UKBizDB.co.uk

SMILE MEDIATION LTD

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

This company is commonly known as Smile Mediation Ltd. The company was founded 25 years ago and was given the registration number 03672399. The firm's registered office is in BURNLEY. You can find them at Centenary Court, Croft Street, Burnley, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SMILE MEDIATION LTD
Company Number:03672399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Centenary Court, Croft Street, Burnley, England, BB11 2ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centenary Court, Croft Street, Burnley, England, BB11 2ED

Director23 November 2022Active
Centenary Court, Croft Street, Burnley, England, BB11 2ED

Director21 January 2015Active
Centenary Court, Croft Street, Burnley, England, BB11 2ED

Director13 June 2006Active
Centenary Court, Croft Street, Burnley, England, BB11 2ED

Director16 November 2006Active
Centenary Court, Croft Street, Burnley, England, BB11 2ED

Director23 November 2022Active
3, Carr Bank, Ramsbottom, Bury, England, BL0 9DQ

Director14 June 2023Active
Centenary Court, Croft Street, Burnley, England, BB11 2ED

Secretary27 April 2011Active
School House 1 Smirthwaite, Street Burnley, Lancashire, BB11 4AZ

Secretary23 November 1998Active
The School House, Smirthwaite Street, Burnley, England, BB11 4AZ

Director27 October 2012Active
6 School Street, Bacup, OL13 0LW

Director30 September 1999Active
11 Carter Ave, Hapton, Burnley, Burnley, BB11 5RG

Director23 November 1998Active
17 Dunoon Street, Burnley, BB11 4EF

Director04 March 2004Active
The School House, Smirthwaite Street, Burnley, United Kingdom, BB11 4AZ

Director23 November 1998Active
The School House, Smirthwaite Street, Burnley, BB11 4AZ

Director07 September 2016Active
School House 1 Smirthwaite, Street Burnley, Lancashire, BB11 4AZ

Director08 July 2009Active
The School House, Smirthwaite Street, Burnley, United Kingdom, BB11 4AZ

Director27 January 2010Active
The School House, Smirthwaite Street, Burnley, United Kingdom, BB11 4AZ

Director29 November 2001Active
15 Woodlands Drive, Whalley, BB7 9TG

Director26 April 2006Active
Centenary Court, Croft Street, Burnley, England, BB11 2ED

Director08 February 2017Active
86 Lindsay Park, Worsthorne, Burnley, BB10 3SQ

Director23 November 1998Active
Centenary Court, Croft Street, Burnley, England, BB11 2ED

Director10 July 2013Active
9 Queen Street, Barnoldswick, BB18 5QE

Director23 October 2007Active
School House 1 Smirthwaite, Street Burnley, Lancashire, BB11 4AZ

Director03 June 2008Active
The School House, Smirthwaite Street, Burnley, United Kingdom, BB11 4AZ

Director06 July 2011Active
School House 1 Smirthwaite, Street Burnley, Lancashire, BB11 4AZ

Director23 November 1998Active
The School House, Smirthwaite Street, Burnley, United Kingdom, BB11 4AZ

Director16 November 2006Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Officers

Appoint person director company with name date.

Download
2023-04-24Resolution

Resolution.

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-18Change of constitution

Statement of companys objects.

Download
2023-04-13Officers

Termination secretary company with name termination date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Address

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

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.