014
Persons entitled: Santander UK PLC
Description: Aylmer 13 holwell road brixham devon fixed charge the…
31 August 2010
Legal charge
Delivered: 8 September 2010
Status: Satisfied on 20 June 2014
Persons entitled: Santander UK PLC
Description: 65 mount street diss northfolkfixed charge the benefit of…
31 August 2010
Legal charge
Delivered: 8 September 2010
Status: Satisfied on 20 June 2014
Persons entitled: Santander UK PLC
Description: 6 main road danbury essex fixed charge the benefit of all…
31 August 2010
Debenture
Delivered: 8 September 2010
Status: Satisfied on 20 June 2014
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
8 April 2010
Legal charge
Delivered: 20 April 2010
Status: Satisfied on 24 September 2010
Persons entitled: Bank of Scotland PLC
Description: L/H 58 portsmouth road woolston southampton, fixed charge…
2 March 2010
Legal charge
Delivered: 4 March 2010
Status: Satisfied on 24 September 2010
Persons entitled: Bank of Scotland PLC
Description: Land lying to the east side of crown street leiston t/no…
28 January 2010
Rent deposit deed
Delivered: 27 May 2010
Status: Satisfied on 13 May 2014
Persons entitled: John Robert Badman and Mary Maud Badman
Description: All that account together with all monies from time to time…
8 December 2009
Legal charge
Delivered: 11 December 2009
Status: Satisfied on 24 September 2010
Persons entitled: Bank of Scotland (Corporate Division)
Description: 1 westfield road chandlers ford eastleigh hampshire t/no…
1 December 2009
Legal charge
Delivered: 8 December 2009
Status: Satisfied on 24 September 2010
Persons entitled: Bank of Scotland
Description: 13 howell road brixham t/no DN149878 see image for full…
11 August 2009
Legal charge
Delivered: 21 August 2009
Status: Satisfied on 24 September 2010
Persons entitled: Bank of Scotland PLC
Description: 90 northern road portsmouth by way of fixed charge, the…
16 April 2009
Legal charge
Delivered: 18 April 2009
Status: Satisfied on 24 September 2010
Persons entitled: Bank of Scotland PLC (Corporate Division)
Description: Fixed charge all buildings & other structures fixed to the…
2 January 2009
Legal charge
Delivered: 9 January 2009
Status: Satisfied on 24 September 2010
Persons entitled: Bank of Scotland PLC
Description: 112 high street knaphill woking surrey t/no SY333076; fixed…
19 June 2008
Assignment of keyman life policy
Delivered: 25 June 2008
Status: Satisfied on 26 May 2011
Persons entitled: Bank of Scotland PLC
Description: Life assured: dr benjamin chaing. Policy number:…
1 April 2008
Legal charge
Delivered: 9 April 2008
Status: Satisfied on 24 September 2010
Persons entitled: Bank of Scotland PLC
Description: Bermuda lodge dental surgery lambseth street eye suffolk…
4 December 2007
Debenture
Delivered: 7 December 2007
Status: Satisfied on 26 May 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2007
Legal charge
Delivered: 7 December 2007
Status: Satisfied on 24 September 2010
Persons entitled: Bank of Scotland PLC
Description: 6 main road danbury chelmsford essex t/no EX387561. Fixed…
15 January 2007
Legal charge
Delivered: 19 January 2007
Status: Satisfied on 3 April 2008
Persons entitled: Barclays Bank PLC
Description: F/H 6 main road, danbury, essex.
8 January 2007
Debenture
Delivered: 18 January 2007
Status: Satisfied on 3 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…