| Date | Description |
| 2025-09-29 |
insert person Dr Imogen Bury |
| 2025-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/25, WITH UPDATES |
| 2024-10-15 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
| 2024-06-09 |
delete person Camilla Daniel |
| 2024-06-09 |
insert person Dr Shivani Patel |
| 2024-06-09 |
insert person Trudy Stone |
| 2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
| 2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
| 2024-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES |
| 2023-11-13 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
| 2023-07-18 |
insert person Dr Emma Brown |
| 2023-06-07 |
update num_mort_outstanding 3 => 2 |
| 2023-06-07 |
update num_mort_satisfied 0 => 1 |
| 2023-05-12 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074828520001 |
| 2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
| 2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
| 2023-04-07 |
update num_mort_charges 2 => 3 |
| 2023-04-07 |
update num_mort_outstanding 2 => 3 |
| 2023-02-22 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074828520003 |
| 2023-02-18 |
delete person Becky Lawrence |
| 2023-02-18 |
delete person Charlotte Stevens |
| 2023-02-18 |
insert person Lauren Spencer |
| 2023-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES |
| 2022-10-27 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
| 2022-09-13 |
delete about_pages_linkeddomain bristoldentalconcierge.co.uk |
| 2022-04-12 |
insert person Becky Lawrence |
| 2022-04-12 |
insert person Camilla Daniel |
| 2022-04-12 |
insert person Charlotte Stevens |
| 2022-04-12 |
insert person Lucy Stone |
| 2022-02-05 |
delete address 145 White Ladies Road,
Bristol
BS8 2QB |
| 2022-02-05 |
delete address 15 The Mall,
Clifton
Bristol
BS8 4DS |
| 2022-02-05 |
delete address 17 Linden Road,
Clevedon
BS21 7SR |
| 2022-02-05 |
delete address 19-21 Coniston Road,
Bristol
BS34 5JN |
| 2022-02-05 |
delete address 85 Parrys Lane,
Bristol
BS4 5AH |
| 2022-02-05 |
delete address 85 Parrys Lane,
Bristol
BS9 1AN |
| 2022-02-05 |
delete address Millbank Tower, Millbank, London, SW1P 4QP |
| 2022-02-05 |
delete address The Lansdowne Building, 2 Lansdowne Road, Croydon, Greater London, CR9 2ER |
| 2022-02-05 |
delete address Warrington House Dental Practice
2 Warrington Road,
Bristol
BS9 1AN |
| 2022-02-05 |
delete email sa..@lindenlodgedentalcare.co.uk |
| 2022-02-05 |
delete email sa..@lindenlodgedentalcare.co.uk |
| 2022-02-05 |
delete index_pages_linkeddomain bristoldentalconcierge.co.uk |
| 2022-02-05 |
delete index_pages_linkeddomain cliftondentalsurgery.co.uk |
| 2022-02-05 |
delete index_pages_linkeddomain dental-design-clients.co.uk |
| 2022-02-05 |
delete index_pages_linkeddomain dental-design-products.co.uk |
| 2022-02-05 |
delete index_pages_linkeddomain dentalcomplaints.org.uk |
| 2022-02-05 |
delete index_pages_linkeddomain dentalreferralcentre.com |
| 2022-02-05 |
delete index_pages_linkeddomain dentistfinder.net |
| 2022-02-05 |
delete index_pages_linkeddomain gdc-uk.org |
| 2022-02-05 |
delete index_pages_linkeddomain goo.gl |
| 2022-02-05 |
delete index_pages_linkeddomain ico.org.uk |
| 2022-02-05 |
delete index_pages_linkeddomain knowyourprivacyrights.org |
| 2022-02-05 |
delete index_pages_linkeddomain nhs.uk |
| 2022-02-05 |
delete index_pages_linkeddomain nordeadental.co.uk |
| 2022-02-05 |
delete index_pages_linkeddomain ombudsman.org.uk |
| 2022-02-05 |
delete index_pages_linkeddomain parryslanedentalpractice.co.uk |
| 2022-02-05 |
delete index_pages_linkeddomain patchwaydental.co.uk |
| 2022-02-05 |
delete index_pages_linkeddomain scribd.com |
| 2022-02-05 |
delete index_pages_linkeddomain whdpbristol.co.uk |
| 2022-02-05 |
delete index_pages_linkeddomain www.gov.uk |
| 2022-02-05 |
delete phone 0345 015 4033 |
| 2022-02-05 |
delete phone 0845 222 4141 |
| 2022-02-05 |
delete phone 08456 120 540 |
| 2022-02-05 |
delete source_ip 172.67.157.52 |
| 2022-02-05 |
delete source_ip 104.21.74.106 |
| 2022-02-05 |
insert index_pages_linkeddomain needleads.co.uk |
| 2022-02-05 |
insert person Dr Imogen Midwood |
| 2022-02-05 |
insert person Dr Thomas Monsarratt |
| 2022-02-05 |
insert person Dr Touraj Razavi |
| 2022-02-05 |
insert source_ip 142.93.41.212 |
| 2022-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES |
| 2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
| 2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
| 2021-12-14 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
| 2021-04-07 |
delete source_ip 104.27.150.253 |
| 2021-04-07 |
delete source_ip 104.27.151.253 |
| 2021-04-07 |
insert source_ip 104.21.74.106 |
| 2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
| 2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
| 2021-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES |
| 2020-12-22 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
| 2020-07-29 |
insert source_ip 172.67.157.52 |
| 2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
| 2020-02-29 |
insert index_pages_linkeddomain bristoldentalconcierge.co.uk |
| 2020-02-29 |
insert index_pages_linkeddomain www.gov.uk |
| 2020-01-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
| 2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
| 2019-11-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
| 2019-10-27 |
insert email sa..@lindenlodgedentalcare.co.uk |
| 2019-10-27 |
insert index_pages_linkeddomain specialistdentalbristol.co.uk |
| 2019-10-25 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
| 2019-04-21 |
delete source_ip 185.119.173.76 |
| 2019-04-21 |
insert source_ip 104.27.150.253 |
| 2019-04-21 |
insert source_ip 104.27.151.253 |
| 2019-02-15 |
update statutory_documents RE-VOTE/GUARANTEE/BANK 01/02/2019 |
| 2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
| 2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
| 2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
| 2018-07-26 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
| 2018-03-05 |
insert email ju..@lindenlodgedentalcare.co.uk |
| 2018-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
| 2018-01-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENTINA LIMITED |
| 2017-12-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
| 2017-12-08 |
update accounts_last_madeup_date 2016-04-30 => 2017-03-31 |
| 2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
| 2017-11-07 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
| 2017-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR TOURAJ RAZAVI / 22/02/2017 |
| 2017-05-07 |
update account_ref_day 30 => 31 |
| 2017-05-07 |
update account_ref_month 4 => 3 |
| 2017-05-07 |
update accounts_next_due_date 2018-01-31 => 2017-12-31 |
| 2017-04-07 |
update statutory_documents PREVSHO FROM 30/04/2017 TO 31/03/2017 |
| 2017-02-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
| 2017-01-16 |
update statutory_documents OTHER COMPANY BUSINESS 06/12/2016 |
| 2017-01-07 |
update num_mort_charges 0 => 2 |
| 2017-01-07 |
update num_mort_outstanding 0 => 2 |
| 2016-12-20 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
| 2016-12-20 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
| 2016-12-09 |
update statutory_documents DIRECTOR APPOINTED DR TOURAJ RAZAVI |
| 2016-12-09 |
update statutory_documents SECRETARY APPOINTED MS LINA CONSTANZA OCHOA |
| 2016-12-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAILENDRA SHARMA BDS |
| 2016-12-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074828520002 |
| 2016-12-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074828520001 |
| 2016-11-24 |
insert person Dr Matthew Roach |
| 2016-10-10 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
| 2016-06-21 |
delete source_ip 185.24.99.98 |
| 2016-06-21 |
insert source_ip 185.119.173.76 |
| 2016-02-10 |
update returns_last_madeup_date 2015-01-05 => 2016-01-05 |
| 2016-02-10 |
update returns_next_due_date 2016-02-02 => 2017-02-02 |
| 2016-01-26 |
update statutory_documents 05/01/16 FULL LIST |
| 2016-01-20 |
insert contact_pages_linkeddomain cqc.org.uk |
| 2016-01-20 |
insert index_pages_linkeddomain cqc.org.uk |
| 2016-01-20 |
insert management_pages_linkeddomain cqc.org.uk |
| 2016-01-20 |
insert terms_pages_linkeddomain cqc.org.uk |
| 2016-01-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
| 2016-01-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
| 2015-12-01 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
| 2015-03-21 |
update website_status FlippedRobots => OK |
| 2015-03-21 |
delete registration_number 7482852 |
| 2015-03-21 |
delete source_ip 84.18.207.32 |
| 2015-03-21 |
insert address 01275 872066 17 Linden Road, Clevedon, North Somerset, BS21 7SR |
| 2015-03-21 |
insert index_pages_linkeddomain dental-design-products.co.uk |
| 2015-03-21 |
insert index_pages_linkeddomain yell.com |
| 2015-03-21 |
insert source_ip 185.24.99.98 |
| 2015-03-21 |
update robots_txt_status www.lindenlodgedentalcare.co.uk: 404 => 200 |
| 2015-03-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
| 2015-03-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
| 2015-02-23 |
update website_status OK => FlippedRobots |
| 2015-02-09 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
| 2015-02-07 |
update returns_last_madeup_date 2014-01-05 => 2015-01-05 |
| 2015-02-07 |
update returns_next_due_date 2015-02-02 => 2016-02-02 |
| 2015-01-27 |
update statutory_documents 05/01/15 FULL LIST |
| 2014-02-07 |
delete address LINDEN LODGE DENTAL SURGERY 17 LINDEN ROAD CLEVEDON NORTH SOMERSET UNITED KINGDOM BS21 7SR |
| 2014-02-07 |
insert address LINDEN LODGE DENTAL SURGERY 17 LINDEN ROAD CLEVEDON NORTH SOMERSET BS21 7SR |
| 2014-02-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
| 2014-02-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
| 2014-02-07 |
update registered_address |
| 2014-02-07 |
update returns_last_madeup_date 2013-01-05 => 2014-01-05 |
| 2014-02-07 |
update returns_next_due_date 2014-02-02 => 2015-02-02 |
| 2014-01-28 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
| 2014-01-28 |
update statutory_documents 05/01/14 FULL LIST |
| 2013-06-24 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
| 2013-06-24 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
| 2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
| 2013-06-24 |
update returns_last_madeup_date 2012-01-05 => 2013-01-05 |
| 2013-06-24 |
update returns_next_due_date 2013-02-02 => 2014-02-02 |
| 2013-03-12 |
delete person Julie Whitehouse |
| 2013-03-12 |
insert person Julie Gleed |
| 2013-01-22 |
update statutory_documents 05/01/13 FULL LIST |
| 2012-12-18 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
| 2012-01-24 |
update statutory_documents 05/01/12 FULL LIST |
| 2011-05-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
| 2011-05-31 |
update statutory_documents PREVSHO FROM 31/01/2012 TO 30/04/2011 |
| 2011-05-10 |
update statutory_documents 31/03/11 STATEMENT OF CAPITAL GBP 10 |
| 2011-03-16 |
update statutory_documents COMPANY NAME CHANGED SNS DENTAL CARE LIMITED
CERTIFICATE ISSUED ON 16/03/11 |
| 2011-03-02 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 2011-03-02 |
update statutory_documents CHANGE OF NAME 18/02/2011 |
| 2011-01-05 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |