UKBizDB.co.uk

SMILE EXCELLENCE LIMITED

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

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.

Company Information

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:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Nicholas House, River Front, Enfield, Middlesex, England, EN1 3FG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director27 January 2017Active
Nicholas House, River Front, Enfield, England, EN1 3FG

Corporate Secretary23 August 2017Active
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG

Director02 December 2019Active
91 Wimpole Street, London, England, W1G 0EF

Director27 January 2017Active
Nicholas House, River Front, Enfield, England, EN1 3FG

Director16 March 2016Active
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG

Director30 August 2017Active
91 Wimpole Street, London, England, W1G 0EF

Director27 January 2017Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director13 April 2023Active
Nicholas House, River Front, Enfield, United Kingdom, EN1 3FG

Director13 August 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-11-24Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-02Capital

Capital cancellation shares.

Download
2023-07-10Accounts

Change account reference date company current extended.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Address

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

Download
2023-04-14Officers

Termination secretary company with name termination date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-22Accounts

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-06Officers

Change person director company with change date.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-24Officers

Change corporate secretary company with change date.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.