Romford Orthodontics Centre Limited KEARSLEY


Romford Orthodontics Centre started in year 2009 as Private Limited Company with registration number 07077945. The Romford Orthodontics Centre company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Kearsley at Europa House Europa Trading Estate. Postal code: M26 1GG.

At present there are 3 directors in the the firm, namely Richard S., Manish P. and Krista W.. In addition one secretary - Stephen R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Romford Orthodontics Centre Limited Address / Contact

Office Address Europa House Europa Trading Estate
Office Address2 Stoneclough Road
Town Kearsley
Post code M26 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07077945
Date of Incorporation Mon, 16th Nov 2009
Industry Dental practice activities
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Stephen R.

Position: Secretary

Appointed: 31 January 2020

Richard S.

Position: Director

Appointed: 05 April 2019

Manish P.

Position: Director

Appointed: 31 May 2018

Krista W.

Position: Director

Appointed: 31 July 2017

Mohammed S.

Position: Director

Appointed: 16 October 2017

Resigned: 05 April 2019

Leo C.

Position: Secretary

Appointed: 31 July 2017

Resigned: 31 January 2020

Annette S.

Position: Director

Appointed: 31 July 2017

Resigned: 12 October 2017

William R.

Position: Secretary

Appointed: 31 October 2014

Resigned: 31 July 2017

Elizabeth M.

Position: Secretary

Appointed: 21 July 2014

Resigned: 31 October 2014

William R.

Position: Director

Appointed: 21 July 2014

Resigned: 31 July 2017

Stephen W.

Position: Director

Appointed: 21 July 2014

Resigned: 31 July 2017

Jason B.

Position: Director

Appointed: 21 July 2014

Resigned: 31 May 2018

Choong T.

Position: Director

Appointed: 16 November 2009

Resigned: 21 July 2014

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Mydentist Acquisitions Limited from Manchester, England. The abovementioned PSC is classified as "a 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. Another entity in the PSC register is Turnstone Equityco 1 Limited that put Manchester, England as the address. This PSC has a legal form of "a company limited by shares". This PSC .

Mydentist Acquisitions Limited

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 05657372
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Turnstone Equityco 1 Limited

Europa House Europa Trading Estate, Stoneclough Road, Kearsley, Manchester, M26 1GG, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07496756
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 10th, January 2024
Free Download (21 pages)

Company search

Advertisements