Background WavePink WaveYellow Wave

ACCESSIBLE ORTHODONTICS (AD) LIMITED (09987162)

ACCESSIBLE ORTHODONTICS (AD) LIMITED (09987162) is an active UK company. incorporated on 4 February 2016. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. ACCESSIBLE ORTHODONTICS (AD) LIMITED has been registered for 10 years.

Company Number
09987162
Status
active
Type
ltd
Incorporated
4 February 2016
Age
10 years
Address
15 Bassett Court, Loake Close, Northampton, NN4 5EZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCESSIBLE ORTHODONTICS (AD) LIMITED

ACCESSIBLE ORTHODONTICS (AD) LIMITED is an active company incorporated on 4 February 2016 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. ACCESSIBLE ORTHODONTICS (AD) LIMITED was registered 10 years ago.(SIC: 86230)

Status

active

Active since 10 years ago

Company No

09987162

LTD Company

Age

10 Years

Incorporated 4 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

15 Bassett Court, Loake Close Grange Park Northampton, NN4 5EZ,

Previous Addresses

15 15 Bassett Court Loake Close Northampton NN4 5EZ England
From: 14 June 2022To: 14 September 2022
8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ United Kingdom
From: 4 February 2016To: 14 June 2022
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Mar 16
Funding Round
Feb 17
Funding Round
Feb 19
Loan Cleared
Mar 22
Share Issue
Apr 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Dec 25
Director Left
Dec 25
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Legacy
19 December 2022
AGREEMENT2AGREEMENT2
Legacy
19 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 June 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
26 April 2022
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
2 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 August 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Resolution
23 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Resolution
27 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 October 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Incorporation Company
4 February 2016
NEWINCIncorporation