UKBizDB.co.uk

TEETH AND SMILES HOLDINGS LTD

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

This company is commonly known as Teeth And Smiles Holdings Ltd. The company was founded 8 years ago and was given the registration number 09809560. The firm's registered office is in COALVILLE. You can find them at 14 Phoenix Park, Telford Way, Coalville, Leicestershire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TEETH AND SMILES HOLDINGS LTD
Company Number:09809560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:14 Phoenix Park, Telford Way, Coalville, Leicestershire, England, LE67 3HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Phoenix Park, Telford Way, Coalville, England, LE67 3HB

Corporate Secretary05 October 2015Active
14, Phoenix Park, Telford Way, Coalville, England, LE67 3HB

Director05 October 2015Active
14, Phoenix Park, Telford Way, Coalville, England, LE67 3HB

Director05 October 2015Active
14, Phoenix Park, Telford Way, Coalville, England, LE67 3HB

Director05 October 2015Active

People with Significant Control

Mrs Katherine Elizabeth Sharpe
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:14 Phoenix Park, Telford Way, Coalville, England, LE67 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew John Sharpe
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:14 Phoenix Park, Telford Way, Coalville, England, LE67 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Daniel Michael Golebiowski
Notified on:06 April 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:14 Phoenix Park, Telford Way, Coalville, England, LE67 3HB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-21Persons with significant control

Change to a person with significant control.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Change to a person with significant control.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Persons with significant control

Change to a person with significant control.

Download
2018-06-27Officers

Change person director company with change date.

Download
2017-10-18Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Persons with significant control

Change to a person with significant control.

Download
2017-10-04Officers

Change person director company with change date.

Download
2017-08-30Persons with significant control

Change to a person with significant control.

Download
2017-07-05Accounts

Accounts with accounts type micro entity.

Download
2017-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.