Company NameSimply Orthodontics Ltd
DirectorSiamack Bagheri
Company StatusActive
Company Number07180570
CategoryPrivate Limited Company
Incorporation Date6 March 2010(14 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Siamack Bagheri
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Director NameMr Abraham Johannes Henning
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Birchfield
Sundridge
Sevenoaks
Kent
TN14 6DQ
Secretary NameElsabe Henning
StatusResigned
Appointed06 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Birchfield
Sundridge
Sevenoaks
Kent
TN14 6DQ
Director NameDr Dr Alfred Dellow
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(6 years, 10 months after company formation)
Appointment Duration5 months (resigned 05 June 2017)
RoleProsthodontist
Country of ResidenceUnited Kingdom
Correspondence AddressLombarden Farm Limpsfield Chart
Oxted
Surrey
RH8 0SZ
Director NameDr Parita Bagheri
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(7 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES

Contact

Websitewww.simply-orthodontics.co.uk
Telephone01689 875531
Telephone regionOrpington

Location

Registered AddressSuite A, 2nd Floor Kennedy House
31 Stamford Street
Altrincham
Cheshire
WA14 1ES
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

26 January 2018Delivered on: 7 February 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 August 2017Delivered on: 30 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 June 2017Delivered on: 16 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 June 2017Delivered on: 9 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 11 station road orpington kent BR6 0RZ as demised in a lease dated 5 june 2017 and made between (1) abraham johannes henning and (2) simply orthodontics LTD and (3) siamack bagheri and parita bagheri.
Outstanding

Filing History

3 August 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
6 May 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
30 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
23 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
5 September 2018Notification of Martyn Timothy Cobourne as a person with significant control on 11 July 2018 (2 pages)
5 September 2018Termination of appointment of Parita Bagheri as a director on 11 July 2018 (1 page)
5 September 2018Notification of Jacqeline Ann Silvester as a person with significant control on 11 July 2018 (2 pages)
30 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
12 April 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
11 April 2018Cessation of Abraham Johannes Henning as a person with significant control on 5 June 2017 (1 page)
11 April 2018Notification of The Orthodontist Ltd as a person with significant control on 5 June 2017 (2 pages)
11 April 2018Change of details for The Orthodontist Ltd as a person with significant control on 30 November 2017 (2 pages)
15 February 2018Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
15 February 2018Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE to Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 15 February 2018 (1 page)
7 February 2018Registration of charge 071805700004, created on 26 January 2018 (34 pages)
24 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
30 August 2017Registration of charge 071805700003, created on 30 August 2017 (42 pages)
30 August 2017Registration of charge 071805700003, created on 30 August 2017 (42 pages)
17 July 2017Termination of appointment of Dr Alfred Dellow as a director on 5 June 2017 (1 page)
17 July 2017Termination of appointment of Dr Alfred Dellow as a director on 5 June 2017 (1 page)
28 June 2017Termination of appointment of Elsabe Henning as a secretary on 5 June 2017 (1 page)
28 June 2017Appointment of Dr Siamack Bagheri as a director on 5 June 2017 (2 pages)
28 June 2017Termination of appointment of Abraham Johannes Henning as a director on 5 June 2017 (1 page)
28 June 2017Appointment of Dr Siamack Bagheri as a director on 5 June 2017 (2 pages)
28 June 2017Appointment of Dr Parita Bagheri as a director on 5 June 2017 (2 pages)
28 June 2017Termination of appointment of Abraham Johannes Henning as a director on 5 June 2017 (1 page)
28 June 2017Termination of appointment of Elsabe Henning as a secretary on 5 June 2017 (1 page)
28 June 2017Appointment of Dr Parita Bagheri as a director on 5 June 2017 (2 pages)
16 June 2017Registration of charge 071805700002, created on 5 June 2017 (30 pages)
16 June 2017Registration of charge 071805700002, created on 5 June 2017 (30 pages)
9 June 2017Registration of charge 071805700001, created on 5 June 2017 (39 pages)
9 June 2017Registration of charge 071805700001, created on 5 June 2017 (39 pages)
5 April 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
5 April 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 February 2017Appointment of Dr Dr Alfred Dellow as a director on 3 January 2017 (2 pages)
6 February 2017Appointment of Dr Dr Alfred Dellow as a director on 3 January 2017 (2 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(4 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(4 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(4 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(4 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(4 pages)
19 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(4 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(4 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(4 pages)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
6 March 2010Incorporation (48 pages)
6 March 2010Incorporation (48 pages)