COLLEGE STREET ORTHODONTIC LIMITED

Register to unlock more data on OkredoRegister

COLLEGE STREET ORTHODONTIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07207719

Incorporation date

30/03/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon SN5 6NXCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2010)
dot icon08/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon06/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon06/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon06/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon06/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon02/07/2025
Termination of appointment of Andrew Kevin Fenn as a director on 2025-07-01
dot icon02/07/2025
Appointment of Mr Asad-Ur Rahman as a director on 2025-07-01
dot icon11/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon17/01/2025
Termination of appointment of Sarah Clare Carney-Holliday as a director on 2024-12-23
dot icon17/01/2025
Appointment of Mrs Carly Tunmore as a director on 2024-12-23
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon22/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/05/2023
Registered office address changed from Easton Manor Easton Royal Pewsey SN9 5LZ England to Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon SN5 6NX on 2023-05-04
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon16/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon13/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon13/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon13/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon08/12/2021
Satisfaction of charge 072077190001 in full
dot icon26/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon14/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon14/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon16/03/2021
Previous accounting period shortened from 2020-04-30 to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon23/10/2019
Memorandum and Articles of Association
dot icon05/09/2019
Resolutions
dot icon29/08/2019
Registered office address changed from Wiston House 1 Wiston Avenue Worthing West Sussex BN14 7QL to Easton Manor Easton Royal Pewsey SN9 5LZ on 2019-08-29
dot icon28/08/2019
Termination of appointment of Mohammad Reza Khalessi as a director on 2019-08-01
dot icon28/08/2019
Appointment of Andrew Kevin Fenn as a director on 2019-08-01
dot icon28/08/2019
Termination of appointment of Bita Farzad as a director on 2019-08-01
dot icon28/08/2019
Appointment of Sarah Clare Carney-Holliday as a director on 2019-08-01
dot icon28/08/2019
Appointment of Mr Simon Turton as a director on 2019-08-01
dot icon01/08/2019
Registration of charge 072077190001, created on 2019-08-01
dot icon24/07/2019
Previous accounting period extended from 2018-10-31 to 2019-04-30
dot icon11/04/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon26/07/2018
Micro company accounts made up to 2017-10-31
dot icon12/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon20/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon28/05/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/03/2012
Previous accounting period shortened from 2012-07-31 to 2011-10-31
dot icon21/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon25/08/2011
Director's details changed for Dr Bita Farzad on 2011-07-28
dot icon04/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon07/04/2011
Current accounting period extended from 2011-03-31 to 2011-07-31
dot icon03/06/2010
Appointment of Dr Bita Farzad as a director
dot icon03/06/2010
Appointment of Dr Mohammad Reza Khalessi as a director
dot icon03/06/2010
Statement of capital following an allotment of shares on 2010-03-30
dot icon07/04/2010
Termination of appointment of Barbara Kahan as a director
dot icon30/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khalessi, Mohammad Reza, Dr
Director
30/03/2010 - 01/08/2019
5
Fenn, Andrew Kevin
Director
01/08/2019 - 01/07/2025
79
Kahan, Barbara
Director
30/03/2010 - 30/03/2010
27933
Turton, Simon
Director
01/08/2019 - Present
58
Rahman, Asad-Ur
Director
01/07/2025 - Present
22

Persons with Significant Control

0

No PSC data available.

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 COLLEGE STREET ORTHODONTIC LIMITED

COLLEGE STREET ORTHODONTIC LIMITED is an(a) Active company incorporated on 30/03/2010 with the registered office located at Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon SN5 6NX. There are currently 3 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 COLLEGE STREET ORTHODONTIC LIMITED?

toggle

COLLEGE STREET ORTHODONTIC LIMITED is currently Active. It was registered on 30/03/2010 .

Where is COLLEGE STREET ORTHODONTIC LIMITED located?

toggle

COLLEGE STREET ORTHODONTIC LIMITED is registered at Whitehill House 8 Windmill Hill Business Park, Whitehill Way, Swindon SN5 6NX.

What does COLLEGE STREET ORTHODONTIC LIMITED do?

toggle

COLLEGE STREET ORTHODONTIC LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for COLLEGE STREET ORTHODONTIC LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-30 with no updates.