UKBizDB.co.uk

SMILECARE LIMITED

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

This company is commonly known as Smilecare Limited. The company was founded 26 years ago and was given the registration number 03411059. The firm's registered office is in BICESTER. You can find them at 2 Minton Place, Victoria Road, Bicester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SMILECARE LIMITED
Company Number:03411059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Minton Place, Victoria Road, Bicester, England, OX26 6QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Minton Place, Victoria Road, Bicester, England, OX26 6QB

Director08 June 1998Active
2 Minton Place, Victoria Road, Bicester, England, OX26 6QB

Director01 August 2013Active
2 Minton Place, Victoria Road, Bicester, England, OX26 6QB

Director17 August 2015Active
97 Garratts Way, High Wycombe, HP13 5XT

Secretary08 December 1999Active
Old Vicarage Cottage, Pyrton, Watlington, OX49 5AN

Secretary08 June 1998Active
72 Cherry Street, Wigston, LE18 2BD

Secretary29 July 1997Active
6 Goldhill Gardens, South Knighton, Leicester, LE2 3LW

Secretary01 February 2002Active
Hamilton House, Coat, Martock, TA12 6AR

Director08 June 1998Active
44 Colchester Road, Leicester, LE5 2DF

Director29 July 1997Active
Highlands, Fish Hill, Broadway, WR12 7LD

Director02 June 2006Active
6 Goldhill Gardens, South Knighton, Leicester, LE2 3LW

Director09 June 1998Active
Chapmans 1 Springhaven, Draycott, Bristol, BS27 3SP

Director26 August 1999Active

People with Significant Control

Mr George Victor Manolescue
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:2 Minton Place, Victoria Road, Bicester, England, OX26 6QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent
  • Significant influence or control

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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Officers

Change person director company with change date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Mortgage

Mortgage satisfy charge full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Address

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

Download
2020-03-04Address

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

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.