Background WavePink WaveYellow Wave

ACCESSIBLE ORTHODONTICS (N) LTD (05898421)

ACCESSIBLE ORTHODONTICS (N) LTD (05898421) is an active UK company. incorporated on 7 August 2006. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ACCESSIBLE ORTHODONTICS (N) LTD has been registered for 19 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
05898421
Status
active
Type
ltd
Incorporated
7 August 2006
Age
19 years
Address
15 Bassett Court, Loake Close, Northampton, NN4 5EZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad, MEHRA, Shalin
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESSIBLE ORTHODONTICS (N) LTD

ACCESSIBLE ORTHODONTICS (N) LTD is an active company incorporated on 7 August 2006 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. ACCESSIBLE ORTHODONTICS (N) LTD was registered 19 years ago.(SIC: 86230)

Status

active

Active since 19 years ago

Company No

05898421

LTD Company

Age

19 Years

Incorporated 7 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 5 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

ENNINGSTONE LTD
From: 7 August 2006To: 14 December 2006
Contact
Address

15 Bassett Court, Loake Close Grange Park Northampton, NN4 5EZ,

Previous Addresses

15 15 Bassett Court Loake Close Northampton NN4 5EZ England
From: 14 June 2022To: 14 September 2022
8 the Courtyard, Goldsmith Way Eliot Business Park Nuneaton CV10 7RJ
From: 7 August 2006To: 14 June 2022
Timeline

23 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Aug 06
Funding Round
Jul 10
Funding Round
Sept 13
Funding Round
Oct 14
New Owner
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Share Issue
Apr 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Dec 25
Director Left
Dec 25
4
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BIRCH, Kevin

Active
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born May 1973
Director
Appointed 28 Jun 2024

JACOB, Katherine Rebecca

Active
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born October 1977
Director
Appointed 03 Dec 2025

JASAT, Muhammad

Active
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born February 1984
Director
Appointed 28 Jun 2024

MEHRA, Shalin

Active
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born July 1961
Director
Appointed 01 Jun 2022

BALLENGER, Katherine Jayne

Resigned
15 Bassett Court, NorthamptonNN4 5EZ
Secretary
Appointed 08 Aug 2006
Resigned 31 May 2022

DAVEY, Alan Lintern

Resigned
15 Bassett Court, NorthamptonNN4 5EZ
Secretary
Appointed 01 Aug 2019
Resigned 31 May 2022

TABALOTNY, Jodi Eric

Resigned
8 The Courtyard, Goldsmith Way, NuneatonCV10 7RJ
Secretary
Appointed 18 Jan 2022
Resigned 31 May 2022

ZOLLO, David

Resigned
15 Bassett Court, NorthamptonNN4 5EZ
Secretary
Appointed 01 Aug 2019
Resigned 31 May 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 07 Aug 2006
Resigned 04 Oct 2006

BRADY, Catherine Bernadette

Resigned
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born January 1966
Director
Appointed 01 Jun 2022
Resigned 28 Jun 2024

DAVEY, Alan Lintern

Resigned
15 Bassett Court, NorthamptonNN4 5EZ
Born March 1956
Director
Appointed 08 Aug 2006
Resigned 31 May 2022

FARRELL, Dawn, Mrs.

Resigned
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born February 1970
Director
Appointed 01 Jun 2022
Resigned 03 Jun 2024

SCALES, Victoria

Resigned
Bassett Court, Loake Close, NorthamptonNN4 5EZ
Born October 1983
Director
Appointed 28 Jun 2024
Resigned 03 Dec 2025

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 07 Aug 2006
Resigned 04 Oct 2006

Persons with significant control

6

1 Active
5 Ceased

Rodericks Dental Limited

Active
Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2022
Goldsmith Way, NuneatonCV10 7RJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Nov 2018
Ceased 31 May 2022

Mr Alan Lintern Davey

Ceased
Goldsmith Way, NuneatonCV10 7RJ
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Nov 2018
Ceased 31 May 2022

Ms Katherine Jayne Ballenger

Ceased
Goldsmith Way, NuneatonCV10 9RJ
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Nov 2018
Ceased 31 May 2022

Ms Katherine Jayne Ballenger

Ceased
Goldsmith Way, NuneatonCV10 9RJ
Born May 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Jun 2016
Ceased 16 Nov 2018

Mr Alan Lintern Davey

Ceased
Goldsmith Way, NuneatonCV10 7RJ
Born March 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Legacy
2 December 2024
PARENT_ACCPARENT_ACC
Legacy
2 December 2024
GUARANTEE2GUARANTEE2
Legacy
2 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 June 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
26 April 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
18 January 2022
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
1 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Resolution
27 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 November 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Resolution
12 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Person Secretary Company With Change Date
4 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2013
CH01Change of Director Details
Capital Allotment Shares
4 September 2013
SH01Allotment of Shares
Change Person Secretary Company With Change Date
29 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Capital Allotment Shares
26 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Accounts Amended With Made Up Date
30 June 2008
AAMDAAMD
Legacy
9 June 2008
88(2)Return of Allotment of Shares
Legacy
9 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
1 December 2007
AAAnnual Accounts
Legacy
1 December 2007
225Change of Accounting Reference Date
Legacy
14 September 2007
363aAnnual Return
Resolution
21 December 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
27 November 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
287Change of Registered Office
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Incorporation Company
7 August 2006
NEWINCIncorporation