This company is commonly known as Cheltenham Orthodontics Limited. The company was founded 16 years ago and was given the registration number 06538346. The firm's registered office is in ALTRINCHAM. You can find them at Suite A, 2nd Floor, Kennedy House, 31 Stamford Street, Altrincham, Cheshire. This company's SIC code is 86230 - Dental practice activities.
Name | : | CHELTENHAM ORTHODONTICS LIMITED |
---|---|---|
Company Number | : | 06538346 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2008 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite A, 2nd Floor, Kennedy House, 31 Stamford Street, Altrincham, Cheshire, England, WA14 1ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite A, Second Floor, Kennedy House, 31 Stamford Street, Altrincham, England, WA14 1ES | Director | 26 January 2018 | Active |
Suite A, 2nd Floor, Kennedy House, 31 Stamford Street, Altrincham, England, WA14 1ES | Director | 26 January 2018 | Active |
43, King William Drive, Cheltenham, GL53 7RP | Secretary | 18 March 2008 | Active |
Staverton Court, Staverton, Cheltenham, GL51 0UX | Secretary | 17 November 2009 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 18 March 2008 | Active |
Staverton Court, Staverton, Cheltenham, GL51 0UX | Director | 03 December 2014 | Active |
Staverton Court, Staverton, Cheltenham, GL51 0UX | Director | 18 March 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 18 March 2008 | Active |
The Orthodontist Ltd | ||
Notified on | : | 26 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite A, 2nd Floor, Kennedy House, 31 Stamford Street, Altrincham, England, WA14 1ES |
Nature of control | : |
|
Dr Adele Elizabeth Garrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Officers | Change person director company with change date. | Download |
2023-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Accounts | Change account reference date company previous extended. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-01 | Address | Change registered office address company with date old address new address. | Download |
2018-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
2018-02-01 | Officers | Termination secretary company with name termination date. | Download |
2018-02-01 | Officers | Termination director company with name termination date. | Download |
2018-02-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.