Company NameReigate Specialist Orthodontic Practice Ltd
DirectorZiba Recape
Company StatusActive
Company Number08358916
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMrs Ziba Recape
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressThird Floor Citygate
St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Director NameDr Lucy-Jane Harris
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Reigate Hill
Reigate
Surrey
RH2 9NG

Location

Registered AddressThird Floor Citygate
St James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Lucy-jane Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£184,810
Cash£21,943
Current Liabilities£162,430

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

23 August 2022Delivered on: 25 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as reigate dental, 36 reigate hill, reigate RH2 9NG comprised in the lease dated 23.08.22 between lucy jane harris and reigate specialist orthodontic practice LTD and ziba cunningham.
Outstanding
23 August 2022Delivered on: 25 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 August 2022Delivered on: 25 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 July 2013Delivered on: 2 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 March 2013Delivered on: 3 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 February 2024Confirmation statement made on 14 January 2024 with updates (5 pages)
12 February 2024Second filing of Confirmation Statement dated 14 January 2023 (3 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
21 February 2023Confirmation statement made on 14 January 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/02/2024.
(4 pages)
26 August 2022Notification of Hecros Limited as a person with significant control on 23 August 2022 (2 pages)
26 August 2022Appointment of Mrs Ziba Recape as a director on 23 August 2022 (2 pages)
26 August 2022Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA to Third Floor Citygate St James Boulevard Newcastle upon Tyne Tyne and Wear NE1 4JE on 26 August 2022 (1 page)
26 August 2022Termination of appointment of Lucy-Jane Harris as a director on 23 August 2022 (1 page)
26 August 2022Cessation of Lucy-Jane Harris as a person with significant control on 23 August 2022 (1 page)
25 August 2022Registration of charge 083589160005, created on 23 August 2022 (39 pages)
25 August 2022Registration of charge 083589160004, created on 23 August 2022 (30 pages)
25 August 2022Registration of charge 083589160003, created on 23 August 2022 (40 pages)
21 June 2022Satisfaction of charge 1 in full (1 page)
18 May 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
11 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
12 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
2 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
31 August 2019Satisfaction of charge 083589160002 in full (4 pages)
30 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
23 January 2018Director's details changed for Dr Lucy-Jane Harris on 23 January 2018 (2 pages)
23 January 2018Change of details for Dr Lucy-Jane Harris as a person with significant control on 23 January 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
17 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
14 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
15 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(3 pages)
2 August 2013Registration of charge 083589160002 (8 pages)
2 August 2013Registration of charge 083589160002 (8 pages)
23 July 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
23 July 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
3 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2013Incorporation (43 pages)
14 January 2013Incorporation (43 pages)