FMS ORAL REHABILITATION LIMITED

Register to unlock more data on OkredoRegister

FMS ORAL REHABILITATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07188071

Incorporation date

12/03/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosehill, New Barn Lane, Cheltenham GL52 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon16/04/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon07/04/2026
First Gazette notice for voluntary strike-off
dot icon27/03/2026
Application to strike the company off the register
dot icon17/03/2026
Appointment of Mr Marc Alan Hopson as a director on 2025-12-03
dot icon15/12/2025
Termination of appointment of Heath Denis Batwell as a director on 2025-12-03
dot icon18/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon18/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon18/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon18/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon11/04/2025
Appointment of Mr Heath Denis Batwell as a director on 2025-03-31
dot icon11/04/2025
Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31
dot icon11/04/2025
Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31
dot icon11/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon11/04/2025
Appointment of Ruth Bower as a director on 2025-03-31
dot icon11/04/2025
Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon17/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon17/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon17/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon17/10/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon14/09/2024
Compulsory strike-off action has been discontinued
dot icon11/09/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon22/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon05/04/2024
Confirmation statement made on 2024-03-23 with updates
dot icon26/11/2023
Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01
dot icon06/10/2023
Appointment of Mr Paul Mark Davis as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06
dot icon10/07/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon17/05/2023
Satisfaction of charge 071880710007 in full
dot icon14/04/2023
Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
dot icon14/04/2023
Termination of appointment of Michael Brent Zurowski as a director on 2023-04-13
dot icon14/04/2023
Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14
dot icon14/04/2023
Appointment of Anna Catherine Sellars as a director on 2023-04-13
dot icon12/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon22/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon22/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon22/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon22/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon14/10/2022
Satisfaction of charge 071880710004 in full
dot icon14/10/2022
Satisfaction of charge 071880710005 in full
dot icon14/10/2022
Satisfaction of charge 071880710006 in full

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
21/09/2018 - 02/10/2019
98
Sadler, Rebecca Peta, Dr
Director
31/03/2025 - Present
192
Santos, Francisco, Dr
Director
12/03/2010 - 21/09/2018
11
JWA REGISTRARS LIMITED
Corporate Secretary
12/03/2010 - 21/09/2018
98
Lanesman, Barry Koors
Director
21/09/2018 - 31/03/2025
111

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About FMS ORAL REHABILITATION LIMITED

FMS ORAL REHABILITATION LIMITED is an(a) Active company incorporated on 12/03/2010 with the registered office located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. 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 FMS ORAL REHABILITATION LIMITED?

toggle

FMS ORAL REHABILITATION LIMITED is currently Active. It was registered on 12/03/2010 .

Where is FMS ORAL REHABILITATION LIMITED located?

toggle

FMS ORAL REHABILITATION LIMITED is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does FMS ORAL REHABILITATION LIMITED do?

toggle

FMS ORAL REHABILITATION LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for FMS ORAL REHABILITATION LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-23 with no updates.