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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Great Portland Street, London, England, W1W 7LT | Director | 13 August 2021 | Active |
85, Great Portland Street, London, England, W1W 7LT | Director | 13 August 2021 | Active |
15 Millbrook Heights, Dinas Powys, CF64 4JJ | Secretary | 30 October 2001 | Active |
15, Millbrook Heights, Dinas Powys, CF64 4JJ | Secretary | 01 May 2008 | Active |
Daw Dydd, 19 Clos Nant Y Felin, Dinas Powys, CF64 4YR | Secretary | 01 March 2004 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 30 October 2001 | Active |
2 Dyfed Terrace, Townhill, Swansea, SA1 6NT | Director | 30 October 2001 | Active |
15 Millbrook Heights, Dinas Powys, CF64 4JJ | Director | 30 October 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 30 October 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-09 | Resolution | Resolution. | Download |
2023-12-09 | Incorporation | Memorandum articles. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-22 | Accounts | Legacy. | Download |
2023-10-22 | Other | Legacy. | Download |
2023-10-22 | Other | Legacy. | Download |
2023-05-03 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Incorporation | Memorandum articles. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Resolution | Resolution. | Download |
2022-10-19 | Resolution | Resolution. | Download |
2022-09-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-02 | Accounts | Legacy. | Download |
2022-09-02 | Other | Legacy. | Download |
2022-09-02 | Other | Legacy. | Download |
2022-08-10 | Resolution | Resolution. | Download |
2022-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-08 | Accounts | Change account reference date company current shortened. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-25 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Officers | Appoint person director company with name date. | Download |
2021-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.