Background WavePink WaveYellow Wave

HARPENDEN ORTHODONTICS LLP (OC335747)

HARPENDEN ORTHODONTICS LLP (OC335747) is an active UK company. incorporated on 19 March 2008. with registered office in Cheltenham. HARPENDEN ORTHODONTICS LLP has been registered for 18 years.

Company Number
OC335747
Status
active
Type
llp
Incorporated
19 March 2008
Age
18 years
Address
Rosehill, Cheltenham, GL52 3LZ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPENDEN ORTHODONTICS LLP

HARPENDEN ORTHODONTICS LLP is an active company incorporated on 19 March 2008 with the registered office located in Cheltenham. HARPENDEN ORTHODONTICS LLP was registered 18 years ago.

Status

active

Active since 18 years ago

Company No

OC335747

LLP Company

Age

18 Years

Incorporated 19 March 2008

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

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Rosehill New Barn Lane Cheltenham, GL52 3LZ,

Timeline

No significant events found

Capital Table
People

Officers

17

5 Active
12 Resigned

BOWER, Ruth

Active
New Barn Lane, CheltenhamGL52 3LZ
Born April 1970
Llp designated member
Appointed 31 Jan 2025

SADLER, Rebecca Peta, Dr

Active
New Barn Lane, CheltenhamGL52 3LZ
Born August 1973
Llp designated member
Appointed 31 Jan 2025

TANNAHILL, Catherine Julia

Active
New Barn Lane, CheltenhamGL52 3LZ
Born November 1970
Llp designated member
Appointed 31 Jan 2025

DENTEX ASSETS LIMITED

Active
River Front, EnfieldEN1 3FG
Corporate llp designated member
Appointed 13 Mar 2023

DENTEX CLINICAL LIMITED

Active
River Front, EnfieldEN1 3FG
Corporate llp designated member
Appointed 13 Mar 2023

ESTERHUYSEN, Pieter

Resigned
Ellis Fields, St. AlbansAL3 6BG
Born November 1967
Llp designated member
Appointed 01 Jul 2008
Resigned 31 Mar 2014

JACOBS, Petrus Jacobus

Resigned
9 The Pastures, DunstableLU6 2HL
Born March 1955
Llp designated member
Appointed 01 Jul 2008
Resigned 31 Mar 2014

LANESMAN, Barry Koors

Resigned
38-40 Commercial Road, LondonE1 1LN
Born November 1959
Llp designated member
Appointed 13 Mar 2023
Resigned 31 Jan 2025

MALAN, Johannes Frederick

Resigned
Roundwood Park, HarpendenAL5 3AG
Born July 1957
Llp designated member
Appointed 01 Jul 2008
Resigned 31 Mar 2014

NYKANEN, Roy Harry

Resigned
02100, Espoo
Born November 1952
Llp designated member
Appointed 01 Jul 2008
Resigned 31 Mar 2013

PIETERSEN, Lorinda Hanlie

Resigned
St. Peter's Road, St. AlbansAL1 3RU
Born June 1967
Llp designated member
Appointed 19 Mar 2008
Resigned 13 Mar 2023

VAN HEERDEN, Pieter Willem

Resigned
38-40 Commercial Road, LondonE1 1LN
Born March 1961
Llp designated member
Appointed 01 Dec 2023
Resigned 31 Jan 2025

VAN HEERDEN, Pieter Willem

Resigned
58 Sherwood Avenue, St. AlbansAL4 9PL
Born March 1961
Llp designated member
Appointed 19 Mar 2008
Resigned 06 Apr 2008

P W VAN HEERDEN LIMITED

Resigned
Niddry Lodge, KensingtonW8 7JB
Corporate llp designated member
Appointed 06 Apr 2009
Resigned 13 Mar 2023

P W VAN HEERDEN LIMITED

Resigned
North Quay, Great YarmouthNR30 1HE
Corporate llp designated member
Appointed 06 Apr 2008
Resigned 06 Apr 2008

WATERLOW NOMINEES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate llp designated member
Appointed 19 Mar 2008
Resigned 19 Mar 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate llp designated member
Appointed 19 Mar 2008
Resigned 19 Mar 2008

Persons with significant control

4

1 Active
3 Ceased
River Front, EnfieldEN1 3FG

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 13 Mar 2023

Dr Lorinda Pietersen

Ceased
St. Peter's Road, St. AlbansAL1 3RU
Born June 1967

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 13 Mar 2023
Niddry Lodge, KensingtonW8 7JB

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 13 Mar 2023

Dr Pieter Van Heerden

Ceased
River Front, EnfieldEN1 3FG
Born March 1961

Nature of Control

Significant influence or control limited liability partnership
Notified 06 Apr 2016
Ceased 13 Mar 2023
Fundings
Financials
Latest Activities

Filing History

95

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
Confirmation Statement With No Updates
9 April 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
3 February 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
3 February 2025
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 February 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 February 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
3 February 2025
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
20 October 2024
AAAnnual Accounts
Legacy
20 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 October 2024
GUARANTEE2GUARANTEE2
Legacy
20 October 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Limited Liability Partnership Previous Shortened
4 July 2024
LLAA01LLAA01
Confirmation Statement With No Updates
8 April 2024
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 December 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
6 December 2023
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
14 April 2023
LLAD01LLAD01
Confirmation Statement With No Updates
12 April 2023
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
4 April 2023
LLMR04LLMR04
Cessation Of A Person With Significant Control Limited Liability Partnership
29 March 2023
LLPSC07LLPSC07
Change To A Person With Significant Control Limited Liability Partnership
29 March 2023
LLPSC05LLPSC05
Notification Of A Person With Significant Control Limited Liability Partnership
29 March 2023
LLPSC02LLPSC02
Change Account Reference Date Limited Liability Partnership Previous Shortened
28 March 2023
LLAA01LLAA01
Termination Member Limited Liability Partnership With Name Termination Date
23 March 2023
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
23 March 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
23 March 2023
LLPSC07LLPSC07
Appoint Corporate Member Limited Liability Partnership With Appointment Date
23 March 2023
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
23 March 2023
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
23 March 2023
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
23 March 2023
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
13 April 2021
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
13 April 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
15 March 2021
LLPSC04LLPSC04
Change Corporate Member Limited Liability Partnership With Name Change Date
15 March 2021
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
24 February 2021
LLPSC05LLPSC05
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
24 February 2021
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
19 January 2018
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
23 March 2017
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
1 June 2016
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
3 May 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 May 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
24 February 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
16 December 2014
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
16 December 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
26 March 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
2 January 2014
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 April 2013
LLAR01LLAR01
Move Registers To Sail Limited Liability Partnership
9 April 2013
LLAD03LLAD03
Change Person Member Limited Liability Partnership With Name Change Date
9 April 2013
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
9 April 2013
LLCH02LLCH02
Change Sail Address Limited Liability Partnership
9 April 2013
LLAD02LLAD02
Change Person Member Limited Liability Partnership With Name Change Date
9 April 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
9 April 2013
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
20 August 2012
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
13 April 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 March 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 April 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
18 August 2009
LLP288aLLP288a
Legacy
18 August 2009
LLP288bLLP288b
Legacy
11 June 2009
LLP363LLP363
Legacy
13 November 2008
LLP288bLLP288b
Legacy
13 November 2008
LLP288aLLP288a
Legacy
15 October 2008
LLP288aLLP288a
Legacy
15 October 2008
LLP288aLLP288a
Legacy
15 October 2008
LLP288aLLP288a
Legacy
15 October 2008
LLP288aLLP288a
Legacy
9 May 2008
LLP395LLP395
Legacy
21 April 2008
LLP288aLLP288a
Legacy
21 April 2008
LLP288aLLP288a
Legacy
21 April 2008
LLP288bLLP288b
Legacy
21 April 2008
LLP288bLLP288b
Legacy
19 March 2008
LLP2LLP2