Company NameSalisbury Orthodontics Limited
DirectorsMatthew Clover and Pam Clover
Company StatusActive
Company Number09366895
CategoryPrivate Limited Company
Incorporation Date24 December 2014(9 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Matthew Clover
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(1 year, 6 months after company formation)
Appointment Duration7 years, 10 months
RoleOrthodontist
Country of ResidenceEngland
Correspondence AddressChester House Lloyd Drive
Cheshire Oak Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMrs Pam Clover
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(2 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oak Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMrs Margaret Louise Thomas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2014(same day as company formation)
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oak Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales

Contact

Websitewww.salisbury-orthodontics.co.uk
Email address[email protected]
Telephone01722 415456
Telephone regionSalisbury

Location

Registered AddressChester House Lloyd Drive
Cheshire Oak Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Margaret Thomas
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

8 July 2016Delivered on: 13 July 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 January 2020Confirmation statement made on 24 December 2019 with updates (5 pages)
7 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
10 January 2019Confirmation statement made on 24 December 2018 with updates (5 pages)
18 September 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
9 January 2018Confirmation statement made on 24 December 2017 with updates (5 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
14 September 2017Appointment of Mrs Pam Clover as a director on 10 February 2017 (2 pages)
14 September 2017Appointment of Mrs Pam Clover as a director on 10 February 2017 (2 pages)
8 February 2017Confirmation statement made on 24 December 2016 with updates (8 pages)
8 February 2017Confirmation statement made on 24 December 2016 with updates (8 pages)
7 February 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
7 February 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Registration of charge 093668950001, created on 8 July 2016 (20 pages)
13 July 2016Registration of charge 093668950001, created on 8 July 2016 (20 pages)
8 July 2016Appointment of Dr Matthew Clover as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Margaret Louise Thomas as a director on 1 July 2016 (1 page)
8 July 2016Registered office address changed from 32 Chipper Lane Salisbury Wiltshire SP1 1BG to Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ on 8 July 2016 (1 page)
8 July 2016Termination of appointment of Margaret Louise Thomas as a director on 1 July 2016 (1 page)
8 July 2016Registered office address changed from 32 Chipper Lane Salisbury Wiltshire SP1 1BG to Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ on 8 July 2016 (1 page)
8 July 2016Appointment of Dr Matthew Clover as a director on 1 July 2016 (2 pages)
20 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
20 January 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
24 December 2014Incorporation
Statement of capital on 2014-12-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 December 2014Incorporation
Statement of capital on 2014-12-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)