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.
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 | : |
|
Registered Address | : | Delta Place, 27, Bath Road, Cheltenham, England, GL53 7TH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3a, Queens Road, Cheltenham, England, GL50 2LR | Director | 27 December 2018 | Active |
59, Shaw Green Lane, Prestbury, Cheltenham, United Kingdom, GL52 3BS | Secretary | 23 March 2010 | Active |
59, Shaw Green Lane, Prestbury, Cheltenham, United Kingdom, GL52 3BS | Director | 23 March 2010 | Active |
59, Shaw Green Lane, Prestbury, Cheltenham, United Kingdom, GL52 3BS | Director | 23 March 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-22 | Officers | Change person director company with change date. | Download |
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Address | Change registered office address company with date old address new address. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-07 | Address | Change registered office address company with date old address new address. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Officers | Termination director company with name termination date. | Download |
2019-01-07 | Officers | Termination secretary company with name termination date. | Download |
2019-01-07 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.