Clearly Orthodontics Limited CHELTENHAM


Clearly Orthodontics started in year 2014 as Private Limited Company with registration number 09283620. The Clearly Orthodontics company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Cheltenham at Rosehill. Postal code: GL52 3LZ.

The company has 3 directors, namely Paul D., Robert D. and Barry L.. Of them, Barry L. has been with the company the longest, being appointed on 20 July 2022 and Paul D. and Robert D. have been with the company for the least time - from 6 October 2023. As of 10 May 2024, there were 2 ex directors - Anna S., Deena S. and others listed below. There were no ex secretaries.

Clearly Orthodontics Limited Address / Contact

Office Address Rosehill
Office Address2 New Barn Lane
Town Cheltenham
Post code GL52 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09283620
Date of Incorporation Tue, 28th Oct 2014
Industry Dental practice activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Tue, 19th Jul 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Paul D.

Position: Director

Appointed: 06 October 2023

Robert D.

Position: Director

Appointed: 06 October 2023

Barry L.

Position: Director

Appointed: 20 July 2022

Anna S.

Position: Director

Appointed: 13 April 2023

Resigned: 01 November 2023

Deena S.

Position: Director

Appointed: 28 October 2014

Resigned: 20 July 2022

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Dentex Clinical Limited from Cheltenham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Diamond Coral Investments Limited that put Leicester, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Deena S., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dentex Clinical Limited

Rosehill New Barn Lane, Cheltenham, GL52 3LZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11513275
Notified on 20 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Diamond Coral Investments Limited

38 Knighton Drive, Leicester, LE2 3HB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 14171898
Notified on 16 June 2022
Ceased on 20 July 2022
Nature of control: 75,01-100% shares

Deena S.

Notified on 6 April 2016
Ceased on 16 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-07-19
Net Worth310 478938 885      
Balance Sheet
Cash Bank On Hand 2 323 4511 977 4931 570 4012 058 2232 767 3223 937 277619 021
Current Assets2 137 2452 323 4511 977 4931 604 8932 143 4732 818 0533 976 7611 062 501
Debtors   34 49285 25050 73129 734431 102
Net Assets Liabilities 938 8851 508 8532 054 2102 176 5542 926 1823 725 456397 215
Other Debtors     7 127 12 103
Property Plant Equipment 30 345435 246457 286457 604481 15762 90936 562
Total Inventories      9 75012 378
Cash Bank In Hand2 137 2452 323 451      
Intangible Fixed Assets672 000504 000      
Net Assets Liabilities Including Pension Asset Liability310 478938 885      
Tangible Fixed Assets36 35730 345      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve310 378938 785      
Shareholder Funds310 478938 885      
Other
Version Production Software    2 020 2 023 
Accrued Liabilities   1 2668 68911 1439 040151 514
Accumulated Amortisation Impairment Intangible Assets 336 000504 000672 000840 000840 000840 000840 000
Accumulated Depreciation Impairment Property Plant Equipment 13 12918 22828 61835 87854 04269 63157 978
Additions Other Than Through Business Combinations Property Plant Equipment   32 43011 76341 7179 349 
Amounts Owed By Group Undertakings Participating Interests       10
Average Number Employees During Period  181813131111
Creditors 907 285734 073167 727416 087366 309307 625695 506
Deferred Income  505 813 314 980157 490 125 675
Fixed Assets708 357534 345771 246625 286457 604481 15763 00936 562
Future Minimum Lease Payments Under Non-cancellable Operating Leases  65 62548 125223 125117 750100 25087 688
Increase From Amortisation Charge For Year Intangible Assets  168 000168 000168 000   
Increase From Depreciation Charge For Year Property Plant Equipment  5 09910 39010 12018 16415 5894 972
Intangible Assets 504 000336 000168 000    
Intangible Assets Gross Cost 840 000840 000840 000840 000840 000840 000840 000
Investments      100 
Investments In Subsidiaries Measured Fair Value      100-100
Loans From Directors  584 7501 66413 9808 24910 470584
Net Current Assets Liabilities1 154 2331 416 1661 243 4201 437 1661 727 3862 451 7443 669 136366 995
Other Creditors    1 618763845 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 860  16 625
Other Disposals Property Plant Equipment    4 185 412 00838 000
Prepayments Accrued Income    23 80912 60325 528418 989
Property Plant Equipment Gross Cost 43 474453 474485 904493 482535 199132 54094 540
Raw Materials Consumables      9 75012 378
Taxation Including Deferred Taxation Balance Sheet Subtotal   8 2428 4366 7196 6896 342
Taxation Social Security Payable  149 323132 34437 272168 792190 667398 141
Total Additions Including From Business Combinations Property Plant Equipment  410 000     
Total Assets Less Current Liabilities1 862 5901 950 5112 014 6662 062 4522 184 9902 932 9013 732 145403 557
Trade Creditors Trade Payables   32 45339 54819 87296 60319 592
Trade Debtors Trade Receivables   34 49261 44131 0014 206 
Advances Credits Directors     -8 249-10 470-584
Advances Credits Made In Period Directors      79 33240 540
Advances Credits Repaid In Period Directors      81 55330 654
Amount Specific Advance Or Credit Directors     -8 249-10 470-584
Amount Specific Advance Or Credit Made In Period Directors      79 33240 540
Amount Specific Advance Or Credit Repaid In Period Directors      81 55330 654
Creditors Due After One Year1 552 1121 011 626      
Creditors Due Within One Year983 012907 285      
Intangible Fixed Assets Aggregate Amortisation Impairment168 000336 000      
Intangible Fixed Assets Amortisation Charged In Period 168 000      
Intangible Fixed Assets Cost Or Valuation840 000840 000      
Tangible Fixed Assets Cost Or Valuation43 47443 474      
Tangible Fixed Assets Depreciation7 11713 129      
Tangible Fixed Assets Depreciation Charged In Period 6 012      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Director appointment termination date: November 1, 2023
filed on: 23rd, November 2023
Free Download (1 page)

Company search