Stratford Orthodontics Limited

General information

Name:

Stratford Orthodontics Ltd

Office Address:

46-48 Station Road Llanishen CF14 5LU Cardiff

Number: 05696329

Incorporation date: 2006-02-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stratford Orthodontics is a business registered at CF14 5LU Cardiff at 46-48 Station Road. This enterprise has been registered in year 2006 and is registered as reg. no. 05696329. This enterprise has been present on the UK market for 19 years now and its current status is active. fifteen years ago the company switched its business name from Elderthorn to Stratford Orthodontics Limited. The enterprise's SIC and NACE codes are 86230: Dental practice activities. 2022-03-31 is the last time the accounts were filed.

The information that details this enterprise's personnel suggests a leadership of four directors: Henry S., Frederick S., Jacqueline S. and George S. who were appointed to their positions on May 10, 2024, February 3, 2010 and September 22, 2006. In order to provide support to the directors, this specific company has been utilizing the expertise of Fredrick S. as a secretary since March 2021.

  • Previous company's names
  • Stratford Orthodontics Limited 2010-04-19
  • Elderthorn Limited 2006-02-02

Financial data based on annual reports

Company staff

Henry S.

Role: Director

Appointed: 10 May 2024

Latest update: 16 December 2024

Frederick S.

Role: Director

Appointed: 10 May 2024

Latest update: 16 December 2024

Fredrick S.

Role: Secretary

Appointed: 22 March 2021

Latest update: 16 December 2024

Henry S.

Role: Secretary

Appointed: 22 March 2021

Latest update: 16 December 2024

Jacqueline S.

Role: Director

Appointed: 03 February 2010

Latest update: 16 December 2024

George S.

Role: Director

Appointed: 22 September 2006

Latest update: 16 December 2024

Jacqueline S.

Role: Secretary

Appointed: 22 September 2006

Latest update: 16 December 2024

People with significant control

Executives who have control over the firm are as follows: George S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jacqueline S. owns 1/2 or less of company shares.

George S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jacqueline S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 22/12/2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22/12/2014
Annual Accounts 22/01/2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22/01/2016
Annual Accounts 20/12/2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20/12/2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE United Kingdom to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on Monday 10th June 2024 (AD01)
filed on: 10th, June 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 86230 : Dental practice activities
18
Company Age

Similar companies nearby

Closest companies