31 Stamford Street
Altrincham
Cheshire
WA14 1ES
Director Name | Mr Abraham Johannes Henning |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Birchfield Sundridge Sevenoaks Kent TN14 6DQ |
Secretary Name | Elsabe Henning |
---|---|
Status | Resigned |
Appointed | 06 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Birchfield Sundridge Sevenoaks Kent TN14 6DQ |
Director Name | Dr Dr Alfred Dellow |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(6 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 05 June 2017) |
Role | Prosthodontist |
Country of Residence | United Kingdom |
Correspondence Address | Lombarden Farm Limpsfield Chart Oxted Surrey RH8 0SZ |
Director Name | Dr Parita Bagheri |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES |
Website | www.simply-orthodontics.co.uk |
---|---|
Telephone | 01689 875531 |
Telephone region | Orpington |
Registered Address | Suite A, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
26 January 2018 | Delivered on: 7 February 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
30 August 2017 | Delivered on: 30 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 June 2017 | Delivered on: 16 June 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
5 June 2017 | Delivered 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 |
3 August 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
6 May 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
23 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
5 September 2018 | Notification of Martyn Timothy Cobourne as a person with significant control on 11 July 2018 (2 pages) |
5 September 2018 | Termination of appointment of Parita Bagheri as a director on 11 July 2018 (1 page) |
5 September 2018 | Notification of Jacqeline Ann Silvester as a person with significant control on 11 July 2018 (2 pages) |
30 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
12 April 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
11 April 2018 | Cessation of Abraham Johannes Henning as a person with significant control on 5 June 2017 (1 page) |
11 April 2018 | Notification of The Orthodontist Ltd as a person with significant control on 5 June 2017 (2 pages) |
11 April 2018 | Change of details for The Orthodontist Ltd as a person with significant control on 30 November 2017 (2 pages) |
15 February 2018 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
15 February 2018 | Registered 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 2018 | Registration of charge 071805700004, created on 26 January 2018 (34 pages) |
24 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 August 2017 | Registration of charge 071805700003, created on 30 August 2017 (42 pages) |
30 August 2017 | Registration of charge 071805700003, created on 30 August 2017 (42 pages) |
17 July 2017 | Termination of appointment of Dr Alfred Dellow as a director on 5 June 2017 (1 page) |
17 July 2017 | Termination of appointment of Dr Alfred Dellow as a director on 5 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Elsabe Henning as a secretary on 5 June 2017 (1 page) |
28 June 2017 | Appointment of Dr Siamack Bagheri as a director on 5 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Abraham Johannes Henning as a director on 5 June 2017 (1 page) |
28 June 2017 | Appointment of Dr Siamack Bagheri as a director on 5 June 2017 (2 pages) |
28 June 2017 | Appointment of Dr Parita Bagheri as a director on 5 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Abraham Johannes Henning as a director on 5 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Elsabe Henning as a secretary on 5 June 2017 (1 page) |
28 June 2017 | Appointment of Dr Parita Bagheri as a director on 5 June 2017 (2 pages) |
16 June 2017 | Registration of charge 071805700002, created on 5 June 2017 (30 pages) |
16 June 2017 | Registration of charge 071805700002, created on 5 June 2017 (30 pages) |
9 June 2017 | Registration of charge 071805700001, created on 5 June 2017 (39 pages) |
9 June 2017 | Registration of charge 071805700001, created on 5 June 2017 (39 pages) |
5 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 February 2017 | Appointment of Dr Dr Alfred Dellow as a director on 3 January 2017 (2 pages) |
6 February 2017 | Appointment of Dr Dr Alfred Dellow as a director on 3 January 2017 (2 pages) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
19 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
14 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
6 March 2010 | Incorporation (48 pages) |
6 March 2010 | Incorporation (48 pages) |