UKBizDB.co.uk

SMILE REHAB LIMITED

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

This company is commonly known as Smile Rehab Limited. The company was founded 25 years ago and was given the registration number 03655813. The firm's registered office is in THATCHAM. You can find them at The Flour Barn Frilsham Home Farm, Yattendon, Thatcham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SMILE REHAB LIMITED
Company Number:03655813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1998
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:The Flour Barn Frilsham Home Farm, Yattendon, Thatcham, England, RG18 0XT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hadley, Star Lane, Highclere, Newbury, RG20 9PL

Director06 November 1998Active
3 Sanden Close, Hungerford, RG17 0LA

Secretary19 November 1999Active
Hadley, Star Lane, Highclere, Newbury, RG20 9PL

Secretary06 November 1998Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary26 October 1998Active
Hadley, Star Lane, Newbury, England, RG20 9PL

Director24 August 2015Active
10 Cherry Grove, Hungerford, RG17 0HP

Director06 November 1998Active
11 Sarum Way, Hungerford, RG17 0LJ

Director06 November 1998Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director26 October 1998Active

People with Significant Control

Leslie John Smith
Notified on:01 July 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:The Flour Barn, Frilsham Home Farm, Thatcham, England, RG18 0XT
Nature of control:
  • Ownership of shares 25 to 50 percent
Roger Aleksander Dakiin
Notified on:01 July 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:England
Address:Hadley, Star Lane, Newbury, England, RG20 9PL
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-04-25Gazette

Gazette dissolved compulsory.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-11-30Accounts

Change account reference date company previous extended.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type micro entity.

Download
2020-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Officers

Termination director company with name termination date.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Address

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

Download
2018-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-15Officers

Appoint person director company with name date.

Download
2015-09-02Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Accounts

Accounts with accounts type total exemption small.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Address

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

Download
2014-09-22Officers

Termination secretary company with name termination date.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.