Background WavePink WaveYellow Wave

CLEARLY ORTHODONTICS LIMITED (09283620)

CLEARLY ORTHODONTICS LIMITED (09283620) is an active UK company. incorporated on 28 October 2014. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. CLEARLY ORTHODONTICS LIMITED has been registered for 11 years. Current directors include BOWER, Ruth, HOPSON, Marc Alan, SADLER, Rebecca Peta, Dr and 1 others.

Company Number
09283620
Status
active
Type
ltd
Incorporated
28 October 2014
Age
11 years
Address
Rosehill, Cheltenham, GL52 3LZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BOWER, Ruth, HOPSON, Marc Alan, SADLER, Rebecca Peta, Dr, TANNAHILL, Catherine Julia
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARLY ORTHODONTICS LIMITED

CLEARLY ORTHODONTICS LIMITED is an active company incorporated on 28 October 2014 with the registered office located in Cheltenham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. CLEARLY ORTHODONTICS LIMITED was registered 11 years ago.(SIC: 86230)

Status

active

Active since 11 years ago

Company No

09283620

LTD Company

Age

11 Years

Incorporated 28 October 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 7 July 2025 (8 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

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Previous Addresses

, Nicholas House River Front, Enfield, EN1 3FG, England
From: 21 July 2022To: 14 April 2023
, 1a Main Street Humberstone, Leicester, LE5 1AE
From: 28 October 2014To: 21 July 2022
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Capital Update
Jun 22
Capital Update
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Owner Exit
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Loan Secured
Oct 22
Director Joined
Apr 23
Loan Cleared
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
4
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BOWER, Ruth

Active
New Barn Lane, CheltenhamGL52 3LZ
Born April 1970
Director
Appointed 31 Mar 2025

HOPSON, Marc Alan

Active
New Barn Lane, CheltenhamGL52 3LZ
Born April 1987
Director
Appointed 03 Dec 2025

SADLER, Rebecca Peta, Dr

Active
New Barn Lane, CheltenhamGL52 3LZ
Born August 1973
Director
Appointed 31 Mar 2025

TANNAHILL, Catherine Julia

Active
New Barn Lane, CheltenhamGL52 3LZ
Born November 1970
Director
Appointed 31 Mar 2025

BATWELL, Heath Denis

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1983
Director
Appointed 31 Mar 2025
Resigned 03 Dec 2025

DAVIDSON, Robert Andrew Michael

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1976
Director
Appointed 06 Oct 2023
Resigned 16 Aug 2024

DAVIS, Paul Mark

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1974
Director
Appointed 06 Oct 2023
Resigned 31 Mar 2025

LANESMAN, Barry Koors

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1959
Director
Appointed 20 Jul 2022
Resigned 31 Mar 2025

SAVJANI, Deena, Dr

Resigned
River Front, EnfieldEN1 3FG
Born February 1971
Director
Appointed 28 Oct 2014
Resigned 20 Jul 2022

SELLARS, Anna Catherine

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born October 1986
Director
Appointed 13 Apr 2023
Resigned 01 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
New Barn Lane, CheltenhamGL52 3LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2022
Knighton Drive, LeicesterLE2 3HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jun 2022
Ceased 20 Jul 2022

Dr Deena Savjani

Ceased
Humberstone, LeicesterLE5 1AE
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jun 2022
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 July 2025
AAAnnual Accounts
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Legacy
7 July 2025
GUARANTEE2GUARANTEE2
Legacy
7 July 2025
AGREEMENT2AGREEMENT2
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Legacy
2 July 2024
GUARANTEE2GUARANTEE2
Legacy
2 July 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 November 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 July 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
14 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement
4 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 July 2022
AA01Change of Accounting Reference Date
Memorandum Articles
25 July 2022
MAMA
Resolution
22 July 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
21 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 July 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 June 2022
MAMA
Resolution
30 June 2022
RESOLUTIONSResolutions
Resolution
30 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
28 June 2022
SH19Statement of Capital
Legacy
28 June 2022
CAP-SSCAP-SS
Resolution
28 June 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
28 June 2022
SH19Statement of Capital
Legacy
28 June 2022
CAP-SSCAP-SS
Resolution
28 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Incorporation Company
28 October 2014
NEWINCIncorporation