Warning: file_put_contents(c/b4ed67c3a27252fe20e9ae0d8bd98417.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Greenacre Orthodontics Ltd, CH65 9HQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GREENACRE ORTHODONTICS LTD

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

This company is commonly known as Greenacre Orthodontics Ltd. The company was founded 5 years ago and was given the registration number 11866579. The firm's registered office is in ELLESMERE PORT. You can find them at Chester House Lloyd Drive, Cheshire Oak Business Park, Ellesmere Port, Cheshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:GREENACRE ORTHODONTICS LTD
Company Number:11866579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Chester House Lloyd Drive, Cheshire Oak Business Park, Ellesmere Port, Cheshire, United Kingdom, CH65 9HQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Figurit Niddry Lodge, 51 Holland Street, Kensington, London, England, W8 7JB

Director02 February 2022Active
Figurit Niddry Lodge, 51 Holland Street, Kensington, London, England, W8 7JB

Director02 February 2022Active
Chester House, Lloyd Drive, Cheshire Oak Business Park, Ellesmere Port, England, CH65 9HQ

Director07 March 2019Active
Chester House, Lloyd Drive, Cheshire Oak Business Park, Ellesmere Port, United Kingdom, CH65 9HQ

Director07 March 2019Active

People with Significant Control

The Smile Partnership Limited
Notified on:02 February 2022
Status:Active
Country of residence:England
Address:Figurit Niddry Lodge, 51 Holland Street, London, England, W8 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Juliet Vivien Plunkett
Notified on:07 March 2019
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Chester House, Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr David John Plunkett
Notified on:07 March 2019
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Chester House, Lloyd Drive, Ellesmere Port, England, CH65 9HQ
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 (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
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Capital

Capital allotment shares.

Download
2023-03-13Capital

Capital allotment shares.

Download
2023-02-21Address

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

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Address

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

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.