SMILE DENTAL CARE LTD
HAMBROOK

Hellopages » Gloucestershire » South Gloucestershire » BS16 1GW

Company number 06818284
Status Active
Incorporation Date 13 February 2009
Company Type Private Limited Company
Address OASIS SUPPORT CENTRE VANTAGE OFFICE PARK, OLD GLOUCESTER ROAD, HAMBROOK, BRISTOL, ENGLAND, BS16 1GW
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Appointment of Bupa Secretaries Limited as a secretary on 1 April 2017; Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to Bupa House 15-19 Bloomsbury Way London WC1A 2BA; Director's details changed for Dr Edward Joseph Coyle on 29 March 2017. The most likely internet sites of SMILE DENTAL CARE LTD are www.smiledentalcare.co.uk, and www.smile-dental-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine 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.Smile Dental Care Ltd is a Private Limited Company. The company registration number is 06818284. Smile Dental Care Ltd has been working since 13 February 2009. The present status of the company is Active. The registered address of Smile Dental Care Ltd is Oasis Support Centre Vantage Office Park Old Gloucester Road Hambrook Bristol England Bs16 1gw. . BUPA SECRETARIES LIMITED is a Secretary of the company. ASH, Justinian Joseph is a Director of the company. BRYANT, Robin James, Dr is a Director of the company. COYLE, Edward Joseph, Dr is a Director of the company. GONZALEZ, Jordi is a Director of the company. LEATHERBARROW, David Jon 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 REES, Debbie has been resigned. Director BADAWY, Walid, Dr has been resigned. Director REES, Graham Paul has been resigned. Director YEOW, Reginald Yeow has been resigned. The company operates in "Dental practice activities".


Current Directors

Secretary
BUPA SECRETARIES LIMITED
Appointed Date: 01 April 2017

Director
ASH, Justinian Joseph
Appointed Date: 07 January 2016
60 years old

Director
BRYANT, Robin James, Dr
Appointed Date: 07 January 2016
55 years old

Director
COYLE, Edward Joseph, Dr
Appointed Date: 07 January 2016
56 years old

Director
GONZALEZ, Jordi
Appointed Date: 07 January 2016
65 years old

Director
LEATHERBARROW, David Jon
Appointed Date: 07 January 2016
56 years old

Director
PERRY, Julian Francis, Dr
Appointed Date: 07 January 2016
64 years old

Director
WOOD, Ian David, Dr
Appointed Date: 07 January 2016
69 years old

Resigned Directors

Secretary
REES, Debbie
Resigned: 07 January 2016
Appointed Date: 01 March 2009

Director
BADAWY, Walid, Dr
Resigned: 07 January 2016
Appointed Date: 13 February 2009
59 years old

Director
REES, Graham Paul
Resigned: 07 January 2016
Appointed Date: 13 February 2009
59 years old

Director
YEOW, Reginald Yeow
Resigned: 07 January 2016
Appointed Date: 13 February 2009
48 years old

Persons With Significant Control

Xeon Smiles Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMILE DENTAL CARE LTD Events

12 May 2017
Appointment of Bupa Secretaries Limited as a secretary on 1 April 2017
08 May 2017
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to Bupa House 15-19 Bloomsbury Way London WC1A 2BA
05 May 2017
Director's details changed for Dr Edward Joseph Coyle on 29 March 2017
15 Feb 2017
Confirmation statement made on 13 February 2017 with updates
29 Dec 2016
Register inspection address has been changed from C/O Quayseco One Glass Wharf Bristol BS2 0ZX England to One Glass Wharf Bristol BS2 0ZX
...
... and 43 more events
25 Mar 2009
Ad 13/02/09\gbp si 3@1=3\gbp ic 3/6\
25 Mar 2009
Director's change of particulars / graham rees / 09/03/2009
25 Mar 2009
Director's change of particulars / reginald yeow / 09/03/2009
13 Mar 2009
Particulars of a mortgage or charge / charge no: 1
13 Feb 2009
Incorporation

SMILE DENTAL CARE LTD Charges

27 March 2009
Legal charge
Delivered: 2 April 2009
Status: Satisfied on 26 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 millhams rd kinson bournemouth dorset t/no DT353671; any…
11 March 2009
Debenture
Delivered: 13 March 2009
Status: Satisfied on 26 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…