Background WavePink WaveYellow Wave

BANBURY ORTHODONTICS LIMITED (11915713)

BANBURY ORTHODONTICS LIMITED (11915713) is an active UK company. incorporated on 30 March 2019. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. BANBURY ORTHODONTICS LIMITED has been registered for 7 years. Current directors include GERBER, Caitriona Martina, HURST, Catherine Bernadette, SANT, Nichola Lucy.

Company Number
11915713
Status
active
Type
ltd
Incorporated
30 March 2019
Age
7 years
Address
10 Cheyne Walk, Northampton, NN1 5PT
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
GERBER, Caitriona Martina, HURST, Catherine Bernadette, SANT, Nichola Lucy
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANBURY ORTHODONTICS LIMITED

BANBURY ORTHODONTICS LIMITED is an active company incorporated on 30 March 2019 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. BANBURY ORTHODONTICS LIMITED was registered 7 years ago.(SIC: 86230)

Status

active

Active since 7 years ago

Company No

11915713

LTD Company

Age

7 Years

Incorporated 30 March 2019

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 14 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027

Previous Company Names

ARGIOPE LIMITED
From: 30 March 2019To: 24 January 2020
Contact
Address

10 Cheyne Walk Northampton, NN1 5PT,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 30 March 2019To: 27 January 2020
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Share Issue
Feb 20
Funding Round
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Loan Secured
Feb 26
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GERBER, Caitriona Martina

Active
NorthamptonNN1 5PT
Born September 1971
Director
Appointed 01 Apr 2019

HURST, Catherine Bernadette

Active
NorthamptonNN1 5PT
Born January 1966
Director
Appointed 01 Apr 2019

SANT, Nichola Lucy

Active
NorthamptonNN1 5PT
Born October 1976
Director
Appointed 01 Apr 2019

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 30 Mar 2019
Resigned 24 Jan 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Nichola Lucy Sant

Active
NorthamptonNN1 5PT
Born October 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Apr 2019
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2019
Ceased 30 Mar 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 February 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Resolution
24 January 2020
RESOLUTIONSResolutions
Incorporation Company
30 March 2019
NEWINCIncorporation