Background WavePink WaveYellow Wave

NEO ORTHODONTICS LIMITED (10698104)

NEO ORTHODONTICS LIMITED (10698104) is an active UK company. incorporated on 30 March 2017. with registered office in Cheltenham. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. NEO ORTHODONTICS LIMITED has been registered for 8 years. Current directors include BOWER, Ruth, HOPSON, Marc Alan, SADLER, Rebecca Peta, Dr and 1 others.

Company Number
10698104
Status
active
Type
ltd
Incorporated
30 March 2017
Age
8 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
N

NEO ORTHODONTICS LIMITED

NEO ORTHODONTICS LIMITED is an active company incorporated on 30 March 2017 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. NEO ORTHODONTICS LIMITED was registered 8 years ago.(SIC: 86230)

Status

active

Active since 8 years ago

Company No

10698104

LTD Company

Age

8 Years

Incorporated 30 March 2017

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

17 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Previous Addresses

Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ England
From: 10 February 2022To: 5 July 2022
19 Wimpole Street London W1G 8GE England
From: 1 June 2021To: 10 February 2022
Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom
From: 30 March 2017To: 1 June 2021
Timeline

48 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
May 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Nov 19
Loan Secured
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
New Owner
Jul 21
New Owner
Jul 21
New Owner
Aug 21
Loan Secured
Aug 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
May 23
Director Left
May 23
Director Joined
Nov 23
Director Left
Aug 24
Director Joined
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
23
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 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 21 Jun 2022

TANNAHILL, Catherine Julia

Active
New Barn Lane, CheltenhamGL52 3LZ
Born November 1970
Director
Appointed 16 Dec 2022

MEHRA, Sunil

Resigned
Quayside, Newcastle Upon TyneNE1 3RF
Secretary
Appointed 01 Mar 2018
Resigned 21 Jun 2022

BATWELL, Heath Denis

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1983
Director
Appointed 28 Nov 2023
Resigned 03 Dec 2025

BHOGAL, Preetpal Singh, Mr.

Resigned
Quayside, Newcastle Upon TyneNE1 3RF
Born November 1976
Director
Appointed 30 Mar 2017
Resigned 01 Mar 2021

COHEN, Christopher Ben

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born March 1978
Director
Appointed 21 Jun 2022
Resigned 07 Dec 2022

DAVIDSON, Robert Andrew Michael

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born November 1976
Director
Appointed 01 Dec 2022
Resigned 16 Aug 2024

DAVIS, Paul Mark

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born September 1974
Director
Appointed 18 May 2023
Resigned 31 Mar 2025

HAMBURGER, Mark, Dr

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born March 1961
Director
Appointed 21 Jun 2022
Resigned 15 Dec 2022

KILLICK, Michael David

Resigned
New Barn Lane, CheltenhamGL52 3LZ
Born February 1962
Director
Appointed 16 Nov 2022
Resigned 18 May 2023

MEHRA, Sunil

Resigned
Close, Newcastle Upon TyneNE1 3RF
Born October 1968
Director
Appointed 01 Apr 2021
Resigned 21 Jun 2022

NOJIB, Yoousoof Asmed, Mr.

Resigned
Quayside, Newcastle Upon TyneNE1 3RF
Born November 1974
Director
Appointed 30 Mar 2017
Resigned 01 Mar 2021

QURESHI, Usman Mazher, Mr.

Resigned
Quayside, Newcastle Upon TyneNE1 3RF
Born October 1976
Director
Appointed 30 Mar 2017
Resigned 21 Jun 2022

THAPAR, Paul, Mr.

Resigned
Quayside, Newcastle Upon TyneNE1 3RF
Born November 1977
Director
Appointed 30 Mar 2017
Resigned 21 Jun 2022

UD-DIN, Zia, Dr

Resigned
Quayside, Newcastle Upon TyneNE1 3RF
Born October 1974
Director
Appointed 30 Mar 2017
Resigned 01 Mar 2021

Persons with significant control

4

1 Active
3 Ceased
New Barn Lane, CheltenhamGL52 3LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2022

Mr Paul Thapar

Ceased
Fernwood Road, Newcastle Upon TyneNE2 1TJ
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2020
Ceased 21 Jun 2022

Mr Sunil Mehra

Ceased
Fernwood Road, Newcastle Upon TyneNE2 1TJ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2020
Ceased 21 Jun 2022

Dr Usman Mazher Qureshi

Ceased
Fernwood Road, Newcastle Upon TyneNE2 1TJ
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2020
Ceased 21 Jun 2022
Fundings
Financials
Latest Activities

Filing History

81

Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
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
Appoint Person Director Company With Name Date
12 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2024
AAAnnual Accounts
Legacy
20 June 2024
PARENT_ACCPARENT_ACC
Legacy
20 June 2024
GUARANTEE2GUARANTEE2
Legacy
20 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
9 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Change Account Reference Date Company Previous Extended
17 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 July 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
3 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 June 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
27 June 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Incorporation Company
30 March 2017
NEWINCIncorporation