Company NameStanmore Orthopaedic Centre Limited
Company StatusActive
Company Number06234731
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Richard William James Carrington
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleConsultant Orthopaedic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address10 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NameDr Michael Andrew Cooper
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleConsultant Anaesthetist
Country of ResidenceUnited Kingdom
Correspondence Address62 Sussex Street
London
SW1V 4RG
Director NameMr Robin Charles Pollock
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleConsultant Orthopaedic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Fitzrovia House 153-157 Cleveland Stree
London
W1T 6QW
Secretary NameMr Robin Charles Pollock
NationalityBritish
StatusCurrent
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Farmhouse Latimer Road
Chesham
Buckinghamshire
HP5 1TL

Contact

Websitewww.stanmoreorthopaediccentre.co.uk

Location

Registered Address4th Floor, Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (3 weeks from now)

Filing History

11 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
2 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 2 May 2017 with updates (7 pages)
4 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3
(6 pages)
6 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3
(6 pages)
6 May 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 September 2015Registered office address changed from C/O Arthur G Mead, Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor, Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 10 September 2015 (1 page)
10 September 2015Registered office address changed from C/O Arthur G Mead, Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor, Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 10 September 2015 (1 page)
9 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 July 2015Registered office address changed from C/O Swinnerton Moore Cannongate House 64 Cannon Street London EC4N 6AE to C/O Arthur G Mead, Adam House 1 Fitzroy Square London W1T 5HE on 23 July 2015 (1 page)
23 July 2015Registered office address changed from C/O Swinnerton Moore Cannongate House 64 Cannon Street London EC4N 6AE to C/O Arthur G Mead, Adam House 1 Fitzroy Square London W1T 5HE on 23 July 2015 (1 page)
23 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3
(6 pages)
23 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3
(6 pages)
23 July 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3
(6 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
(6 pages)
6 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
(6 pages)
6 June 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 3
(6 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (6 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
28 May 2012Director's details changed for Mr Robin Charles Pollock on 28 May 2012 (2 pages)
28 May 2012Director's details changed for Mr Robin Charles Pollock on 28 May 2012 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
29 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
24 May 2010Secretary's details changed for Mr Robin Charles Pollock on 2 May 2010 (1 page)
24 May 2010Director's details changed for Dr Michael Andrew Cooper on 2 May 2010 (2 pages)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Dr Michael Andrew Cooper on 2 May 2010 (2 pages)
24 May 2010Secretary's details changed for Mr Robin Charles Pollock on 2 May 2010 (1 page)
24 May 2010Director's details changed for Richard William James Carrington on 2 May 2010 (2 pages)
24 May 2010Director's details changed for Richard William James Carrington on 2 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Robin Charles Pollock on 2 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Robin Charles Pollock on 2 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Robin Charles Pollock on 2 May 2010 (2 pages)
24 May 2010Secretary's details changed for Mr Robin Charles Pollock on 2 May 2010 (1 page)
24 May 2010Director's details changed for Richard William James Carrington on 2 May 2010 (2 pages)
24 May 2010Director's details changed for Dr Michael Andrew Cooper on 2 May 2010 (2 pages)
17 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 May 2009Return made up to 02/05/09; full list of members (4 pages)
30 May 2009Return made up to 02/05/09; full list of members (4 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
22 September 2008Registered office changed on 22/09/2008 from c/o swinnerton moore 3RD floor cannongate house 64 cannon street london EC4N 6AE (1 page)
22 September 2008Ad 02/05/07\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
22 September 2008Ad 02/05/07\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
22 September 2008Registered office changed on 22/09/2008 from c/o swinnerton moore 3RD floor cannongate house 64 cannon street london EC4N 6AE (1 page)
22 September 2008Registered office changed on 22/09/2008 from c/o swinnerton moore cannongate house 64 cannon street london EC4N 6AE uk (1 page)
22 September 2008Return made up to 02/05/08; full list of members (4 pages)
22 September 2008Return made up to 02/05/08; full list of members (4 pages)
22 September 2008Registered office changed on 22/09/2008 from c/o swinnerton moore cannongate house 64 cannon street london EC4N 6AE uk (1 page)
7 August 2008Registered office changed on 07/08/2008 from 3RD floor, cannongate house 62-64 cannon street london EC4N 6AE (1 page)
7 August 2008Registered office changed on 07/08/2008 from 3RD floor, cannongate house 62-64 cannon street london EC4N 6AE (1 page)
2 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
2 August 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
2 May 2007Incorporation (10 pages)
2 May 2007Incorporation (10 pages)