UKBizDB.co.uk

ORTHOWORLD 2000 LIMITED

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

This company is commonly known as Orthoworld 2000 Limited. The company was founded 72 years ago and was given the registration number 00506666. The firm's registered office is in MANCHESTER. You can find them at Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:ORTHOWORLD 2000 LIMITED
Company Number:00506666
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1952
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Secretary31 January 2020Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director17 June 2010Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG

Director22 December 2015Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director17 June 2010Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director27 November 2020Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director01 February 2014Active
Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG

Director08 May 2017Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, United Kingdom, M26 1GG

Director05 April 2019Active
Europa House, Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, United Kingdom, M26 1GG

Director31 July 2017Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Secretary31 July 2017Active
91 Lode Lane, Solihull, B91 2HH

Secretary-Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Secretary08 November 2012Active
68 South Drive, Chorlton, Manchester, M21 8FB

Secretary30 July 2007Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Secretary31 December 2011Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Secretary31 October 2014Active
79 Hillside Gardens, Edgware, HA8 8HB

Secretary14 January 2003Active
6 Blattner Close, Elstree, Borehamwood, WD6 3PD

Secretary26 March 1999Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director17 June 2010Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director17 June 2010Active
13 Barn Crescent, Stanmore, HA7 2RY

Director16 September 1999Active
91 Lode Lane, Solihull, B91 2HH

Director-Active
91 Lode Lane, Solihull, B91 2HH

Director01 October 1993Active
1 Acrefield Park, Liverpool, L25 6JX

Director30 July 2007Active
54 Aldenham Avenue, Radlett, WD7 8HY

Director26 March 1999Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director29 February 2012Active
Integrated Dental House, Sunset Business Park, Manchester Road, Kearsley, BL4 8RH

Director17 June 2010Active
Squire House, Clitheroe Road, Knowle Green, Ribchester, Uk, PR3 2YS

Director30 July 2007Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director29 February 2012Active
79 Hillside Gardens, Edgware, HA8 8HB

Director01 August 2001Active
Integrated Dental House, Sunset Business Park, Manchester Road, Kearsley, BL4 8RH

Director17 June 2010Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director30 January 2014Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director16 October 2017Active
6 Blattner Close, Elstree, Borehamwood, WD6 3PD

Director26 March 1999Active
Unit 3; 60 Bellevue Road, Bellevvue Hill;, Sydney, HA7 3QT

Director16 September 1999Active
Europa House, Europa Trading Estate, Stoneclough Road Kearsley, Manchester, M26 1GG

Director01 July 2010Active

People with Significant Control

Mydentist Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Turnstone Equityco 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Europa House, Europa Trading Estate, Stoneclough Road, Manchester, England, M26 1GG
Nature of control:
  • Right to appoint and remove directors

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
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-23Persons with significant control

Change to a person with significant control.

Download
2023-01-10Accounts

Accounts with accounts type full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type full.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-05Officers

Change person director company with change date.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Termination secretary company with name termination date.

Download
2020-03-12Officers

Appoint person secretary company with name date.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-01-04Accounts

Accounts with accounts type full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.