About

Registered Number: 07421522
Date of Incorporation: 27/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW,

 

Kidson Orthodontics Ltd was registered on 27 October 2010, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hooper, Judith, Ash, Justinian Joseph, Kidson, Andrew Arthur, Phillips, David Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASH, Justinian Joseph 01 December 2010 30 June 2017 1
KIDSON, Andrew Arthur 27 October 2010 01 December 2010 1
PHILLIPS, David Anthony 01 December 2010 16 October 2013 1
Secretary Name Appointed Resigned Total Appointments
HOOPER, Judith 01 December 2010 09 September 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 24 September 2020
TM01 - Termination of appointment of director 24 September 2020
CS01 - N/A 11 September 2020
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 14 May 2020
AA - Annual Accounts 04 May 2020
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 01 July 2019
PARENT_ACC - N/A 01 July 2019
AGREEMENT2 - N/A 01 July 2019
GUARANTEE2 - N/A 01 July 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 21 September 2018
AP01 - Appointment of director 21 September 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 13 June 2018
PARENT_ACC - N/A 13 June 2018
AGREEMENT2 - N/A 13 June 2018
GUARANTEE2 - N/A 13 June 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 28 February 2018
AA01 - Change of accounting reference date 27 December 2017
CH04 - Change of particulars for corporate secretary 08 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2017
AD01 - Change of registered office address 27 November 2017
PSC05 - N/A 27 November 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 11 September 2017
PARENT_ACC - N/A 11 September 2017
GUARANTEE2 - N/A 11 September 2017
AGREEMENT2 - N/A 11 September 2017
TM01 - Termination of appointment of director 14 July 2017
AP01 - Appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
CH01 - Change of particulars for director 09 June 2017
TM02 - Termination of appointment of secretary 12 May 2017
AP04 - Appointment of corporate secretary 12 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2017
AP01 - Appointment of director 05 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2016
AA - Annual Accounts 21 November 2016
PARENT_ACC - N/A 21 November 2016
AGREEMENT2 - N/A 21 November 2016
GUARANTEE2 - N/A 21 November 2016
CS01 - N/A 08 September 2016
RESOLUTIONS - N/A 04 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2016
AA - Annual Accounts 01 December 2015
PARENT_ACC - N/A 29 October 2015
AGREEMENT2 - N/A 29 October 2015
GUARANTEE2 - N/A 29 October 2015
AR01 - Annual Return 22 September 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 05 September 2014
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 22 November 2013
AR01 - Annual Return 14 October 2013
CH04 - Change of particulars for corporate secretary 14 October 2013
AA - Annual Accounts 01 August 2013
MR04 - N/A 06 June 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 08 August 2012
MG01 - Particulars of a mortgage or charge 24 April 2012
RESOLUTIONS - N/A 19 April 2012
MEM/ARTS - N/A 19 April 2012
AR01 - Annual Return 21 November 2011
AD01 - Change of registered office address 18 November 2011
AP01 - Appointment of director 18 November 2011
AP01 - Appointment of director 18 November 2011
AA - Annual Accounts 03 November 2011
AA01 - Change of accounting reference date 31 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2011
AP04 - Appointment of corporate secretary 05 October 2011
TM02 - Termination of appointment of secretary 05 October 2011
AP03 - Appointment of secretary 16 December 2010
AD01 - Change of registered office address 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
AP01 - Appointment of director 16 December 2010
NEWINC - New incorporation documents 27 October 2010

Mortgages & Charges

Description Date Status Charge by
Security agreement 10 April 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.