DORSET ORTHOPAEDIC COMPANY LIMITED

Register to unlock more data on OkredoRegister

DORSET ORTHOPAEDIC COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02346911

Incorporation date

13/02/1989

Size

Full

Contacts

Registered address

Registered address

Unit 18 Parvaneh Park, Embankment Way, Ringwood BH24 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1989)
dot icon09/03/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon28/08/2025
Full accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon24/06/2024
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon24/06/2024
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon20/05/2024
Registered office address changed from Unit 11 Headlands Business Park Salisbury Road Ringwood Hampshire BH24 3PB to Unit 18 Parvaneh Park Embankment Way Ringwood BH24 1WL on 2024-05-20
dot icon17/04/2024
Termination of appointment of Philip Anthony Yates as a director on 2024-03-12
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon05/10/2021
Accounts for a small company made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon08/01/2021
Accounts for a small company made up to 2019-12-31
dot icon17/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon24/01/2020
Termination of appointment of David Alan Hills as a director on 2020-01-06
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon30/08/2018
Appointment of David Alan Hills as a director on 2018-07-24
dot icon30/08/2018
Appointment of Matthew Neil Hughes as a director on 2018-07-24
dot icon18/06/2018
Accounts for a small company made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-13 with updates
dot icon06/07/2017
Accounts for a small company made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon14/07/2016
Termination of appointment of Robert John Watts as a director on 2016-07-01
dot icon17/06/2016
Full accounts made up to 2015-12-31
dot icon15/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon27/02/2015
Director's details changed for Mr Robert John Watts on 2015-01-01
dot icon30/10/2014
Current accounting period shortened from 2015-04-30 to 2014-12-31
dot icon01/08/2014
Resolutions
dot icon01/08/2014
Resolutions
dot icon01/08/2014
Cancellation of shares. Statement of capital on 2014-06-30
dot icon01/08/2014
Resolutions
dot icon01/08/2014
Purchase of own shares.
dot icon28/07/2014
Appointment of Gregor John Bates as a secretary on 2014-07-04
dot icon28/07/2014
Termination of appointment of Robert John Watts as a secretary on 2014-07-04
dot icon28/07/2014
Appointment of Philip Anthony Yates as a director on 2014-07-04
dot icon28/07/2014
Appointment of Mr Gregor John Bates as a director on 2014-07-04
dot icon28/07/2014
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2014-07-28
dot icon23/07/2014
Accounts for a small company made up to 2014-04-30
dot icon10/07/2014
Miscellaneous
dot icon04/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon04/03/2014
Secretary's details changed for Robert John Watts on 2014-02-17
dot icon03/03/2014
Director's details changed for Mr Robert John Watts on 2014-02-17
dot icon03/12/2013
Registered office address changed from 8 New Fields 2 Stinsford Road Nuffield Poole Dorset BH17 0NF on 2013-12-03
dot icon27/11/2013
Accounts for a small company made up to 2013-04-30
dot icon30/04/2013
Cancellation of shares. Statement of capital on 2013-04-30
dot icon30/04/2013
Resolutions
dot icon30/04/2013
Purchase of own shares.
dot icon08/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/03/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon25/01/2013
Accounts for a small company made up to 2012-04-30
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 5
dot icon17/05/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon05/04/2012
Appointment of Robert John Watts as a secretary on 2012-02-13
dot icon29/03/2012
Termination of appointment of Marie Therese Watts as a secretary on 2012-02-13
dot icon06/03/2012
Purchase of own shares.
dot icon20/02/2012
Resolutions
dot icon20/02/2012
Cancellation of shares. Statement of capital on 2012-02-20
dot icon20/02/2012
Termination of appointment of Marie Therese Watts as a director on 2012-02-13
dot icon12/01/2012
Accounts for a small company made up to 2011-04-30
dot icon24/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon24/02/2011
Director's details changed for Marie Therese Watts on 2011-02-01
dot icon23/02/2011
Secretary's details changed for Marie Therese Watts on 2011-02-01
dot icon05/11/2010
Accounts for a small company made up to 2010-04-30
dot icon29/06/2010
Termination of appointment of David Townend as a director
dot icon29/06/2010
Termination of appointment of Jeremy Hamilton as a director
dot icon18/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon18/02/2010
Director's details changed for Jeremy Hamish Neil Hamilton on 2010-02-12
dot icon18/02/2010
Director's details changed for David Anthony Townend on 2010-02-12
dot icon18/02/2010
Director's details changed for Marie Therese Watts on 2010-02-12
dot icon18/02/2010
Director's details changed for Mr Robert John Watts on 2010-02-12
dot icon29/01/2010
Accounts for a small company made up to 2009-04-30
dot icon07/05/2009
Return made up to 13/02/09; full list of members
dot icon02/05/2009
Registered office changed on 02/05/2009 from unit 11 headlands business park salisbury road ringwood hampshire BH24 3PB
dot icon21/04/2009
S-div
dot icon21/04/2009
Resolutions
dot icon03/03/2009
Accounts for a small company made up to 2008-04-30
dot icon18/07/2008
Registered office changed on 18/07/2008 from 898-902 wimborne road moordown bournemouth dorset BH9 2DW
dot icon05/03/2008
Return made up to 13/02/08; full list of members
dot icon21/01/2008
Accounts for a small company made up to 2007-04-30
dot icon12/03/2007
Return made up to 13/02/07; full list of members
dot icon08/12/2006
New director appointed
dot icon28/09/2006
Accounts for a small company made up to 2006-04-30
dot icon27/06/2006
Declaration of shares redemption:auditor's report
dot icon22/06/2006
£ ic 58/52 21/03/06 £ sr 6@1=6
dot icon07/03/2006
Return made up to 13/02/06; full list of members
dot icon04/11/2005
Accounts for a small company made up to 2005-04-30
dot icon29/07/2005
New director appointed
dot icon09/06/2005
Director resigned
dot icon21/02/2005
Return made up to 13/02/05; full list of members
dot icon23/11/2004
Accounts for a small company made up to 2004-04-30
dot icon24/02/2004
Return made up to 13/02/04; full list of members
dot icon11/11/2003
Accounts for a small company made up to 2003-04-30
dot icon21/02/2003
Return made up to 13/02/03; full list of members
dot icon12/12/2002
Accounts for a small company made up to 2002-04-30
dot icon10/05/2002
Director resigned
dot icon12/03/2002
Return made up to 13/02/02; full list of members
dot icon22/02/2002
Accounts for a small company made up to 2001-04-30
dot icon08/01/2002
New director appointed
dot icon26/02/2001
Return made up to 13/02/01; full list of members
dot icon24/01/2001
Accounts for a small company made up to 2000-04-30
dot icon24/06/2000
Particulars of mortgage/charge
dot icon24/06/2000
Declaration of satisfaction of mortgage/charge
dot icon24/02/2000
Return made up to 13/02/00; full list of members
dot icon18/11/1999
Particulars of mortgage/charge
dot icon28/10/1999
Accounts for a small company made up to 1999-04-30
dot icon08/10/1999
Declaration of satisfaction of mortgage/charge
dot icon15/02/1999
Return made up to 13/02/99; full list of members
dot icon09/11/1998
Memorandum and Articles of Association
dot icon06/11/1998
Accounts for a small company made up to 1998-04-30
dot icon04/11/1998
Certificate of change of name
dot icon07/08/1998
New director appointed
dot icon27/07/1998
Director resigned
dot icon12/02/1998
Return made up to 13/02/98; no change of members
dot icon24/11/1997
New director appointed
dot icon24/11/1997
New director appointed
dot icon10/09/1997
Accounts for a small company made up to 1997-04-30
dot icon05/03/1997
Return made up to 13/02/97; full list of members
dot icon27/11/1996
Accounts for a small company made up to 1996-04-30
dot icon23/02/1996
Accounts for a small company made up to 1995-04-30
dot icon21/02/1996
Return made up to 13/02/96; full list of members
dot icon09/03/1995
Return made up to 13/02/95; full list of members
dot icon20/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/03/1994
Return made up to 13/02/94; full list of members
dot icon20/12/1993
Accounts for a small company made up to 1993-04-30
dot icon13/02/1993
Return made up to 13/02/93; full list of members
dot icon23/12/1992
Accounts for a small company made up to 1992-04-30
dot icon10/03/1992
Particulars of mortgage/charge
dot icon02/03/1992
Secretary's particulars changed
dot icon02/03/1992
Director's particulars changed
dot icon26/02/1992
Declaration of satisfaction of mortgage/charge
dot icon18/02/1992
Return made up to 13/02/92; no change of members
dot icon18/02/1992
Return made up to 13/02/91; no change of members
dot icon13/02/1992
Accounts for a small company made up to 1991-04-30
dot icon17/12/1991
Particulars of mortgage/charge
dot icon05/07/1991
Registered office changed on 05/07/91 from: engraves house 35,wick road teddington TW11 9DN
dot icon05/03/1991
Full accounts made up to 1990-04-30
dot icon15/10/1990
Return made up to 20/08/90; full list of members
dot icon10/08/1989
Accounting reference date notified as 30/04
dot icon10/03/1989
Resolutions
dot icon10/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/03/1989
Registered office changed on 10/03/89 from: 1/3 leonard street london EC2A 4AQ
dot icon23/02/1989
Certificate of change of name
dot icon13/02/1989
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
31/12/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
76
1.23M
-
0.00
654.32K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Gregor John
Director
04/07/2014 - Present
10
Yates, Philip Anthony
Director
04/07/2014 - 12/03/2024
7
Hughes, Matthew Neil
Director
24/07/2018 - Present
1

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 DORSET ORTHOPAEDIC COMPANY LIMITED

DORSET ORTHOPAEDIC COMPANY LIMITED is an(a) Active company incorporated on 13/02/1989 with the registered office located at Unit 18 Parvaneh Park, Embankment Way, Ringwood BH24 1WL. There are currently 2 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 DORSET ORTHOPAEDIC COMPANY LIMITED?

toggle

DORSET ORTHOPAEDIC COMPANY LIMITED is currently Active. It was registered on 13/02/1989 .

Where is DORSET ORTHOPAEDIC COMPANY LIMITED located?

toggle

DORSET ORTHOPAEDIC COMPANY LIMITED is registered at Unit 18 Parvaneh Park, Embankment Way, Ringwood BH24 1WL.

What does DORSET ORTHOPAEDIC COMPANY LIMITED do?

toggle

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

What is the latest filing for DORSET ORTHOPAEDIC COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-13 with no updates.