This company is commonly known as Smile Care And Beauty Clinic Limited. The company was founded 10 years ago and was given the registration number 08835358. The firm's registered office is in STOCKPORT. You can find them at Rohans House, 92-96 Wellington Road South, Stockport, Cheshire. This company's SIC code is 86230 - Dental practice activities.
Name | : | SMILE CARE AND BEAUTY CLINIC LIMITED |
---|---|---|
Company Number | : | 08835358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 January 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rohans House, 92-96 Wellington Road South, Stockport, Cheshire, SK1 3TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28, London Road, Grays, England, RM17 5XY | Director | 07 January 2015 | Active |
20, Crossways, Shenfield, Brentwood, United Kingdom, CM15 8QX | Director | 07 January 2014 | Active |
Mr Shahpour Hemmati | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | Swedish |
Country of residence | : | England |
Address | : | 28, London Road, Grays, England, RM17 5XY |
Nature of control | : |
|
Mrs Sharareh Hemmati | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, London Road, Grays, England, RM17 5XY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Resolution | Resolution. | Download |
2018-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-11 | Gazette | Gazette filings brought up to date. | Download |
2015-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-10 | Accounts | Change account reference date company current shortened. | Download |
2015-08-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-06 | Officers | Appoint person director company with name date. | Download |
2015-08-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.