Company NameOrthoteers Limited
Company StatusActive
Company Number05156505
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameSusan Deakin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Cottage
Chapel Lane Somerton
Bury St Edmunds
Suffolk
IP29 4NE
Director NameAngela Funk
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlundell House Farm
Blundell Lane-Littel Scotland Blackrod
Bolton
BL6 5JJ
Director NameProf Lennard Funk
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleMedical Doctor
Country of ResidenceEngland
Correspondence AddressBlundell House Farm
Blundell Lane-Little Scotland Blackrod
Bolton
BL6 5JJ
Director NameKenneth Michael Powell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Windsor Avenue
Wilmslow
Cheshire
SK9 5HE
Director NameMr Jonathan Kingsley Borrill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months
RoleSurgeon
Country of ResidenceEngland
Correspondence Address2 Raynham Avenue
Manchester
M20 6BW
Secretary NameDr Zoe Louise Borrill
NationalityBritish
StatusResigned
Appointed01 October 2004(3 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 17 May 2019)
RoleDoctor
Correspondence Address25 Victoria Avenue
Didsbury
Manchester
Lancashire
M20 2QX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.orthoteam.co.uk
Telephone0121 4461664
Telephone regionBirmingham

Location

Registered AddressRex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8 at £1Blue Advertising LTD
8.00%
Ordinary
52 at £1Mr Lennard Funk
52.00%
Ordinary
4 at £1Mrs Angela Funk
4.00%
Ordinary
24 at £1Mr Jonathan Kingsley Borril
24.00%
Ordinary
12 at £1Miss Sue Deakin
12.00%
Ordinary

Financials

Year2014
Net Worth-£5,880
Current Liabilities£5,880

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

20 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
18 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
20 May 2019Termination of appointment of Zoe Louise Borrill as a secretary on 17 May 2019 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
22 June 2018Change of details for Professor Lennard Funk as a person with significant control on 22 June 2018 (2 pages)
22 June 2018Director's details changed for Jonathan Kingsley Borrill on 22 June 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
30 June 2017Notification of Lennard Funk as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Lennard Funk as a person with significant control on 6 April 2016 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
5 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(9 pages)
29 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(9 pages)
7 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (9 pages)
3 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Director's details changed for Angela Funk on 12 September 2012 (2 pages)
12 September 2012Director's details changed for Mr Lennard Funk on 12 September 2012 (2 pages)
12 September 2012Director's details changed for Angela Funk on 12 September 2012 (2 pages)
12 September 2012Director's details changed for Mr Lennard Funk on 12 September 2012 (2 pages)
2 July 2012Registered office address changed from Sandison Easson & Co Rex Buildings Wilmslow Cheshire SK9 1HY on 2 July 2012 (1 page)
2 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (9 pages)
2 July 2012Registered office address changed from Sandison Easson & Co Rex Buildings Wilmslow Cheshire SK9 1HY on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Sandison Easson & Co Rex Buildings Wilmslow Cheshire SK9 1HY on 2 July 2012 (1 page)
2 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (9 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (9 pages)
4 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (9 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Director's details changed for Susan Deakin on 17 June 2010 (2 pages)
6 July 2010Director's details changed for Kenneth Michael Powell on 17 June 2010 (2 pages)
6 July 2010Director's details changed for Jonathan Kingsley Borrill on 17 June 2010 (2 pages)
6 July 2010Director's details changed for Angela Funk on 17 June 2010 (2 pages)
6 July 2010Director's details changed for Susan Deakin on 17 June 2010 (2 pages)
6 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Angela Funk on 17 June 2010 (2 pages)
6 July 2010Director's details changed for Jonathan Kingsley Borrill on 17 June 2010 (2 pages)
6 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Kenneth Michael Powell on 17 June 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 September 2009Return made up to 17/06/09; full list of members (5 pages)
7 September 2009Return made up to 17/06/09; full list of members (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Return made up to 17/06/08; no change of members (8 pages)
7 August 2008Return made up to 17/06/08; no change of members (8 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 July 2007Return made up to 17/06/07; no change of members (8 pages)
14 July 2007Return made up to 17/06/07; no change of members (8 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 July 2006Return made up to 17/06/06; full list of members (9 pages)
5 July 2006Return made up to 17/06/06; full list of members (9 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
19 November 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
19 November 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
16 November 2004Ad 01/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 November 2004Registered office changed on 16/11/04 from: 1 millbank house riverside business park wilmslow cheshire SK9 1BJ (1 page)
16 November 2004Ad 01/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 November 2004Registered office changed on 16/11/04 from: 1 millbank house riverside business park wilmslow cheshire SK9 1BJ (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004Director resigned (1 page)
17 June 2004Incorporation (9 pages)
17 June 2004Incorporation (9 pages)