Company NameOrthokind Limited
DirectorsAdekoye Ogunro and Kiarash Banai
Company StatusActive
Company Number07396680
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Adekoye Ogunro
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(2 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleDentist
Country of ResidenceEngland
Correspondence Address5 Cornbury Road
Edgware
Middlesex
HA8 6RT
Director NameDr Kiarash Banai
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(2 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleDentist
Country of ResidenceEngland
Correspondence Address132c Sutherland Avenue
London
W9 1HP
Director NameMr Stephen James Cain
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence AddressCockerdale Farm
Oldstead
North Yorkshire
YO61 4BN
Director NameMrs Jane Louise Hindley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCockerdale Farm
Oldstead
North Yorkshire
YO61 4BN
Secretary NameMrs Jane Louise Hindley
StatusResigned
Appointed09 July 2012(1 year, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 December 2012)
RoleCompany Director
Correspondence AddressCockerdale Farm
Oldstead
York
North Yorkshire
YO61 4BN

Contact

Websitewww.orthokind.com
Telephone01904 633061
Telephone regionYork

Location

Registered Address171 Shenley Road
Borehamwood
WD6 1AH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Kiarash Banai
50.00%
Ordinary A
50 at £1Koye Ogunro
50.00%
Ordinary A

Financials

Year2014
Net Worth£111,843
Cash£56,798
Current Liabilities£159,281

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

21 December 2012Delivered on: 5 January 2013
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets see image for full details.
Outstanding

Filing History

22 January 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
8 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
19 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
15 September 2018Registered office address changed from 70 Low Petergate York YO1 7HZ England to 171 Shenley Road Borehamwood WD6 1AH on 15 September 2018 (1 page)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
26 April 2018Registered office address changed from C/O C/O Raei & Co 7 the Broadway Preston Road Wembley Middlesex HA9 8JT to 70 Low Petergate York YO1 7HZ on 26 April 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
5 July 2017Notification of Borehamwood Ortho Clinic Ltd as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Borehamwood Ortho Clinic Ltd as a person with significant control on 6 April 2016 (1 page)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(4 pages)
18 January 2013Appointment of Dr Adekoyejo Ogunro as a director (2 pages)
18 January 2013Termination of appointment of Stephen Cain as a director (1 page)
18 January 2013Termination of appointment of Jane Hindley as a secretary (1 page)
18 January 2013Termination of appointment of Jane Hindley as a secretary (1 page)
18 January 2013Appointment of Dr Adekoyejo Ogunro as a director (2 pages)
18 January 2013Appointment of Dr Kiarash Banai as a director (2 pages)
18 January 2013Appointment of Dr Kiarash Banai as a director (2 pages)
18 January 2013Termination of appointment of Stephen Cain as a director (1 page)
17 January 2013Registered office address changed from 70 Low Petergate York YO1 7HZ England on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 70 Low Petergate York YO1 7HZ England on 17 January 2013 (1 page)
5 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
10 July 2012Appointment of Mrs Jane Louise Hindley as a secretary (2 pages)
10 July 2012Termination of appointment of Jane Hindley as a director (1 page)
10 July 2012Termination of appointment of Jane Hindley as a director (1 page)
10 July 2012Appointment of Mrs Jane Louise Hindley as a secretary (2 pages)
2 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 May 2012Director's details changed for Mrs Jane Louise Hindley on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mrs Jane Louise Hindley on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Stephen James Cain on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Stephen James Cain on 15 May 2012 (2 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Mrs Jane Louise Cain on 5 October 2010 (2 pages)
7 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 101
(3 pages)
7 October 2010Director's details changed for Mrs Jane Louise Cain on 5 October 2010 (2 pages)
7 October 2010Director's details changed for Mrs Jane Louise Cain on 5 October 2010 (2 pages)
7 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 101
(3 pages)
7 October 2010Statement of capital following an allotment of shares on 7 October 2010
  • GBP 101
(3 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)