Company NameBridge Dental Clinics Limited
Company StatusDissolved
Company Number00496633
CategoryPrivate Limited Company
Incorporation Date19 June 1951(72 years, 11 months ago)
Dissolution Date7 April 2020 (4 years ago)
Previous NamesT.W.Richardson Limited and Bridge Dental Surgeries Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Raghu Neppalli
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2017(66 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 07 April 2020)
RoleDentist
Country of ResidenceEngland
Correspondence Address3rd Floor, Scottish Mutual House 27 - 29 North Str
Hornchurch
Essex
RM11 1RS
Director NameDavid Philip Harris
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(40 years after company formation)
Appointment Duration26 years, 5 months (resigned 17 November 2017)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address32 Station Road
Marlow
Buckinghamshire
SL7 1NE
Secretary NameElliot Black
NationalityBritish
StatusResigned
Appointed24 June 1991(40 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Springfield Road
London
NW8 0QJ
Secretary NamePatrick Dyar
NationalityIrish
StatusResigned
Appointed30 May 1997(45 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 November 2012)
RoleSolicitor
Correspondence Address8 Bosworth Road
London
N11 2SY
Director NameKaren Michele Copson Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(55 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 November 2017)
RoleDental Hygienist
Country of ResidenceUnited Kingdom
Correspondence Address32 Station Road
Marlow
Buckinghamshire
SL7 1NE

Contact

Websitebridge-dental.co.uk
Email address[email protected]
Telephone01628 474044
Telephone regionMaidenhead

Location

Registered Address3rd Floor, Scottish Mutual House
27 - 29 North Street
Hornchurch
Essex
RM11 1RS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Shareholders

500 at £1Nadia Ghassan Dickson
50.00%
Ordinary
250 at £1David Philip Harris
25.00%
Ordinary
230 at £1Karen Michele Copson-harris
23.00%
Ordinary
20 at £1Maxine Raimbach
2.00%
Ordinary

Financials

Year2014
Net Worth£27,314
Cash£35,688
Current Liabilities£99,928

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

17 November 2017Delivered on: 17 November 2017
Persons entitled: Wesleyan Bank Limited

Classification: A registered charge
Particulars: Debenture.
Outstanding
21 December 1984Delivered on: 2 January 1985
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Termination of appointment of Patrick Dyar as a secretary (1 page)
9 July 2012Director's details changed for David Philip Harris on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Karen Michele Copson Harris on 9 July 2012 (2 pages)
9 July 2012Director's details changed for Karen Michele Copson Harris on 9 July 2012 (2 pages)
9 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
9 July 2012Director's details changed for David Philip Harris on 9 July 2012 (2 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
8 April 2011Previous accounting period shortened from 8 April 2011 to 31 March 2011 (1 page)
8 April 2011Previous accounting period shortened from 8 April 2011 to 31 March 2011 (1 page)
5 April 2011Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 5 April 2011 (1 page)
5 April 2011Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 5 April 2011 (1 page)
17 December 2010Total exemption small company accounts made up to 8 April 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 8 April 2010 (6 pages)
6 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Karen Michele Copson Harris on 24 June 2010 (2 pages)
5 July 2010Director's details changed for David Philip Harris on 24 June 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 8 April 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 8 April 2009 (6 pages)
14 July 2009Return made up to 24/06/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 8 April 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 8 April 2008 (6 pages)
4 July 2008Return made up to 24/06/08; full list of members (4 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 November 2007Total exemption small company accounts made up to 8 April 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 8 April 2007 (6 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 24/06/07; full list of members (3 pages)
7 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2006Total exemption small company accounts made up to 8 April 2006 (6 pages)
7 November 2006Total exemption small company accounts made up to 8 April 2006 (6 pages)
5 September 2006New director appointed (1 page)
7 July 2006Return made up to 24/06/06; full list of members (3 pages)
17 October 2005Total exemption small company accounts made up to 8 April 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 8 April 2005 (5 pages)
26 July 2005Return made up to 24/06/05; full list of members (3 pages)
25 July 2005Director's particulars changed (1 page)
30 November 2004Total exemption small company accounts made up to 8 April 2004 (6 pages)
30 November 2004Total exemption small company accounts made up to 8 April 2004 (6 pages)
8 July 2004Return made up to 24/06/04; full list of members (6 pages)
14 November 2003Total exemption small company accounts made up to 8 April 2003 (5 pages)
14 November 2003Total exemption small company accounts made up to 8 April 2003 (5 pages)
25 July 2003Return made up to 24/06/03; full list of members (6 pages)
1 November 2002Total exemption small company accounts made up to 8 April 2002 (6 pages)
1 November 2002Total exemption small company accounts made up to 8 April 2002 (6 pages)
16 July 2002Return made up to 24/06/02; full list of members (6 pages)
27 September 2001Total exemption small company accounts made up to 8 April 2001 (4 pages)
27 September 2001Total exemption small company accounts made up to 8 April 2001 (4 pages)
17 July 2001Return made up to 24/06/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 8 April 2000 (5 pages)
5 October 2000Accounts for a small company made up to 8 April 2000 (5 pages)
24 July 2000Return made up to 24/06/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 8 April 1999 (5 pages)
4 February 2000Accounts for a small company made up to 8 April 1999 (5 pages)
7 July 1999Return made up to 24/06/99; full list of members (6 pages)
17 September 1998Accounts for a small company made up to 8 April 1998 (5 pages)
17 September 1998Accounts for a small company made up to 8 April 1998 (5 pages)
6 July 1998Return made up to 24/06/98; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 8 April 1997 (5 pages)
16 September 1997Accounts for a small company made up to 8 April 1997 (5 pages)
10 July 1997Return made up to 24/06/97; no change of members (4 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997Secretary resigned (1 page)
9 October 1996Accounts for a small company made up to 8 April 1996 (5 pages)
9 October 1996Accounts for a small company made up to 8 April 1996 (5 pages)
2 July 1996Return made up to 24/06/96; full list of members (6 pages)
13 November 1995Accounts for a small company made up to 8 April 1995 (7 pages)
13 November 1995Accounts for a small company made up to 8 April 1995 (7 pages)
12 July 1995Return made up to 24/06/95; no change of members (4 pages)