CONSTELLATION ORTHOPAEDIC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONSTELLATION ORTHOPAEDIC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07681161

Incorporation date

23/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rosemount Bowcliffe Hall, Bramham, Wetherby, West Yorkshire LS23 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2011)
dot icon09/01/2026
Change of details for Angelazia Holdings Limited as a person with significant control on 2026-01-06
dot icon09/01/2026
Registered office address changed from 2 Mortec Office Park York Road Leeds LS15 4TA to Rosemount Bowcliffe Hall Bramham Wetherby West Yorkshire LS23 6LP on 2026-01-09
dot icon09/01/2026
Director's details changed for Mr Steven Anthony Lee on 2026-01-06
dot icon17/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-06-23 with updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/07/2024
Confirmation statement made on 2024-06-23 with updates
dot icon31/01/2024
Termination of appointment of Stephen James Mottram as a director on 2024-01-30
dot icon31/01/2024
Termination of appointment of Stephen James Mottram as a secretary on 2024-01-30
dot icon31/01/2024
Cessation of Stephen James Mottram as a person with significant control on 2024-01-30
dot icon31/01/2024
Termination of appointment of Sandra Elizabeth Waddell as a director on 2024-01-30
dot icon31/01/2024
Cessation of Sandra Elizabeth Waddell as a person with significant control on 2024-01-30
dot icon31/01/2024
Notification of Angelazia Holdings Limited as a person with significant control on 2024-01-30
dot icon31/01/2024
Registration of charge 076811610001, created on 2024-01-30
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/09/2023
Change of details for Mr Stephen James Mottram as a person with significant control on 2023-09-26
dot icon26/09/2023
Director's details changed for Mr Stephen James Mottram on 2023-09-26
dot icon19/07/2023
Appointment of Mr Steven Anthony Lee as a director on 2023-07-19
dot icon27/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon09/01/2023
Termination of appointment of William Douglas Waddell as a director on 2023-01-09
dot icon19/12/2022
Termination of appointment of Carol Mottram as a director on 2022-12-06
dot icon12/12/2022
Second filing of Confirmation Statement dated 2017-06-26
dot icon12/12/2022
Director's details changed for Mrs Sandra Elizabeth Waddell on 2022-12-12
dot icon12/12/2022
Change of details for Mrs Sandra Elizabeth Waddell as a person with significant control on 2022-12-12
dot icon08/12/2022
Second filing of the annual return made up to 2012-06-23
dot icon08/12/2022
Second filing of the annual return made up to 2013-06-23
dot icon08/12/2022
Second filing of the annual return made up to 2014-06-23
dot icon08/12/2022
Second filing of the annual return made up to 2015-06-23
dot icon08/12/2022
Second filing of the annual return made up to 2016-06-23
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon25/04/2022
Change of details for Mr Stephen James Mottram as a person with significant control on 2022-04-25
dot icon20/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon18/12/2020
Change of details for Mrs Sandie Elizabeth Waddell as a person with significant control on 2020-12-18
dot icon18/12/2020
Director's details changed for Mrs Sandie Elizabeth Waddell on 2020-12-18
dot icon16/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/06/2017
Notification of Sandie Waddell as a person with significant control on 2017-06-26
dot icon26/06/2017
Notification of Stephen James Mottram as a person with significant control on 2017-06-26
dot icon26/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon26/06/2017
23/06/17 Statement of Capital gbp 100
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon31/03/2016
Appointment of Carol Mottram as a director on 2016-03-14
dot icon31/03/2016
Appointment of William Douglas Waddell as a director on 2016-03-14
dot icon23/03/2016
Memorandum and Articles of Association
dot icon09/03/2016
Change of share class name or designation
dot icon09/03/2016
Resolutions
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/09/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon13/09/2012
Director's details changed for Mrs Sandie Waddell on 2012-09-13
dot icon13/09/2012
Director's details changed for Mr Stephen James Mottram on 2012-09-13
dot icon13/09/2012
Secretary's details changed for Stephen James Mottram on 2012-09-13
dot icon13/09/2012
Registered office address changed from , C/O Godloves Solicitors 8-16 Dock Street, Leeds, West Yorkshire, LS10 1LX, United Kingdom on 2012-09-13
dot icon24/04/2012
Memorandum and Articles of Association
dot icon10/10/2011
Change of share class name or designation
dot icon10/10/2011
Resolutions
dot icon05/08/2011
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon23/06/2011
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
23/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
4
100.00
-
0.00
-
-
2022
4
100.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mottram, Stephen James
Director
23/06/2011 - 30/01/2024
5
Waddell, Sandra Elizabeth
Director
23/06/2011 - 30/01/2024
3
Lee, Steven Anthony
Director
19/07/2023 - Present
6
Mottram, Stephen James
Secretary
23/06/2011 - 30/01/2024
-
Mottram, Carol
Director
14/03/2016 - 06/12/2022
1

Persons with Significant Control

5
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 CONSTELLATION ORTHOPAEDIC HOLDINGS LIMITED

CONSTELLATION ORTHOPAEDIC HOLDINGS LIMITED is an(a) Active company incorporated on 23/06/2011 with the registered office located at Rosemount Bowcliffe Hall, Bramham, Wetherby, West Yorkshire LS23 6LP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONSTELLATION ORTHOPAEDIC HOLDINGS LIMITED?

toggle

CONSTELLATION ORTHOPAEDIC HOLDINGS LIMITED is currently Active. It was registered on 23/06/2011 .

Where is CONSTELLATION ORTHOPAEDIC HOLDINGS LIMITED located?

toggle

CONSTELLATION ORTHOPAEDIC HOLDINGS LIMITED is registered at Rosemount Bowcliffe Hall, Bramham, Wetherby, West Yorkshire LS23 6LP.

What does CONSTELLATION ORTHOPAEDIC HOLDINGS LIMITED do?

toggle

CONSTELLATION ORTHOPAEDIC HOLDINGS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CONSTELLATION ORTHOPAEDIC HOLDINGS LIMITED?

toggle

The latest filing was on 09/01/2026: Change of details for Angelazia Holdings Limited as a person with significant control on 2026-01-06.