UKBizDB.co.uk

CARDIFF ORTHODONTIC SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cardiff Orthodontic Services Limited. The company was founded 22 years ago and was given the registration number 04312911. The firm's registered office is in CARDIFF. You can find them at Unit 6 Cwrt Y Parc, Earlswood Road Llanishen, Cardiff, South Glamorgan. This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:CARDIFF ORTHODONTIC SERVICES LIMITED
Company Number:04312911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Unit 6 Cwrt Y Parc, Earlswood Road Llanishen, Cardiff, South Glamorgan, CF14 5GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director13 August 2021Active
85, Great Portland Street, London, England, W1W 7LT

Director13 August 2021Active
15 Millbrook Heights, Dinas Powys, CF64 4JJ

Secretary30 October 2001Active
15, Millbrook Heights, Dinas Powys, CF64 4JJ

Secretary01 May 2008Active
Daw Dydd, 19 Clos Nant Y Felin, Dinas Powys, CF64 4YR

Secretary01 March 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary30 October 2001Active
2 Dyfed Terrace, Townhill, Swansea, SA1 6NT

Director30 October 2001Active
15 Millbrook Heights, Dinas Powys, CF64 4JJ

Director30 October 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director30 October 2001Active

People with Significant Control

Amalgamated Laboratory Solutions Limited
Notified on:13 August 2021
Status:Active
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thomas Paul Evans
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mt Dominic Matthew John Burscough
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-09Resolution

Resolution.

Download
2023-12-09Incorporation

Memorandum articles.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-10-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-22Accounts

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2022-11-10Incorporation

Memorandum articles.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Resolution

Resolution.

Download
2022-10-19Resolution

Resolution.

Download
2022-09-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-02Accounts

Legacy.

Download
2022-09-02Other

Legacy.

Download
2022-09-02Other

Legacy.

Download
2022-08-10Resolution

Resolution.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-08Accounts

Change account reference date company current shortened.

Download
2021-11-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-25Persons with significant control

Notification of a person with significant control.

Download
2021-08-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.