Background WavePink WaveYellow Wave

CLYTHA PARK ORTHODONTICS LIMITED (07301421)

CLYTHA PARK ORTHODONTICS LIMITED (07301421) is an active UK company. incorporated on 1 July 2010. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CLYTHA PARK ORTHODONTICS LIMITED has been registered for 15 years. Current directors include BROWN, Angharad, Dr, MERRETT, Sarah Jane, Dr.

Company Number
07301421
Status
active
Type
ltd
Incorporated
1 July 2010
Age
15 years
Address
46 - 48 Station Road, Cardiff, CF14 5LU
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BROWN, Angharad, Dr, MERRETT, Sarah Jane, Dr
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLYTHA PARK ORTHODONTICS LIMITED

CLYTHA PARK ORTHODONTICS LIMITED is an active company incorporated on 1 July 2010 with the registered office located in Cardiff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CLYTHA PARK ORTHODONTICS LIMITED was registered 15 years ago.(SIC: 86230)

Status

active

Active since 15 years ago

Company No

07301421

LTD Company

Age

15 Years

Incorporated 1 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

MANDACO 653 LIMITED
From: 1 July 2010To: 1 September 2010
Contact
Address

46 - 48 Station Road Llanishen Cardiff, CF14 5LU,

Previous Addresses

15a Station Road Llanishen Cardiff CF14 5LS
From: 24 March 2014To: 3 January 2017
Cottage Farm Michaelston-Le-Pit Dinas Powys South Glamorgan CF64 4HE United Kingdom
From: 7 August 2012To: 24 March 2014
28 Clytha Park Road Newport Gwent NP20 4PA
From: 9 September 2010To: 7 August 2012
3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL
From: 1 July 2010To: 9 September 2010
Timeline

13 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Aug 11
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROWN, Angharad, Dr

Active
Station Road, CardiffCF14 5LU
Born March 1971
Director
Appointed 21 Dec 2021

MERRETT, Sarah Jane, Dr

Active
Station Road, CardiffCF14 5LU
Born October 1976
Director
Appointed 21 Dec 2021

ACUITY SECRETARIES LIMITED

Resigned
Britannia Quay, CardiffCF10 4PL
Corporate secretary
Appointed 01 Jul 2010
Resigned 26 Aug 2010

BERRY, Stephen Richard

Resigned
Britannia Quay, CardiffCF10 4PL
Born August 1968
Director
Appointed 01 Jul 2010
Resigned 26 Aug 2010

MERRETT, David Joseph, Dr

Resigned
Station Road, CardiffCF14 5LU
Born May 1949
Director
Appointed 07 Mar 2011
Resigned 21 Dec 2021

RITTER, Brian

Resigned
Clytha Park Road, NewportNP20 4PA
Born July 1946
Director
Appointed 26 Aug 2010
Resigned 07 Mar 2011

ROBOTHAM, Mark Gordon, Dr

Resigned
Station Road, CardiffCF14 5LU
Born July 1955
Director
Appointed 07 Mar 2011
Resigned 21 Dec 2021

M AND A NOMINEES LIMITED

Resigned
Britannia Quay, CardiffCF10 4PL
Corporate director
Appointed 01 Jul 2010
Resigned 26 Aug 2010

Persons with significant control

3

1 Active
2 Ceased

Dr David Joseph Merrett

Ceased
Station Road, CardiffCF14 5LU
Born May 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2021

Dr Mark Gordon Robotham

Ceased
Station Road, CardiffCF14 5LU
Born July 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Dec 2021
Station Road, CardiffCF14 5LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
22 July 2024
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 September 2010
TM02Termination of Secretary
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Certificate Change Of Name Company
1 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 September 2010
CONNOTConfirmation Statement Notification
Incorporation Company
1 July 2010
NEWINCIncorporation