Background WavePink WaveYellow Wave

PORTMANDENTEX LIMITED (09114888)

PORTMANDENTEX LIMITED (09114888) is an active UK company. incorporated on 3 July 2014. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PORTMANDENTEX LIMITED has been registered for 11 years.

Company Number
09114888
Status
active
Type
ltd
Incorporated
3 July 2014
Age
11 years
Address
Rosehill, Cheltenham, GL52 3LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTMANDENTEX LIMITED

PORTMANDENTEX LIMITED is an active company incorporated on 3 July 2014 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PORTMANDENTEX LIMITED was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09114888

LTD Company

Age

11 Years

Incorporated 3 July 2014

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 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

PORTMAN HEALTHCARE (HOLDINGS) LIMITED
From: 20 August 2015To: 24 September 2024
NEWINCCO 1310 LIMITED
From: 3 July 2014To: 20 August 2015
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Previous Addresses

6 Pittville Lawn Cheltenham Gloucestershire GL52 2BD
From: 12 January 2015To: 24 April 2019
90 High Holborn London WC1V 6XX United Kingdom
From: 3 July 2014To: 12 January 2015
Timeline

43 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Share Issue
Jan 15
Funding Round
Jan 15
Loan Secured
May 15
Director Joined
Dec 15
Director Joined
Jan 16
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Feb 17
Funding Round
Feb 17
Loan Secured
Jun 17
Owner Exit
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Funding Round
Nov 17
Owner Exit
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Aug 19
Director Left
Nov 19
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
Sept 20
Capital Update
Nov 21
Director Left
Jan 23
Director Left
Mar 25
Director Joined
Mar 25
8
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2025
AP01Appointment of Director
Certificate Change Of Name Company
24 September 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2024
AAAnnual Accounts
Legacy
15 May 2024
PARENT_ACCPARENT_ACC
Legacy
15 May 2024
GUARANTEE2GUARANTEE2
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2023
AAAnnual Accounts
Legacy
17 July 2023
PARENT_ACCPARENT_ACC
Legacy
17 July 2023
GUARANTEE2GUARANTEE2
Legacy
17 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2022
AAAnnual Accounts
Legacy
29 June 2022
PARENT_ACCPARENT_ACC
Legacy
29 June 2022
AGREEMENT2AGREEMENT2
Legacy
29 June 2022
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
8 November 2021
SH19Statement of Capital
Legacy
18 October 2021
SH20SH20
Legacy
18 October 2021
CAP-SSCAP-SS
Memorandum Articles
18 October 2021
MAMA
Resolution
18 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2021
AAAnnual Accounts
Legacy
8 July 2021
AGREEMENT2AGREEMENT2
Legacy
8 July 2021
PARENT_ACCPARENT_ACC
Legacy
8 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2020
AAAnnual Accounts
Legacy
9 October 2020
PARENT_ACCPARENT_ACC
Legacy
9 October 2020
AGREEMENT2AGREEMENT2
Legacy
9 October 2020
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
22 September 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
10 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Legacy
5 September 2019
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Confirmation Statement
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
27 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
17 June 2017
AAAnnual Accounts
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Capital Allotment Shares
9 February 2017
SH01Allotment of Shares
Resolution
19 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2016
AAAnnual Accounts
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Resolution
3 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Certificate Change Of Name Company
20 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Move Registers To Sail Company With New Address
24 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 April 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
24 April 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2015
TM02Termination of Secretary
Resolution
13 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
12 January 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 January 2015
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Incorporation Company
3 July 2014
NEWINCIncorporation