About

Registered Number: 07706415
Date of Incorporation: 15/07/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Bupa Dental Care, Vantage Office Park Old Gloucester Road, Hambrook, Bristol, BS16 1GW,

 

Established in 2011, Whole Tooth Ltd has its registered office in Bristol. The current directors of this organisation are Patel, Dershna, Patel, Vimal Ashwin, Dr. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Vimal Ashwin, Dr 15 July 2011 05 December 2019 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Dershna 15 July 2011 05 December 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 24 September 2020
TM01 - Termination of appointment of director 24 September 2020
CS01 - N/A 23 July 2020
AA - Annual Accounts 23 June 2020
PARENT_ACC - N/A 23 June 2020
AGREEMENT2 - N/A 23 June 2020
GUARANTEE2 - N/A 23 June 2020
TM01 - Termination of appointment of director 14 May 2020
AP01 - Appointment of director 14 May 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2020
AP01 - Appointment of director 03 February 2020
AP01 - Appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
TM01 - Termination of appointment of director 03 February 2020
AA01 - Change of accounting reference date 21 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2020
MR04 - N/A 02 January 2020
MR04 - N/A 31 December 2019
RESOLUTIONS - N/A 24 December 2019
PSC07 - N/A 16 December 2019
PSC02 - N/A 16 December 2019
PSC07 - N/A 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
TM02 - Termination of appointment of secretary 16 December 2019
AP01 - Appointment of director 16 December 2019
AP01 - Appointment of director 16 December 2019
AP01 - Appointment of director 16 December 2019
AP01 - Appointment of director 16 December 2019
AP01 - Appointment of director 16 December 2019
AP04 - Appointment of corporate secretary 16 December 2019
AD01 - Change of registered office address 16 December 2019
SH08 - Notice of name or other designation of class of shares 04 December 2019
RESOLUTIONS - N/A 03 December 2019
AA - Annual Accounts 31 October 2019
PSC07 - N/A 21 October 2019
AD01 - Change of registered office address 09 October 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 26 July 2018
RESOLUTIONS - N/A 18 June 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 June 2018
SH19 - Statement of capital 18 June 2018
CAP-SS - N/A 18 June 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 26 July 2017
PSC01 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
MR01 - N/A 19 May 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 17 July 2015
AD01 - Change of registered office address 12 March 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 25 July 2013
MG01 - Particulars of a mortgage or charge 26 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 01 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2011
AA01 - Change of accounting reference date 01 August 2011
NEWINC - New incorporation documents 15 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2017 Fully Satisfied

N/A

Debenture 22 January 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.