UKBizDB.co.uk

SURREY ORTHODONTICS LIMITED

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

This company is commonly known as Surrey Orthodontics Limited. The company was founded 13 years ago and was given the registration number 07580478. The firm's registered office is in WEYBRIDGE. You can find them at Weybridge Orthodontics Roadway House, 35 Monument Hill, Weybridge, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:SURREY ORTHODONTICS LIMITED
Company Number:07580478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2011
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Weybridge Orthodontics Roadway House, 35 Monument Hill, Weybridge, KT13 8RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director23 February 2021Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director13 April 2023Active
Nicholas House, River Front, Enfield, England, EN1 3FG

Director28 March 2011Active
Nicholas House, River Front, Enfield, England, EN1 3FG

Director28 March 2011Active
Nicholas House, River Front, Enfield, England, EN1 3FG

Director28 March 2011Active

People with Significant Control

Dentex Clinical Limited
Notified on:23 February 2021
Status:Active
Country of residence:England
Address:Rosehill, New Barn Lane, Cheltenham, England, GL52 3LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Marie-Louise Stubbs
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Nicholas House, River Front, Enfield, England, EN1 3FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr James Christiaan Stubbs
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Nicholas House, River Front, Enfield, England, EN1 3FG
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Accounts

Change account reference date company current extended.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Address

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

Download
2023-04-14Officers

Change person director company with change date.

Download
2022-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-22Accounts

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-22Accounts

Change account reference date company previous extended.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Accounts

Change account reference date company previous shortened.

Download
2021-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.