CHAPEL ROAD ORTHODONTICS LIMITED

Register to unlock more data on OkredoRegister

CHAPEL ROAD ORTHODONTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06921478

Incorporation date

02/06/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester M26 1GGCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2009)
dot icon12/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon21/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon20/05/2025
Director's details changed for Miss Krista Nyree Whitley on 2021-11-01
dot icon18/02/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon13/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon13/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon13/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon04/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon10/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon22/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon22/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon22/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon02/06/2023
Change of details for Idh Acquisitions Limited as a person with significant control on 2022-12-05
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon20/01/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon20/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon20/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon20/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon04/01/2022
Full accounts made up to 2021-03-31
dot icon09/09/2021
Full accounts made up to 2020-03-31
dot icon07/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon03/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon12/03/2020
Termination of appointment of Leo Damian Carroll as a secretary on 2020-01-31
dot icon12/03/2020
Appointment of Mr Stephen Roseby as a secretary on 2020-01-31
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon10/04/2019
Termination of appointment of Mohammed Omar Shafi Khan as a director on 2019-04-05
dot icon09/04/2019
Appointment of Mr Richard Storah as a director on 2019-04-05
dot icon07/01/2019
Full accounts made up to 2018-03-31
dot icon21/06/2018
Termination of appointment of Jason Malcolm Bedford as a director on 2018-05-31
dot icon20/06/2018
Appointment of Mr Manish Prasad as a director on 2018-05-31
dot icon07/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon27/10/2017
Appointment of Mr Mohammed Omar Shafi Khan as a director on 2017-10-16
dot icon25/10/2017
Termination of appointment of Annette Monique Lara Spindler as a director on 2017-10-12
dot icon11/08/2017
Termination of appointment of Stephen Robert Williams as a director on 2017-07-31
dot icon11/08/2017
Appointment of Annette Monique Lara Spindler as a director on 2017-07-31
dot icon11/08/2017
Termination of appointment of William Henry Mark Robson as a director on 2017-07-31
dot icon11/08/2017
Appointment of Miss Krista Nyree Whitley as a director on 2017-07-31
dot icon11/08/2017
Appointment of Mr Leo Damian Carroll as a secretary on 2017-07-31
dot icon11/08/2017
Termination of appointment of William Henry Mark Robson as a secretary on 2017-07-31
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon02/03/2016
Auditor's resignation
dot icon08/01/2016
Statement of company's objects
dot icon08/01/2016
Resolutions
dot icon08/01/2016
Termination of appointment of David Glyn Horobin as a director on 2015-12-18
dot icon08/01/2016
Termination of appointment of Helen Edith Horobin as a secretary on 2015-12-18
dot icon08/01/2016
Appointment of Mr Stephen Robert Williams as a director on 2015-12-18
dot icon08/01/2016
Appointment of Mr William Henry Mark Robson as a director on 2015-12-18
dot icon08/01/2016
Appointment of Jason Malcolm Bedford as a director on 2015-12-18
dot icon08/01/2016
Appointment of William Henry Mark Robson as a secretary on 2015-12-18
dot icon08/01/2016
Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG on 2016-01-08
dot icon22/12/2015
Satisfaction of charge 2 in full
dot icon11/12/2015
Satisfaction of charge 1 in full
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon01/08/2013
Resolutions
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon29/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon16/03/2011
Registered office address changed from 22 Adam & Eve Mews London W8 6UJ United Kingdom on 2011-03-16
dot icon08/12/2010
Amended accounts made up to 2010-03-31
dot icon07/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon09/06/2010
Director's details changed for Dr David Glyn Horobin on 2010-06-02
dot icon09/06/2010
Secretary's details changed for Helen Edith Horobin on 2010-06-02
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/07/2009
Accounting reference date shortened from 30/06/2010 to 31/03/2010
dot icon02/06/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Jason Malcolm
Director
18/12/2015 - 31/05/2018
98
Storah, Richard
Director
05/04/2019 - Present
158
Whitley, Krista Nyree
Director
31/07/2017 - Present
149
Robson, William Henry Mark
Director
18/12/2015 - 31/07/2017
233
Shafi Khan, Mohammed Omar
Director
16/10/2017 - 05/04/2019
204

Persons with Significant Control

2
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 CHAPEL ROAD ORTHODONTICS LIMITED

CHAPEL ROAD ORTHODONTICS LIMITED is an(a) Active company incorporated on 02/06/2009 with the registered office located at Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester M26 1GG. There are currently 4 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 CHAPEL ROAD ORTHODONTICS LIMITED?

toggle

CHAPEL ROAD ORTHODONTICS LIMITED is currently Active. It was registered on 02/06/2009 .

Where is CHAPEL ROAD ORTHODONTICS LIMITED located?

toggle

CHAPEL ROAD ORTHODONTICS LIMITED is registered at Europa House Europa Trading Estate, Stoneclough Road Kearsley, Manchester M26 1GG.

What does CHAPEL ROAD ORTHODONTICS LIMITED do?

toggle

CHAPEL ROAD ORTHODONTICS LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CHAPEL ROAD ORTHODONTICS LIMITED?

toggle

The latest filing was on 12/01/2026: Audit exemption subsidiary accounts made up to 2025-03-31.