UKBizDB.co.uk

BRIGHT PHARMASMILE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bright Pharmasmile Limited. The company was founded 5 years ago and was given the registration number 11417098. The firm's registered office is in CAMBRIDGE. You can find them at Flat 50, Marque House, 143 Hills Road, Cambridge, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:BRIGHT PHARMASMILE LIMITED
Company Number:11417098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Flat 50, Marque House, 143 Hills Road, Cambridge, England, CB2 8RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Lawrance Lea, Harston, Cambridge, England, CB22 7QR

Director12 October 2021Active
15, Lawrance Lea, Harston, Cambridge, England, CB22 7QR

Director12 October 2021Active
Flat 50, Marque House, 143 Hills Road, Cambridge, England, CB2 8RA

Secretary15 June 2018Active
Ramsgate, Hardres Street, 25 Hardres Street, Ramsgate, England, CT11 8QF

Director01 January 2021Active
1, Woodland Road, Nailsea, Bristol, England, BS48 1HX

Director01 January 2021Active
Flat 50, Marque House, 143 Hills Road, Cambridge, England, CB2 8RA

Director15 June 2018Active
Flat 50 Marque House, Hills Road, Cambridge, England, CB2 8RA

Director17 August 2018Active
1, Woodland Road, Nailsea, Bristol, England, BS48 1HX

Director17 August 2018Active
143, Hills Road, Flat 50, Marque House, Cambridge, England, CB2 8RA

Director04 February 2021Active

People with Significant Control

Mr Roberto Cordero Gonzalez
Notified on:12 October 2021
Status:Active
Date of birth:November 1979
Nationality:Spanish
Country of residence:England
Address:15, Lawrance Lea, Cambridge, England, CB22 7QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sheylla Araujo Rodrigues Brito
Notified on:12 September 2021
Status:Active
Date of birth:April 1983
Nationality:Portuguese
Country of residence:England
Address:15, Lawrance Lea, Cambridge, England, CB22 7QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roberto Gonzalez
Notified on:17 August 2018
Status:Active
Date of birth:November 1979
Nationality:Spanish
Country of residence:England
Address:Flat 50 Marque House, 143 Hills Road, Cambridge, England, CB2 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sheylla Araujo Rodrigues Brito
Notified on:15 June 2018
Status:Active
Date of birth:April 1983
Nationality:Portuguese
Country of residence:England
Address:Flat 50, Marque House, 143 Hills Road, Cambridge, England, CB2 8RA
Nature of control:
  • Significant influence or control
Mrs Sheylla Araujo Rodrigues Brito
Notified on:15 June 2018
Status:Active
Date of birth:September 1983
Nationality:Portuguese
Country of residence:England
Address:Flat 50 Marque House, 143 Hills Road, Cambridge, England, CB2 8RA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-06Accounts

Accounts with accounts type micro entity.

Download
2023-05-13Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-06Gazette

Gazette filings brought up to date.

Download
2022-08-05Accounts

Change account reference date company previous shortened.

Download
2022-08-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-07-19Accounts

Accounts amended with accounts type micro entity.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Capital

Capital allotment shares.

Download
2022-03-24Capital

Capital allotment shares.

Download
2022-03-24Capital

Capital allotment shares.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-10-25Address

Change registered office address company with date old address new address.

Download
2021-10-17Officers

Termination director company with name termination date.

Download
2021-10-17Officers

Termination director company with name termination date.

Download
2021-10-17Persons with significant control

Cessation of a person with significant control.

Download
2021-10-17Persons with significant control

Cessation of a person with significant control.

Download
2021-10-17Accounts

Accounts with accounts type micro entity.

Download
2021-10-17Persons with significant control

Cessation of a person with significant control.

Download
2021-10-17Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.