Background WavePink WaveYellow Wave

ORTHOPAEDIC INSTITUTE LTD (02992437)

ORTHOPAEDIC INSTITUTE LTD (02992437) is an active UK company. incorporated on 21 November 1994. with registered office in Oswestry. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ORTHOPAEDIC INSTITUTE LTD has been registered for 31 years. Current directors include ASKARI, Ayman, Dr, BRATT, John Stephen, BRYSON, David and 8 others.

Company Number
02992437
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 November 1994
Age
31 years
Address
Arthritis Research Centre, Oswestry, SY10 7AG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ASKARI, Ayman, Dr, BRATT, John Stephen, BRYSON, David, COOL, Paul, Professor, EDWARDS, Valerie Anne, EL MASRY, Wagih, Professor, EVANS, Eric Roy, FREEMAN, Robert Thomas, Dr, OSSELTON, Louise Jane, ROBERTS, Sally, THOMAS, Geraint Emyr Rhys, Dr
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORTHOPAEDIC INSTITUTE LTD

ORTHOPAEDIC INSTITUTE LTD is an active company incorporated on 21 November 1994 with the registered office located in Oswestry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ORTHOPAEDIC INSTITUTE LTD was registered 31 years ago.(SIC: 86900)

Status

active

Active since 31 years ago

Company No

02992437

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 21 November 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

THE ORTHOPAEDIC INSTITUTE LIMITED
From: 21 November 1994To: 27 May 2020
Contact
Address

Arthritis Research Centre Rjah Hospital Oswestry, SY10 7AG,

Previous Addresses

Arthritis Research Centre Rjah Hospital Oswestry SY10 7AG England
From: 22 May 2020To: 4 December 2024
The Robert Jones & Agnes Hunt Orthopaedic & District Hospital N H S Trust Oswestry Shropshire SY10 7AG
From: 21 November 1994To: 22 May 2020
Timeline

34 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Oct 09
Director Left
Dec 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Oct 12
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
May 14
Director Joined
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Dec 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Mar 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Feb 19
Director Left
Mar 20
Director Joined
Nov 20
Director Left
Apr 23
Director Left
Jun 24
Director Joined
Dec 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

ASKARI, Ayman, Dr

Active
Rjah Hospital, OswestrySY10 7AG
Born November 1959
Director
Appointed 12 Jun 2024

BRATT, John Stephen

Active
Rjah Hospital, OswestrySY10 7AG
Born September 1952
Director
Appointed 11 Aug 2018

BRYSON, David

Active
Rjah Hospital, OswestrySY10 7AG
Born December 1967
Director
Appointed 10 Sept 2025

COOL, Paul, Professor

Active
Rjah Hospital, OswestrySY10 7AG
Born April 1963
Director
Appointed 11 Sept 2024

EDWARDS, Valerie Anne

Active
Trefonen, OswestrySY10 9DZ
Born September 1954
Director
Appointed 20 Jun 2012

EL MASRY, Wagih, Professor

Active
Rjah Hospital, OswestrySY10 7AG
Born March 1946
Director
Appointed 26 Jun 2013

EVANS, Eric Roy

Active
Rjah Hospital, OswestrySY10 7AG
Born June 1948
Director
Appointed 11 Aug 2018

FREEMAN, Robert Thomas, Dr

Active
Rjah Hospital, OswestrySY10 7AG
Born March 1968
Director
Appointed 26 Jun 2013

OSSELTON, Louise Jane

Active
Rjah Hospital, OswestrySY10 7AG
Born June 1981
Director
Appointed 04 Oct 2016

ROBERTS, Sally

Active
Rjah Hospital, OswestrySY10 7AG
Born December 1955
Director
Appointed 11 Aug 2018

THOMAS, Geraint Emyr Rhys, Dr

Active
Rjah Hospital, OswestrySY10 7AG
Born July 1981
Director
Appointed 28 Oct 2020

CLARK, James Francis

Resigned
71 London Road, ShrewsburySY2 6PQ
Secretary
Appointed 18 Jan 1995
Resigned 20 Sept 2000

GRIFFITHS, David John

Resigned
Brydges Gate, LlanymynechSY22 6TU
Secretary
Appointed 17 Jun 2009
Resigned 01 Oct 2010

GRIFFITHS, Keith John

Resigned
12 Park Crescent, OswestrySY11 4AR
Secretary
Appointed 20 Sept 2000
Resigned 15 Jan 2003

HEMMINGS, Stephen David

Resigned
28 Aldridge Road, Sutton ColdfieldB74 3TT
Nominee secretary
Appointed 21 Nov 1994
Resigned 18 Jan 1995

LLOYD, William David

Resigned
Glan Yr Afon Hall, OswestrySY10 8BH
Secretary
Appointed 15 Jan 2003
Resigned 01 Nov 2009

ASHTON, Brian Anthony, Doctor

Resigned
Rjah Hospital, OswestrySY10 7AG
Born August 1945
Director
Appointed 19 Jun 1996
Resigned 11 Sept 2024

BARON TREVOR, Charles Edwin, The Rt Hon

Resigned
Brynkinalt Hall, WrexhamLL14 5NS
Born August 1928
Director
Appointed 21 Jun 1995
Resigned 01 Jan 1997

BODICOAT, Alan Charles

Resigned
The Robert Jones & Agnes Hunt, N H S TrustSY10 7AG
Born February 1939
Director
Appointed 21 Sept 2011
Resigned 06 Mar 2017

BURBIDGE, Richard Henry

Resigned
Ford House, ShrewsburySY5 9LZ
Born August 1942
Director
Appointed 20 Jun 2001
Resigned 17 Jun 2009

CADBURY, Edward Paul

Resigned
32 Hampton Road, OswestrySY11 1SJ
Born November 1921
Director
Appointed 21 Jun 1995
Resigned 19 Jun 1996

CRAWFORD, David Ronald

Resigned
Merville, LlandudnoLL30 2LP
Born March 1949
Director
Appointed 18 Jan 1995
Resigned 17 Jun 2009

DAVIES, Malcolm Stuart

Resigned
Swn-Y-Gwynt 17 Bradley Fields, OswestrySY11 1SP
Born January 1960
Director
Appointed 17 Jun 2009
Resigned 21 Sept 2011

DIXEY, Josh, Dr

Resigned
The Old Rectory, ShrewsburySY5 9QX
Born April 1955
Director
Appointed 03 Sept 2001
Resigned 17 Jun 2009

DONLAN, Peter, Wing Cmdr

Resigned
The Robert Jones & Agnes Hunt, N H S TrustSY10 7AG
Born February 1938
Director
Appointed 25 Jun 2014
Resigned 30 Oct 2015

FLOWER, Alison

Resigned
The Robert Jones & Agnes Hunt, N H S TrustSY10 7AG
Born September 1972
Director
Appointed 25 Jun 2014
Resigned 13 Sept 2016

GARSTON, Eric Michael

Resigned
61 Brook Street, LondonW1K 4BL
Born May 1931
Director
Appointed 18 Jan 1995
Resigned 20 Jun 2001

GRIFFITHS, David John

Resigned
Brydges Gate, LlanymynechSY22 6TU
Born February 1948
Director
Appointed 17 Jun 2009
Resigned 01 Oct 2010

GRIFFITHS, Keith John

Resigned
The Robert Jones & Agnes Hunt, N H S TrustSY10 7AG
Born February 1947
Director
Appointed 18 Jun 1997
Resigned 26 Jun 2013

HEMMINGS, Phillip Clive

Resigned
230 Lode Lane, SolihullB91 2HS
Born December 1958
Nominee director
Appointed 21 Nov 1994
Resigned 18 Jan 1995

LUMBY, Richard Gregg

Resigned
Rjah Hospital, OswestrySY10 7AG
Born March 1961
Director
Appointed 21 Oct 2017
Resigned 17 Jan 2024

MADHOK, Rajan, Dr

Resigned
Rjah Hospital, OswestrySY10 7AG
Born December 1954
Director
Appointed 01 Feb 2019
Resigned 01 Feb 2019

MYDDELTON, David Foulk

Resigned
New Hall, WrexhamLL14 5AD
Born May 1932
Director
Appointed 18 Jan 1995
Resigned 20 Jun 2001

NIBLOCK, Colin

Resigned
The Robert Jones & Agnes Hunt, N H S TrustSY10 7AG
Born December 1947
Director
Appointed 21 Oct 2017
Resigned 04 Mar 2020

O'CONNOR, Brian Thomas, Professor (Retired)

Resigned
Pen-Isa'R Glyn Hall, OswestrySY10 7AG
Born September 1929
Director
Appointed 26 Nov 1994
Resigned 21 Jan 1999
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Resolution
27 May 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Termination Director Company
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2015
AR01AR01
Termination Director Company With Name Termination Date
19 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 December 2014
AR01AR01
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2012
AR01AR01
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2012
AR01AR01
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2010
AR01AR01
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Termination Secretary Company With Name
13 December 2010
TM02Termination of Secretary
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
14 December 2009
AR01AR01
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 August 2001
AAAnnual Accounts
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
6 December 2000
363sAnnual Return (shuttle)
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 June 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1999
AAAnnual Accounts
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 1997
AAAnnual Accounts
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1996
AAAnnual Accounts
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
363sAnnual Return (shuttle)
Memorandum Articles
22 September 1995
MEM/ARTSMEM/ARTS
Legacy
7 June 1995
224224
Legacy
26 January 1995
288288
Legacy
19 January 1995
287Change of Registered Office
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Incorporation Company
21 November 1994
NEWINCIncorporation