Background WavePink WaveYellow Wave

ORTHODERM LTD (NI065438)

ORTHODERM LTD (NI065438) is an active UK company. incorporated on 26 June 2007. with registered office in Hillsborough. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. ORTHODERM LTD has been registered for 18 years. Current directors include DOWNES, Barry, O'BRIEN, John Paul.

Company Number
NI065438
Status
active
Type
ltd
Incorporated
26 June 2007
Age
18 years
Address
2 Ballynahinch Road, Hillsborough, BT26 6AR
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
DOWNES, Barry, O'BRIEN, John Paul
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORTHODERM LTD

ORTHODERM LTD is an active company incorporated on 26 June 2007 with the registered office located in Hillsborough. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. ORTHODERM LTD was registered 18 years ago.(SIC: 86101)

Status

active

Active since 18 years ago

Company No

NI065438

LTD Company

Age

18 Years

Incorporated 26 June 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

2 Ballynahinch Road Hillsborough, BT26 6AR,

Previous Addresses

C/O Miscampbell & Co. 6 Annadale Avenue Belfast BT7 3JH
From: 8 July 2010To: 12 November 2018
at the Offices of W J Miscampbell & Co 6 Annadale Avenue Belfast BT7 3JH
From: 26 June 2007To: 8 July 2010
Timeline

19 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Loan Secured
Oct 13
Loan Secured
Dec 14
New Owner
Jun 17
New Owner
Jun 17
Loan Cleared
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jun 22
Owner Exit
Jul 23
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Mar 26
0
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

O'BRIEN, John Paul

Active
Ballynahinch Road, HillsboroughBT26 6AR
Secretary
Appointed 02 Feb 2022

DOWNES, Barry

Active
Ballynahinch Road, HillsboroughBT26 6AR
Born September 1980
Director
Appointed 01 Mar 2021

O'BRIEN, John Paul

Active
Ballynahinch Road, HillsboroughBT26 6AR
Born December 1972
Director
Appointed 02 Feb 2022

EAMES, Michael Harvey Alexander

Resigned
Ballynahinch Road, HillsboroughBT26 6AR
Secretary
Appointed 26 Jun 2007
Resigned 01 Mar 2021

HANRAHAN, Yvonne

Resigned
Ballynahinch Road, HillsboroughBT26 6AR
Secretary
Appointed 01 Mar 2021
Resigned 03 Feb 2022

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 26 Jun 2007
Resigned 26 Jun 2007

EAMES, Elizabeth Ann

Resigned
Ballynahinch Road, HillsboroughBT26 6AR
Born January 1969
Director
Appointed 26 Jun 2007
Resigned 30 Sept 2025

EAMES, Michael Harvey Alexander

Resigned
Ballynahinch Road, HillsboroughBT26 6AR
Born June 1969
Director
Appointed 26 Jun 2007
Resigned 30 Sept 2025

HANRAHAN, Yvonne

Resigned
Ballynahinch Road, HillsboroughBT26 6AR
Born November 1971
Director
Appointed 01 Mar 2021
Resigned 03 Feb 2022

SHERWOOD, James

Resigned
Ballynahinch Road, HillsboroughBT26 6AR
Born July 1975
Director
Appointed 30 Sept 2025
Resigned 27 Feb 2026

SOUTHEY, Patrick Andrew

Resigned
Ballynahinch Road, HillsboroughBT26 6AR
Born November 1978
Director
Appointed 01 Mar 2021
Resigned 30 Jun 2022

Persons with significant control

4

1 Active
3 Ceased
Avenue Marnix, Brussels

Nature of Control

Significant influence or control
Notified 22 Jul 2022
2596 Al, The Hague

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2021
Ceased 22 Jul 2022

Mrs Elizabeth Ann Eames

Ceased
Ballynahinch Road, HillsboroughBT26 6AR
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jun 2017
Ceased 01 Mar 2021

Mr Michael Harvey Alexander Eames

Ceased
Ballynahinch Road, HillsboroughBT26 6AR
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jun 2017
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
4 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 March 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
1 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
30 July 2009
371S(NI)371S(NI)
Legacy
9 April 2009
AC(NI)AC(NI)
Legacy
30 June 2008
371S(NI)371S(NI)
Legacy
6 August 2007
233(NI)233(NI)
Legacy
3 July 2007
296(NI)296(NI)
Incorporation Company
26 June 2007
NEWINCIncorporation