UKBizDB.co.uk

CHELTENHAM ORTHODONTICS LIMITED

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

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.

Company Information

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:
  • 86230 - Dental practice activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite A, Second Floor, Kennedy House, 31 Stamford Street, Altrincham, England, WA14 1ES

Director26 January 2018Active
Suite A, 2nd Floor, Kennedy House, 31 Stamford Street, Altrincham, England, WA14 1ES

Director26 January 2018Active
43, King William Drive, Cheltenham, GL53 7RP

Secretary18 March 2008Active
Staverton Court, Staverton, Cheltenham, GL51 0UX

Secretary17 November 2009Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary18 March 2008Active
Staverton Court, Staverton, Cheltenham, GL51 0UX

Director03 December 2014Active
Staverton Court, Staverton, Cheltenham, GL51 0UX

Director18 March 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director18 March 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Change person director company with change date.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Accounts

Change account reference date company previous shortened.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Change account reference date company previous extended.

Download
2018-04-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-01Address

Change registered office address company with date old address new address.

Download
2018-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-02-01Officers

Termination secretary company with name termination date.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2018-02-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.