This company is commonly known as Smile Excellence Limited. The company was founded 8 years ago and was given the registration number 10067538. The firm's registered office is in ENFIELD. You can find them at Nicholas House, River Front, Enfield, Middlesex. This company's SIC code is 86230 - Dental practice activities.
Name | : | SMILE EXCELLENCE LIMITED |
---|---|---|
Company Number | : | 10067538 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2016 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nicholas House, River Front, Enfield, Middlesex, England, EN1 3FG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ | Director | 06 October 2023 | Active |
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ | Director | 06 October 2023 | Active |
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ | Director | 27 January 2017 | Active |
Nicholas House, River Front, Enfield, England, EN1 3FG | Corporate Secretary | 23 August 2017 | Active |
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG | Director | 02 December 2019 | Active |
91 Wimpole Street, London, England, W1G 0EF | Director | 27 January 2017 | Active |
Nicholas House, River Front, Enfield, England, EN1 3FG | Director | 16 March 2016 | Active |
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG | Director | 30 August 2017 | Active |
91 Wimpole Street, London, England, W1G 0EF | Director | 27 January 2017 | Active |
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ | Director | 13 April 2023 | Active |
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG | Director | 13 August 2018 | Active |
Dentex Clinical Limited | ||
Notified on | : | 13 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG |
Nature of control | : |
|
Dr Mitesh Jagdish Badiani | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 91 Wimpole Street, London, England, W1G 0EF |
Nature of control | : |
|
Dentex Healthcare Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-24 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Capital | Capital cancellation shares. | Download |
2023-07-10 | Accounts | Change account reference date company current extended. | Download |
2023-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-14 | Officers | Change person director company with change date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Address | Change registered office address company with date old address new address. | Download |
2023-04-14 | Officers | Termination secretary company with name termination date. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-22 | Accounts | Legacy. | Download |
2022-12-22 | Other | Legacy. | Download |
2022-12-22 | Other | Legacy. | Download |
2022-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-06 | Officers | Change person director company with change date. | Download |
2022-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-24 | Officers | Change corporate secretary company with change date. | Download |
2022-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.