Diamond House Dental Practice Limited

General information

Name:

Diamond House Dental Practice Ltd

Office Address:

Bupa Dental Care, Vantage Office Park Old Gloucester Road Hambrook BS16 1GW Bristol

Number: 08867536

Incorporation date: 2014-01-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise operates under the name of Diamond House Dental Practice Limited. The company was founded ten years ago and was registered with 08867536 as the reg. no. The office of the firm is registered in Bristol. You can reach it at Bupa Dental Care, Vantage Office Park Old Gloucester Road, Hambrook. The firm has operated under three previous names. Its first listed name, Thap005, was switched on 2014-04-11 to Amit And Tina Mohindra. The current name, in use since 2016, is Diamond House Dental Practice Limited. The company's Standard Industrial Classification Code is 86230 - Dental practice activities. The company's most recent filed accounts documents describe the period up to 2022/12/31 and the latest confirmation statement was filed on 2023/04/08.

The info we gathered related to this enterprise's executives shows us a leadership of five directors: Anthony S., Steven O., Faizan Z. and 2 other directors who might be found below who were appointed on 2024-04-12, 2022-11-29 and 2022-09-12. At least one secretary in this firm is a limited company, specifically Bupa Secretaries Limited.

  • Previous company's names
  • Diamond House Dental Practice Limited 2016-06-13
  • Amit And Tina Mohindra Limited 2014-04-11
  • Thap005 Limited 2014-01-29

Financial data based on annual reports

Company staff

Anthony S.

Role: Director

Appointed: 12 April 2024

Latest update: 25 April 2024

Steven O.

Role: Director

Appointed: 12 April 2024

Latest update: 25 April 2024

Faizan Z.

Role: Director

Appointed: 29 November 2022

Latest update: 25 April 2024

Mark A.

Role: Director

Appointed: 12 September 2022

Latest update: 25 April 2024

Peter C.

Role: Director

Appointed: 17 September 2020

Latest update: 25 April 2024

Role: Corporate Secretary

Appointed: 30 September 2019

Address: Angel Court, London, EC2R 7HJ, United Kingdom

Latest update: 25 April 2024

People with significant control

The companies that control this firm are as follows: Xeon Smiles Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Vantage Office Park, Old Gloucester Road, Hambrook, BS16 1GW and was registered as a PSC under the registration number 00479564.

Xeon Smiles Uk Limited
Address: Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00479564
Notified on 30 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tina M.
Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Amit M.
Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 29 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 October 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Director's appointment was terminated on Monday 7th August 2023 (TM01)
filed on: 17th, August 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Harpal House 14 Holyhead Road Handsworth

Post code:

B21 0LT

City / Town:

Birmingham

HQ address,
2015

Address:

Harpal House 14 Holyhead Road Handsworth

Post code:

B21 0LT

City / Town:

Birmingham

Accountant/Auditor,
2014

Name:

Thapers Limited

Address:

Harpal House 14 Holyhead Road Handsworth

Post code:

B21 0LT

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
10
Company Age

Closest Companies - by postcode