Company NameRonan Banim Orthopaedics Limited
DirectorRonan Henry Banim
Company StatusActive
Company Number07239084
CategoryPrivate Limited Company
Incorporation Date29 April 2010(14 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Ronan Henry Banim
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O My Tax Medic 12 Nicholas Street
Chester
CH1 2NX
Wales
Secretary NameSara Elaine Banim
StatusCurrent
Appointed29 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressC/O My Tax Medic 12 Nicholas Street
Chester
CH1 2NX
Wales

Contact

Websiteronanbanim.co.uk
Telephone01244 680325
Telephone regionChester

Location

Registered AddressC/O Haines Watts Chester Military House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

85 at £1Ronan Banim
85.00%
Ordinary
15 at £1Sara Banim
15.00%
Ordinary

Financials

Year2014
Net Worth£126,871
Cash£92,566
Current Liabilities£41,312

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

15 May 2023Registered office address changed from C/O My Tax Medic 12 Nicholas Street Chester CH1 2NX United Kingdom to C/O Haines Watts Chester Military House 24 Castle Street Chester CH1 2DS on 15 May 2023 (1 page)
15 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
2 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
10 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
12 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
16 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
10 October 2019Confirmation statement made on 10 October 2019 with updates (6 pages)
9 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
7 October 2019Change of share class name or designation (2 pages)
8 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
7 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
26 October 2018Director's details changed for Mr Ronan Henry Banim on 26 October 2018 (2 pages)
9 July 2018Registered office address changed from Friars Court, 43 White Friars Chester CH1 1NZ to C/O My Tax Medic 12 Nicholas Street Chester CH1 2NX on 9 July 2018 (1 page)
28 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
8 March 2016Change of share class name or designation (2 pages)
8 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
8 March 2016Change of share class name or designation (2 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 October 2014Secretary's details changed for Sara Elaine Banim on 22 October 2014 (1 page)
22 October 2014Director's details changed for Mr Ronan Banim on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Ronan Banim on 22 October 2014 (2 pages)
22 October 2014Secretary's details changed for Sara Elaine Banim on 22 October 2014 (1 page)
9 September 2014Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to Friars Court, 43 White Friars Chester CH1 1NZ on 9 September 2014 (1 page)
15 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
4 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
13 June 2013Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 13 June 2013 (1 page)
13 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
13 June 2013Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 13 June 2013 (1 page)
13 June 2013Director's details changed for Mr Ronan Banim on 29 April 2013 (2 pages)
13 June 2013Director's details changed for Mr Ronan Banim on 29 April 2013 (2 pages)
13 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
13 June 2013Secretary's details changed for Sara Elaine Banim on 29 April 2013 (1 page)
13 June 2013Secretary's details changed for Sara Elaine Banim on 29 April 2013 (1 page)
11 June 2013Registered office address changed from Unit 8 Connect Business Village 24 Derby Road Liverpool L5 9PR United Kingdom on 11 June 2013 (2 pages)
11 June 2013Registered office address changed from Unit 8 Connect Business Village 24 Derby Road Liverpool L5 9PR United Kingdom on 11 June 2013 (2 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
19 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 100
(4 pages)
19 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 100
(4 pages)
29 April 2010Incorporation (32 pages)
29 April 2010Incorporation (32 pages)