Background WavePink WaveYellow Wave

SALISBURY ORTHODONTICS LIMITED (09366895)

SALISBURY ORTHODONTICS LIMITED (09366895) is an active UK company. incorporated on 24 December 2014. with registered office in Ellesmere Port. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. SALISBURY ORTHODONTICS LIMITED has been registered for 11 years. Current directors include CLOVER, Matthew John, Dr, CLOVER, Pam.

Company Number
09366895
Status
active
Type
ltd
Incorporated
24 December 2014
Age
11 years
Address
Chester House Lloyd Drive, Ellesmere Port, CH65 9HQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
CLOVER, Matthew John, Dr, CLOVER, Pam
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALISBURY ORTHODONTICS LIMITED

SALISBURY ORTHODONTICS LIMITED is an active company incorporated on 24 December 2014 with the registered office located in Ellesmere Port. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. SALISBURY ORTHODONTICS LIMITED was registered 11 years ago.(SIC: 86230)

Status

active

Active since 11 years ago

Company No

09366895

LTD Company

Age

11 Years

Incorporated 24 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 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 24 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port, CH65 9HQ,

Previous Addresses

32 Chipper Lane Salisbury Wiltshire SP1 1BG
From: 24 December 2014To: 8 July 2016
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Director Joined
Sept 17
Owner Exit
Dec 24
Owner Exit
Dec 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLOVER, Matthew John, Dr

Active
Lloyd Drive, Ellesmere PortCH65 9HQ
Born May 1973
Director
Appointed 01 Jul 2016

CLOVER, Pam

Active
Lloyd Drive, Ellesmere PortCH65 9HQ
Born October 1973
Director
Appointed 10 Feb 2017

THOMAS, Margaret Louise

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born November 1953
Director
Appointed 24 Dec 2014
Resigned 01 Jul 2016

Persons with significant control

4

1 Active
3 Ceased

Mrs Pam Clover

Ceased
Lloyd Drive, Ellesmere PortCH65 9HQ
Born October 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 01 Jul 2016

Dr Matthew John Clover

Ceased
Lloyd Drive, Ellesmere PortCH65 9HQ
Born May 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 01 Jul 2016
Lloyd Drive, Ellesmere PortCH65 9HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016

Margaret Thomas

Ceased
Chipper Lane, SalisburySP1 1BG
Born November 1953

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 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Incorporation Company
24 December 2014
NEWINCIncorporation