UKBizDB.co.uk

SIMPLY ORTHODONTICS LTD

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

This company is commonly known as Simply Orthodontics Ltd. The company was founded 14 years ago and was given the registration number 07180570. 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:SIMPLY ORTHODONTICS LTD
Company Number:07180570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2010
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, 2nd Floor, Kennedy House, 31 Stamford Street, Altrincham, England, WA14 1ES

Director05 June 2017Active
9, Birchfield, Sundridge, Sevenoaks, United Kingdom, TN14 6DQ

Secretary06 March 2010Active
Suite A, 2nd Floor, Kennedy House, 31 Stamford Street, Altrincham, England, WA14 1ES

Director05 June 2017Active
Lombarden Farm, Limpsfield Chart, Oxted, United Kingdom, RH8 0SZ

Director03 January 2017Active
9, Birchfield, Sundridge, Sevenoaks, United Kingdom, TN14 6DQ

Director06 March 2010Active

People with Significant Control

Professor Martyn Timothy Cobourne
Notified on:11 July 2018
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Suite A, 2nd Floor, Kennedy House, Altrincham, England, WA14 1ES
Nature of control:
  • Significant influence or control
Miss Jacqeline Ann Silvester
Notified on:11 July 2018
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Suite A, 2nd Floor, Kennedy House, Altrincham, England, WA14 1ES
Nature of control:
  • Significant influence or control
The Orthodontist Ltd
Notified on:05 June 2017
Status:Active
Country of residence:England
Address:Suite A, 2nd Floor, Kennedy House, Altrincham, England, WA14 1ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abraham Johannes Henning
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:Sixty Six, North Quay, Great Yarmouth, United Kingdom, NR30 1HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Accounts

Change account reference date company previous shortened.

Download
2022-03-07Confirmation 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
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-09-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Persons with significant control

Change to a person with significant control.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Accounts

Change account reference date company previous shortened.

Download
2018-02-15Address

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

Download
2018-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.