SMILEMORE LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
SMILEMORE LIMITED is a Private Limited Company from CHELTENHAM UNITED KINGDOM and has the status: Active.
SMILEMORE LIMITED was incorporated 12 years ago on 21/06/2011 and has the registered number: 07675792. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
SMILEMORE LIMITED was incorporated 12 years ago on 21/06/2011 and has the registered number: 07675792. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/06/2024.
SMILEMORE LIMITED - CHELTENHAM
This company is listed in the following categories:
86230 - Dental practice activities
86230 - Dental practice activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/03/2022 | 30/06/2024 |
Registered Office
ROSEHILL
CHELTENHAM
GL52 3LZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/07/2023 | 02/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BARRY LANESMAN | Nov 1959 | South African | Director | 2018-07-12 | CURRENT |
MR ROBERT ANDREW MICHAEL DAVIDSON | Nov 1976 | Irish | Director | 2023-10-06 | CURRENT |
PAUL DAVIS | Sep 1974 | British | Director | 2023-10-06 | CURRENT |
MRS ELA SHAH | Aug 1952 | British | Director | 2011-06-21 UNTIL 2011-06-21 | RESIGNED |
ANNA CATHERINE SELLARS | Oct 1986 | British | Director | 2023-04-13 UNTIL 2023-11-01 | RESIGNED |
BHAVNA DOSHI | Oct 1970 | British | Director | 2018-03-16 UNTIL 2019-12-02 | RESIGNED |
MR JASON MALCOLM BEDFORD | Dec 1969 | British | Director | 2018-07-12 UNTIL 2019-10-02 | RESIGNED |
DR RAHUL ROHIT DOSHI | Aug 1968 | British | Director | 2018-03-16 UNTIL 2019-12-02 | RESIGNED |
PAUL ABRAHAMS | Jan 1966 | British | Director | 2011-06-21 UNTIL 2018-03-16 | RESIGNED |
SANDRINE DUPERRY ABRAHAMS | British | Secretary | 2011-06-21 UNTIL 2018-03-16 | RESIGNED | |
MR MICHAEL BRENT ZUROWSKI | Nov 1965 | Australian | Director | 2019-12-02 UNTIL 2023-04-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Perfect Practices Group Limited | 2018-03-16 - 2018-03-16 | Enfield Middlesex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Perfect Practices Group Limited | 2018-03-16 | Cheltenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ms Sandrine Abrahams-Duperry | 2016-04-06 - 2018-03-16 | 8/1964 | Enfield | Ownership of shares 25 to 50 percent |
Mr Paul Abrahams | 2016-04-06 - 2018-03-16 | 1/1966 | Enfield | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SMILEMORE_LIMITED - Accounts | 2018-12-15 | 31-03-2018 | £26,272 Cash £370,233 equity |
Smilemore Limited - Accounts to registrar (filleted) - small 17.3 | 2017-11-15 | 30-06-2017 | £30,946 Cash £352,818 equity |
Smilemore Limited - Abbreviated accounts 16.3 | 2017-03-30 | 30-06-2016 | £2,797 Cash £281,471 equity |
Smilemore Limited - Limited company - abbreviated - 11.9 | 2016-03-22 | 30-06-2015 | £408 Cash £201,568 equity |
Smilemore Limited - Limited company - abbreviated - 11.6 | 2015-02-19 | 30-06-2014 | £1,497 Cash £147,148 equity |