Background WavePink WaveYellow Wave

ASHFORD ORTHODONTICS LIMITED (05615379)

ASHFORD ORTHODONTICS LIMITED (05615379) is an active UK company. incorporated on 8 November 2005. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ASHFORD ORTHODONTICS LIMITED has been registered for 20 years. Current directors include BURNS, Kenneth John, LAVERY, Thomas Robin, STEVENS, Craig.

Company Number
05615379
Status
active
Type
ltd
Incorporated
8 November 2005
Age
20 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BURNS, Kenneth John, LAVERY, Thomas Robin, STEVENS, Craig
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASHFORD ORTHODONTICS LIMITED

ASHFORD ORTHODONTICS LIMITED is an active company incorporated on 8 November 2005 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. ASHFORD ORTHODONTICS LIMITED was registered 20 years ago.(SIC: 86230)

Status

active

Active since 20 years ago

Company No

05615379

LTD Company

Age

20 Years

Incorporated 8 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

22 Great James Street London WC1N 3ES England
From: 3 August 2020To: 16 October 2020
115 Chester Road Sunderland Tyne & Wear SR4 7HG
From: 8 November 2005To: 3 August 2020
Timeline

20 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Loan Secured
Sept 13
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Sept 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Cleared
Aug 21
Director Left
Mar 22
Loan Secured
Jun 22
Loan Cleared
Jul 22
Loan Secured
Dec 23
Loan Secured
Oct 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BURNS, Kenneth John

Active
Great Portland Street, LondonW1W 7LT
Born January 1981
Director
Appointed 16 Jul 2020

LAVERY, Thomas Robin

Active
Great Portland Street, LondonW1W 7LT
Born September 1968
Director
Appointed 07 Jun 2021

STEVENS, Craig

Active
Great Portland Street, LondonW1W 7LT
Born September 1975
Director
Appointed 01 Dec 2006

LYE, Robert Adamson

Resigned
Ski View, SunderlandSR3 1NP
Secretary
Appointed 01 Oct 2009
Resigned 16 Jul 2020

LYE, Robert Adamson

Resigned
45 Ski View, SunderlandSR3 1NP
Secretary
Appointed 15 Nov 2005
Resigned 07 Apr 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 08 Nov 2005
Resigned 08 Nov 2005

LECA, Nicholas

Resigned
Great Portland Street, LondonW1W 7LT
Born September 1972
Director
Appointed 16 Jul 2020
Resigned 21 Feb 2022

MARSON, Peter Nicholas

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1971
Director
Appointed 16 Jul 2020
Resigned 07 Jun 2021

THOMPSON, Sean Norman

Resigned
11 Ramside Park, DurhamDH1 1NS
Born June 1964
Director
Appointed 16 Jul 2020
Resigned 28 Jun 2021

THOMPSON, Sean Norman

Resigned
11 Ramside Park, DurhamDH1 1NS
Born June 1964
Director
Appointed 15 Nov 2005
Resigned 16 Jul 2020

WINYARD, Graeme

Resigned
Lindisfarne Road, DurhamDH1 5YX
Born March 1964
Director
Appointed 01 Dec 2006
Resigned 16 Jul 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 Nov 2005
Resigned 08 Nov 2005

Persons with significant control

4

1 Active
3 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2020

Mr Craig Stevens

Ceased
The Esplanade, SunderlandSR2 7BQ
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jul 2020

Mr Sean Norman Thompson

Ceased
11 Ramside Park, DurhamDH1 1NS
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jul 2020

Mr Graeme Winyard

Ceased
Lindisfarne Road, DurhamDH1 5YX
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jul 2020
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
15 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 October 2022
RESOLUTIONSResolutions
Memorandum Articles
19 October 2022
MAMA
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Resolution
11 August 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
9 November 2020
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
8 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 September 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Appoint Person Secretary Company With Name
9 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Move Registers To Sail Company
7 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2008
AAAnnual Accounts
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
363aAnnual Return
Legacy
6 December 2007
288cChange of Particulars
Legacy
21 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
88(2)R88(2)R
Legacy
10 December 2005
395Particulars of Mortgage or Charge
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Incorporation Company
8 November 2005
NEWINCIncorporation