UKBizDB.co.uk

ILLUME SMILES LIMITED

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

This company is commonly known as Illume Smiles Limited. The company was founded 14 years ago and was given the registration number 07199286. The firm's registered office is in CHELTENHAM. You can find them at Delta Place, 27, Bath Road, Cheltenham, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:ILLUME SMILES LIMITED
Company Number:07199286
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Delta Place, 27, Bath Road, Cheltenham, England, GL53 7TH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a, Queens Road, Cheltenham, England, GL50 2LR

Director27 December 2018Active
59, Shaw Green Lane, Prestbury, Cheltenham, United Kingdom, GL52 3BS

Secretary23 March 2010Active
59, Shaw Green Lane, Prestbury, Cheltenham, United Kingdom, GL52 3BS

Director23 March 2010Active
59, Shaw Green Lane, Prestbury, Cheltenham, United Kingdom, GL52 3BS

Director23 March 2010Active

People with Significant Control

Cheltenham Dp Limited
Notified on:27 December 2018
Status:Active
Country of residence:England
Address:Delta Place, 27, Bath Road, Cheltenham, England, GL53 7TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alison Louise Rumney
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:59 Shaw Green Lane, Prestbury, Cheltenham, United Kingdom, GL52 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Tim Rumney
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:59 Shaw Green Lane, Prestbury, Cheltenham, United Kingdom, GL52 3BS
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 (7 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
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-03-22Officers

Change person director company with change date.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Address

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

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-07Persons with significant control

Notification of a person with significant control.

Download
2019-01-07Address

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

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Termination secretary company with name termination date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2019-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.