UKBizDB.co.uk

SMILE CREATE LTD

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

This company is commonly known as Smile Create Ltd. The company was founded 13 years ago and was given the registration number 07418300. The firm's registered office is in BRADFORD. You can find them at Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:SMILE CREATE LTD
Company Number:07418300
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2010
End of financial year:11 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford, West Yorkshire, England, BD1 5LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trust House C/O Isaacs, St James Business Park, 5 New Augustus Street, Bradford, England, BD1 5LL

Director01 October 2017Active
Trust House C/O Isaacs, St James Business Park, 5 New Augustus Street, Bradford, England, BD1 5LL

Director01 October 2017Active
Tust House, 5 New Augustus Street, Bradford, England, BD1 5LL

Director25 October 2010Active

People with Significant Control

Bawtry Care Limited
Notified on:21 December 2021
Status:Active
Country of residence:England
Address:Trust House C/O Isaacs, St James Business Park, Bradford, England, BD1 5LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohamed Sakib Sheikh
Notified on:01 October 2017
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:Trust House C/O Isaacs, St James Business Park, 5 New Augustus Street, Bradford, England, BD1 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mahomed Ayaz Issa
Notified on:01 October 2017
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:Trust House C/O Isaacs, St James Business Park, 5 New Augustus Street, Bradford, England, BD1 5LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Andrew James Harrison
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:65, Paxton Road, Chesterfield, United Kingdom, S41 0TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Address

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

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-07-25Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.