Chapel Lane Somerton
Bury St Edmunds
Suffolk
IP29 4NE
Director Name | Angela Funk |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blundell House Farm Blundell Lane-Littel Scotland Blackrod Bolton BL6 5JJ |
Director Name | Prof Lennard Funk |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | Blundell House Farm Blundell Lane-Little Scotland Blackrod Bolton BL6 5JJ |
Director Name | Kenneth Michael Powell |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Windsor Avenue Wilmslow Cheshire SK9 5HE |
Director Name | Mr Jonathan Kingsley Borrill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Surgeon |
Country of Residence | England |
Correspondence Address | 2 Raynham Avenue Manchester M20 6BW |
Secretary Name | Dr Zoe Louise Borrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 May 2019) |
Role | Doctor |
Correspondence Address | 25 Victoria Avenue Didsbury Manchester Lancashire M20 2QX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.orthoteam.co.uk |
---|---|
Telephone | 0121 4461664 |
Telephone region | Birmingham |
Registered Address | Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
8 at £1 | Blue Advertising LTD 8.00% Ordinary |
---|---|
52 at £1 | Mr Lennard Funk 52.00% Ordinary |
4 at £1 | Mrs Angela Funk 4.00% Ordinary |
24 at £1 | Mr Jonathan Kingsley Borril 24.00% Ordinary |
12 at £1 | Miss Sue Deakin 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,880 |
Current Liabilities | £5,880 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
20 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
17 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
18 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
1 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
20 May 2019 | Termination of appointment of Zoe Louise Borrill as a secretary on 17 May 2019 (1 page) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
22 June 2018 | Change of details for Professor Lennard Funk as a person with significant control on 22 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Jonathan Kingsley Borrill on 22 June 2018 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
30 June 2017 | Notification of Lennard Funk as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Lennard Funk as a person with significant control on 6 April 2016 (2 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (9 pages) |
3 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (9 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 September 2012 | Director's details changed for Angela Funk on 12 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Lennard Funk on 12 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Angela Funk on 12 September 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Lennard Funk on 12 September 2012 (2 pages) |
2 July 2012 | Registered office address changed from Sandison Easson & Co Rex Buildings Wilmslow Cheshire SK9 1HY on 2 July 2012 (1 page) |
2 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (9 pages) |
2 July 2012 | Registered office address changed from Sandison Easson & Co Rex Buildings Wilmslow Cheshire SK9 1HY on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from Sandison Easson & Co Rex Buildings Wilmslow Cheshire SK9 1HY on 2 July 2012 (1 page) |
2 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (9 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (9 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2010 | Director's details changed for Susan Deakin on 17 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Kenneth Michael Powell on 17 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Jonathan Kingsley Borrill on 17 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Angela Funk on 17 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Susan Deakin on 17 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Angela Funk on 17 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Jonathan Kingsley Borrill on 17 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Director's details changed for Kenneth Michael Powell on 17 June 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 September 2009 | Return made up to 17/06/09; full list of members (5 pages) |
7 September 2009 | Return made up to 17/06/09; full list of members (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Return made up to 17/06/08; no change of members (8 pages) |
7 August 2008 | Return made up to 17/06/08; no change of members (8 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 July 2007 | Return made up to 17/06/07; no change of members (8 pages) |
14 July 2007 | Return made up to 17/06/07; no change of members (8 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 July 2006 | Return made up to 17/06/06; full list of members (9 pages) |
5 July 2006 | Return made up to 17/06/06; full list of members (9 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 July 2005 | Return made up to 17/06/05; full list of members
|
29 July 2005 | Return made up to 17/06/05; full list of members
|
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
19 November 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
19 November 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
16 November 2004 | Ad 01/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 1 millbank house riverside business park wilmslow cheshire SK9 1BJ (1 page) |
16 November 2004 | Ad 01/10/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: 1 millbank house riverside business park wilmslow cheshire SK9 1BJ (1 page) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
17 June 2004 | Incorporation (9 pages) |
17 June 2004 | Incorporation (9 pages) |