Background WavePink WaveYellow Wave

MANSFIELD ORTHODONTIC PRACTICE LIMITED (06312945)

MANSFIELD ORTHODONTIC PRACTICE LIMITED (06312945) is an active UK company. incorporated on 16 July 2007. with registered office in Nottingham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. MANSFIELD ORTHODONTIC PRACTICE LIMITED has been registered for 18 years. Current directors include GOSAL, Mandeep Singh.

Company Number
06312945
Status
active
Type
ltd
Incorporated
16 July 2007
Age
18 years
Address
12 Bridgford Road, Nottingham, NG2 6AB
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
GOSAL, Mandeep Singh
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANSFIELD ORTHODONTIC PRACTICE LIMITED

MANSFIELD ORTHODONTIC PRACTICE LIMITED is an active company incorporated on 16 July 2007 with the registered office located in Nottingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. MANSFIELD ORTHODONTIC PRACTICE LIMITED was registered 18 years ago.(SIC: 86230)

Status

active

Active since 18 years ago

Company No

06312945

LTD Company

Age

18 Years

Incorporated 16 July 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

12 Bridgford Road West Bridgford Nottingham, NG2 6AB,

Previous Addresses

19 Woodhouse Road Mansfield Nottinghamshire NG18 2AF
From: 16 July 2007To: 5 April 2023
Timeline

7 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Loan Cleared
Jun 20
Director Left
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Loan Secured
Apr 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GOSAL, Balbir

Active
Bridgford Road, NottinghamNG2 6AB
Secretary
Appointed 31 Mar 2023

GOSAL, Mandeep Singh

Active
Bridgford Road, NottinghamNG2 6AB
Born December 1978
Director
Appointed 31 Mar 2023

TOWARD, Andrew David

Resigned
47 Canterbury Avenue, SheffieldS10 3RU
Secretary
Appointed 16 Jul 2007
Resigned 31 Mar 2023

STEWART, Marie-Louise, Dr

Resigned
47 Canterbury Avenue, SheffieldS10 3RU
Born June 1964
Director
Appointed 16 Jul 2007
Resigned 31 Mar 2023

TOWARD, Andrew David

Resigned
47 Canterbury Avenue, SheffieldS10 3RU
Born December 1960
Director
Appointed 16 Jul 2007
Resigned 14 Sept 2007

Persons with significant control

3

1 Active
2 Ceased
Bridgford Road, NottinghamNG2 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Mr Andrew David Toward

Ceased
Fulwood, SheffieldS10 3RU
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023

Dr Marie-Louise Stewart

Ceased
Fulwood, SheffieldS10 3RU
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
5 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
31 October 2007
225Change of Accounting Reference Date
Legacy
16 October 2007
287Change of Registered Office
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Incorporation Company
16 July 2007
NEWINCIncorporation