UKBizDB.co.uk

THE SMILE CENTRES LIMITED

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

This company is commonly known as The Smile Centres Limited. The company was founded 16 years ago and was given the registration number 06588183. The firm's registered office is in BRISTOL. You can find them at Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:THE SMILE CENTRES LIMITED
Company Number:06588183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 2008
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary28 January 2015Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director30 April 2020Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director17 September 2020Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director19 November 2019Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director19 November 2019Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director01 February 2018Active
130 Old Dover Road, Canterbury, CT1 3PF

Secretary08 May 2008Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director19 November 2019Active
1, Angel Court, London, United Kingdom, EC2R 7HJ

Director28 January 2015Active
Bupa House, Bloomsbury Way, London, England, WC1A 2BA

Director28 January 2015Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director19 November 2019Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director28 January 2015Active
Bupa House, 15-19 Bloomsbury Way, London, England, WC1A 2BA

Director28 January 2015Active
Bupa Dental Care, Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW

Director28 January 2015Active
130 Old Dover Road, Canterbury, CT1 3PF

Director08 May 2008Active

People with Significant Control

Bupa Dental Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bupa Dental Care, Vantage Office Park, Bristol, United Kingdom, BS16 1GW
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
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-07Dissolution

Dissolution application strike off company.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-06-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-06-23Accounts

Legacy.

Download
2020-06-23Other

Legacy.

Download
2020-06-23Other

Legacy.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Appoint person director company with name date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Address

Move registers to sail company with new address.

Download
2019-03-28Persons with significant control

Change to a person with significant control.

Download
2019-03-28Address

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

Download
2019-03-28Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.