Background WavePink WaveYellow Wave

CALDER ORTHOPAEDICS LIMITED (10002776)

CALDER ORTHOPAEDICS LIMITED (10002776) is an active UK company. incorporated on 12 February 2016. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. CALDER ORTHOPAEDICS LIMITED has been registered for 10 years. Current directors include CALDER, Alice Katie Jayne, CALDER, James David Forbes, CALDER, Joanna and 1 others.

Company Number
10002776
Status
active
Type
ltd
Incorporated
12 February 2016
Age
10 years
Address
C/O. Arthur G Mead Limited, 4th Floor, Fitzrovia House,, London, W1T 6QW
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
CALDER, Alice Katie Jayne, CALDER, James David Forbes, CALDER, Joanna, CALDER, Toby
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALDER ORTHOPAEDICS LIMITED

CALDER ORTHOPAEDICS LIMITED is an active company incorporated on 12 February 2016 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. CALDER ORTHOPAEDICS LIMITED was registered 10 years ago.(SIC: 86210)

Status

active

Active since 10 years ago

Company No

10002776

LTD Company

Age

10 Years

Incorporated 12 February 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 15 February 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 1 March 2026
For period ending 15 February 2026
Contact
Address

C/O. Arthur G Mead Limited, 4th Floor, Fitzrovia House, 153 - 157 Cleveland Street, London, W1T 6QW,

Timeline

8 key events • 2016 - 2020

Funding Officers Ownership
Director Left
Feb 16
Company Founded
Feb 16
Director Joined
Feb 16
Director Joined
May 17
Funding Round
Feb 18
Director Joined
Oct 19
New Owner
Feb 20
Director Joined
Apr 20
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CALDER, Alice Katie Jayne

Active
4th Floor, Fitzrovia House,, LondonW1T 6QW
Born October 2001
Director
Appointed 09 Oct 2019

CALDER, James David Forbes

Active
4th Floor, Fitzrovia House,, LondonW1T 6QW
Born February 1968
Director
Appointed 12 Feb 2016

CALDER, Joanna

Active
4th Floor, Fitzrovia House,, LondonW1T 6QW
Born August 1969
Director
Appointed 16 Feb 2017

CALDER, Toby

Active
4th Floor, Fitzrovia House,, LondonW1T 6QW
Born September 1999
Director
Appointed 09 Oct 2019

BHARDWAJ, Ashok Kumar

Resigned
Northwood,HA6 3AE
Born March 1951
Director
Appointed 12 Feb 2016
Resigned 12 Feb 2016

Persons with significant control

2

Mrs Joanna Calder

Active
4th Floor, Fitzrovia House,, LondonW1T 6QW
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Feb 2019

Mr James David Forbes Calder

Active
4th Floor, Fitzrovia House,, LondonW1T 6QW
Born February 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
18 February 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Incorporation Company
12 February 2016
NEWINCIncorporation