BELFAST ORTHODONTIC CLINIC LTD

Register to unlock more data on OkredoRegister

BELFAST ORTHODONTIC CLINIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI617737

Incorporation date

05/04/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Mind Your Business (Ni) Limited 1 Elmfield Avenue, Warrenpoint, Newry BT34 3HQCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2013)
dot icon10/02/2026
Director's details changed for Mr Faizan Zaheer on 2025-07-31
dot icon21/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon21/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon21/07/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon25/02/2025
Director's details changed for Mr Mark Lee Allan on 2025-02-19
dot icon10/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon20/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/05/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/04/2024
Appointment of Dr Anthony Sweeney as a director on 2024-04-12
dot icon18/04/2024
Appointment of Mr Steven O'brien as a director on 2024-04-12
dot icon17/08/2023
Termination of appointment of Sarah Louise Ramage as a director on 2023-08-07
dot icon08/08/2023
Termination of appointment of Jake Stephen Hockley Wright as a director on 2023-07-31
dot icon25/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/07/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon07/12/2022
Appointment of Mr Faizan Zaheer as a director on 2022-11-29
dot icon06/12/2022
Termination of appointment of Stephen Barter as a director on 2022-11-29
dot icon16/09/2022
Appointment of Mr Mark Lee Allan as a director on 2022-09-12
dot icon07/09/2022
Termination of appointment of Gabriela Pueyo Roberts as a director on 2022-07-31
dot icon18/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon24/06/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon29/04/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon29/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon29/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon29/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon24/09/2020
Appointment of Dr Peter Alan Crockard as a director on 2020-09-17
dot icon24/09/2020
Termination of appointment of Neil William Banton as a director on 2020-09-17
dot icon09/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon14/05/2020
Termination of appointment of Patrick Joseph Conway as a director on 2020-04-30
dot icon14/05/2020
Appointment of Mr Stephen Barter as a director on 2020-04-30
dot icon05/05/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon05/05/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon05/05/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon05/05/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon03/12/2019
Termination of appointment of Ian David Wood as a director on 2019-11-19
dot icon03/12/2019
Termination of appointment of Robin James Bryant as a director on 2019-11-19
dot icon03/12/2019
Appointment of Ms Sarah Louise Ramage as a director on 2019-11-19
dot icon03/12/2019
Appointment of Dr Patrick Joseph Conway as a director on 2019-11-19
dot icon03/12/2019
Appointment of Dr Neil William Banton as a director on 2019-11-19
dot icon03/12/2019
Termination of appointment of Steven John Preddy as a director on 2019-11-19
dot icon10/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon10/07/2019
Director's details changed for Mr Jake Stephen Hockley Wright on 2019-07-01
dot icon09/07/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon09/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon09/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon09/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon28/06/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon28/06/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon01/02/2019
Appointment of Gabriela Pueyo Roberts as a director on 2019-02-01
dot icon10/01/2019
Second filing for the notification of Xeon Smiles Uk Limited as a person with significant control
dot icon14/12/2018
Termination of appointment of Catherine Elizabeth Barton as a director on 2018-12-05
dot icon21/09/2018
Appointment of Dr Steven John Preddy as a director on 2018-09-14
dot icon21/09/2018
Termination of appointment of Edward Joseph Coyle as a director on 2018-09-14
dot icon20/09/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon11/09/2018
Director's details changed for Catherine Elizabeth Barton on 2018-08-17
dot icon04/09/2018
Notification of Xeon Smiles Uk Limited as a person with significant control on 2018-08-17
dot icon04/09/2018
Registered office address changed from 218 Ormeau Road Belfast Co. Antrim BT7 2FY to C/O Mind Your Business (Ni) Limited 1 Elmfield Avenue Warrenpoint Newry BT34 3HQ on 2018-09-04
dot icon04/09/2018
Director's details changed for Mr Ian David Wood on 2018-08-17
dot icon04/09/2018
Director's details changed for Mr Edward Joseph Coyle on 2018-08-17
dot icon04/09/2018
Director's details changed for Mr Robin James Bryant on 2018-08-17
dot icon04/09/2018
Appointment of Bupa Secretaries Limited as a secretary on 2018-08-17
dot icon04/09/2018
Resolutions
dot icon04/09/2018
Rectified Information removed: TM02 form Reason for rectification: The information in the form removed is invalid or ineffective
dot icon31/08/2018
Appointment of Catherine Elizabeth Barton as a director on 2018-08-17
dot icon29/08/2018
Cessation of Stephen Mckenna as a person with significant control on 2018-08-17
dot icon29/08/2018
Appointment of Mr Jake Stephen Hockley Wright as a director on 2018-08-17
dot icon29/08/2018
Rectified Information removed: AP03 form Reason for rectification: The information in the form removed is invalid or ineffective.
dot icon28/08/2018
Appointment of Edward Joseph Coyle as a director on 2018-08-17
dot icon28/08/2018
Appointment of Ian David Wood as a director on 2018-08-17
dot icon28/08/2018
Appointment of Dr Robin James Bryant as a director on 2018-08-17
dot icon28/08/2018
Termination of appointment of Stephen Mckenna as a director on 2018-08-17
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon01/06/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon25/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon05/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon05/04/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allan, Mark Lee
Director
12/09/2022 - Present
136
Barter, Stephen
Director
30/04/2020 - 29/11/2022
126
Zaheer, Faizan, Mr
Director
29/11/2022 - Present
120
Wright, Jake Stephen Hockley
Director
17/08/2018 - 31/07/2023
179
Crockard, Peter Alan, Dr
Director
17/09/2020 - Present
124

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELFAST ORTHODONTIC CLINIC LTD

BELFAST ORTHODONTIC CLINIC LTD is an(a) Active company incorporated on 05/04/2013 with the registered office located at C/O Mind Your Business (Ni) Limited 1 Elmfield Avenue, Warrenpoint, Newry BT34 3HQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BELFAST ORTHODONTIC CLINIC LTD?

toggle

BELFAST ORTHODONTIC CLINIC LTD is currently Active. It was registered on 05/04/2013 .

Where is BELFAST ORTHODONTIC CLINIC LTD located?

toggle

BELFAST ORTHODONTIC CLINIC LTD is registered at C/O Mind Your Business (Ni) Limited 1 Elmfield Avenue, Warrenpoint, Newry BT34 3HQ.

What does BELFAST ORTHODONTIC CLINIC LTD do?

toggle

BELFAST ORTHODONTIC CLINIC LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for BELFAST ORTHODONTIC CLINIC LTD?

toggle

The latest filing was on 10/02/2026: Director's details changed for Mr Faizan Zaheer on 2025-07-31.