UKBizDB.co.uk

TLC 4 SMILES LIMITED

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

This company is commonly known as Tlc 4 Smiles Limited. The company was founded 18 years ago and was given the registration number 05766013. The firm's registered office is in SALISBURY. You can find them at 18 Endless Street, , Salisbury, Wiltshire. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:TLC 4 SMILES LIMITED
Company Number:05766013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:18 Endless Street, Salisbury, Wiltshire, SP1 1DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Endless Street, Salisbury, SP1 1DP

Director13 September 2017Active
The Foxgloves, Calwich Rise, Ellastone, Ashbourne, DE6 2HE

Secretary03 April 2006Active
The Foxgloves, Calwich Rise, Ellastone, Ashbourne, DE6 2HE

Director03 April 2006Active
131/135, Ball Haye Green, Leek, ST13 6BH

Director03 April 2006Active
131/135, Ball Haye Green, Leek, ST13 6BH

Director03 April 2006Active

People with Significant Control

A Giaziri Limited
Notified on:13 September 2017
Status:Active
Country of residence:United Kingdom
Address:18, Endless Street, Salisbury, United Kingdom, SP1 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Samantha Laurette Webb
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Cherry Tree Cottage, Church Leigh, Stoke On Trent, England, ST10 4RF
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 (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
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Gazette

Gazette filings brought up to date.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Accounts

Change account reference date company current extended.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Accounts

Change account reference date company previous shortened.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Accounts

Change account reference date company previous shortened.

Download
2017-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Address

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

Download
2017-09-26Officers

Termination director company with name termination date.

Download
2017-09-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.