UKBizDB.co.uk

SMILE BY RUDIAK LIMITED

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

This company is commonly known as Smile By Rudiak Limited. The company was founded 12 years ago and was given the registration number 08003444. The firm's registered office is in WINCHESTER. You can find them at Avebury House, 6 St Peter Street, Winchester, Hampshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:SMILE BY RUDIAK LIMITED
Company Number:08003444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2012
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Avebury House, 6 St Peter Street, Winchester, Hampshire, England, SO23 8BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avebury House, 6 St. Peter Street, Winchester, England, SO23 8BN

Director10 June 2019Active
Avebury House, St Peter Street, Winchester, United Kingdom, SO23 8BN

Director25 October 2021Active
Avebury House, 6 St. Peter Street, Winchester, England, SO23 8BN

Director10 June 2019Active
17, Oakmount Road, Chandlers Ford, United Kingdom, SO53 2LG

Director23 March 2012Active

People with Significant Control

The Dental Management Partners Ltd
Notified on:10 June 2019
Status:Active
Country of residence:England
Address:Avebury House, 6 St Peter Street, Winchester, England, SO23 8BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martyn Nicholas Rudiak
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:66 Prescot Street, London, United Kingdom, E1 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicola Jane Rudiak
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:66 Prescot Street, London, United Kingdom, E1 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Address

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

Download
2023-12-11Mortgage

Mortgage satisfy charge full.

Download
2023-12-11Mortgage

Mortgage satisfy charge full.

Download
2023-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-08-07Incorporation

Memorandum articles.

Download
2021-08-07Resolution

Resolution.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Address

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

Download
2020-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.