About

Registered Number: 07203883
Date of Incorporation: 25/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: 46-48 Station Road, Llanishen, Cardiff, CF14 5LU,

 

Newport Orthodontics Ltd was registered on 25 March 2010 and are based in Cardiff, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The companies directors are Merrett, Joseph David, Dr, Lewis, Dhushyanthy, Lewis, Isaac Manosenan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERRETT, Joseph David, Dr 04 April 2016 - 1
LEWIS, Isaac Manosenan 26 May 2010 04 April 2016 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Dhushyanthy 26 May 2010 04 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 05 January 2018
CS01 - N/A 22 December 2017
PSC02 - N/A 22 December 2017
PSC07 - N/A 22 December 2017
PSC07 - N/A 22 December 2017
AA - Annual Accounts 28 April 2017
AA01 - Change of accounting reference date 05 April 2017
AD01 - Change of registered office address 04 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 28 November 2016
TM01 - Termination of appointment of director 19 April 2016
TM02 - Termination of appointment of secretary 19 April 2016
AP01 - Appointment of director 04 April 2016
AR01 - Annual Return 28 March 2016
AP01 - Appointment of director 23 March 2016
MR04 - N/A 22 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 15 April 2011
SH01 - Return of Allotment of shares 20 December 2010
MG01 - Particulars of a mortgage or charge 14 August 2010
AP01 - Appointment of director 10 June 2010
AD01 - Change of registered office address 08 June 2010
TM02 - Termination of appointment of secretary 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
AP03 - Appointment of secretary 08 June 2010
CERTNM - Change of name certificate 07 June 2010
CONNOT - N/A 07 June 2010
NEWINC - New incorporation documents 25 March 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 11 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.