Company NameWindmill (Heaton) Orthodontics Limited
Company StatusActive
Company Number09925375
CategoryPrivate Limited Company
Incorporation Date22 December 2015(8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Christopher David Aylward
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Ian Alistair Gordon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Benjamin Leighton Wild
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Ross Sherwood Hobson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(same day as company formation)
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Shiv Bhagwanji Pabary
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Ewald Gustav Fichardt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2022(6 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT

Location

Registered Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

3 May 2017Delivered on: 5 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

20 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 May 2017Registration of charge 099253750001, created on 3 May 2017 (5 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
12 August 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
22 December 2015Incorporation
Statement of capital on 2015-12-22
  • GBP 2
(26 pages)