UKBizDB.co.uk

WINNING SMILES LIMITED

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

This company is commonly known as Winning Smiles Limited. The company was founded 14 years ago and was given the registration number 07180457. The firm's registered office is in ROMFORD. You can find them at 1 The Parade Colchester Road, , Romford, Romford. This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:WINNING SMILES LIMITED
Company Number:07180457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2010
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:1 The Parade Colchester Road, Romford, Romford, United Kingdom, RM3 0AQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director06 October 2023Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director16 March 2021Active
The Old Kings Head, Maldon Road, Great Wigborough, Colchester, United Kingdom, CO5 7RU

Director05 March 2010Active
1, The Parade, Colchester Road, Romford, United Kingdom, RM3 0AQ

Director21 June 2017Active
The Old Kings Head, Maldon Road, Great Wigborough, Colchester, United Kingdom, CO5 7RU

Director05 March 2010Active
Rosehill, New Barn Lane, Cheltenham, United Kingdom, GL52 3LZ

Director13 April 2023Active

People with Significant Control

Dentex Clinical Limited
Notified on:16 March 2021
Status:Active
Country of residence:England
Address:Nicholas House, River Front, Enfield, England, EN1 3FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Paul Fennell
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:1, The Parade, Romford, United Kingdom, RM3 0AQ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Termination director company with name termination date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-07-10Accounts

Change account reference date company current extended.

Download
2023-05-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Address

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

Download
2023-04-14Officers

Change person director company with change date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-22Accounts

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Change account reference date company previous extended.

Download
2022-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.