Company Information for SMILE SPA LIMITED
6 PITTVILLE LAWN, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL52 2BD,
|
Company Registration Number
05631781
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SMILE SPA LIMITED | |
Legal Registered Office | |
6 PITTVILLE LAWN CHELTENHAM GLOUCESTERSHIRE ENGLAND GL52 2BD Other companies in DL14 | |
Company Number | 05631781 | |
---|---|---|
Company ID Number | 05631781 | |
Date formed | 2005-11-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-09-30 | |
Account next due | 2018-06-30 | |
Latest return | 2017-11-22 | |
Return next due | 2018-12-06 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2017-12-15 22:54:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SMILE SPA INC | 143 DIVISION STREET #4 NEW YORK NEW YORK NEW YORK 10002 | Active | Company formed on the 2010-07-14 | |
Smile Spa LLC | Delaware | Unknown | ||
SMILE SPA INC | 2668 HAMBURG STREET SCHENECTADY SCHENECTADY NEW YORK 12303 | Active | Company formed on the 2017-04-17 | |
SMILE SPA LLC | New Jersey | Unknown | ||
SMILE SPA OF NORTH JERSEY LLC | New Jersey | Unknown | ||
SMILE SPA LLC | New Jersey | Unknown | ||
SMILE SPA LTD | ASM HOUSE 103A KEYMER ROAD HASSOCKS BN6 8QL | Active - Proposal to Strike off | Company formed on the 2019-12-09 | |
SMILE SPA INC | Pennsylvannia | Unknown | ||
SMILE SPA LTD | 128 CITY ROAD LONDON EC1V 2NX | Active | Company formed on the 2021-08-09 | |
SMILE SPA & BEAUTY SALON LTD. | 1519 TAMARACK BLVD NW EDMONTON ALBERTA T6T2E3 | Active | Company formed on the 2022-07-21 | |
SMILE SPACE LIMITED | 193 STEVENSON CRESCENT LONDON SE16 3EW | Active - Proposal to Strike off | Company formed on the 2017-06-20 | |
SMILE SPACE LTD | 7 BELL YARD LONDON WC2A 2JR | Active - Proposal to Strike off | Company formed on the 2021-01-11 | |
SMILE SPARKLE SNAP, LLC | 1366 TRAIL TERRACE DRIVE NAPLES FL 34103 | Inactive | Company formed on the 2016-04-04 | |
SMILE SPARKLE SNAP PHOTOGRAPHY, LLC | 8106 DREAM CATCHER CIRCLE NAPLES FL 34119 | Inactive | Company formed on the 2019-03-07 |
Officer | Role | Date Appointed |
---|---|---|
DARREN JAMES IVOR MILNE |
||
MARK HOWARD HAMBURGER |
||
REBECCA PETA SADLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN ANDREWS |
Company Secretary | ||
SIMON ANDREW |
Director | ||
SUSAN ANDREWS |
Director | ||
7SIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
7SIDE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIAM MCGRATH LIMITED | Director | 2018-07-27 | CURRENT | 2010-05-06 | Active - Proposal to Strike off | |
CITY BRIDGE DENTAL CARE LIMITED | Director | 2018-06-13 | CURRENT | 2010-04-27 | Active - Proposal to Strike off | |
CHURCH ROAD DENTAL PRACTICE LIMITED | Director | 2018-06-08 | CURRENT | 2007-12-28 | Active - Proposal to Strike off | |
PARKS' DENTAL SURGERY LIMITED | Director | 2018-05-01 | CURRENT | 2009-09-04 | Active - Proposal to Strike off | |
KLSM (SCOTLAND) LIMITED | Director | 2018-04-27 | CURRENT | 2010-11-19 | Active | |
LABURNUM (NW) LIMITED | Director | 2018-04-06 | CURRENT | 2009-02-25 | Active - Proposal to Strike off | |
CLIFTON DENTAL LIMITED | Director | 2018-03-13 | CURRENT | 2006-10-19 | Active - Proposal to Strike off | |
G P DENTITH LIMITED | Director | 2017-12-15 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
ROY BENNETT LIMITED | Director | 2017-11-17 | CURRENT | 2008-02-18 | Active - Proposal to Strike off | |
CAROL DEWHURST LIMITED | Director | 2017-11-17 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
MADELEY PRACTICE LIMITED | Director | 2017-09-29 | CURRENT | 2014-04-08 | Active | |
HOMEMILL DENTAL SURGERY LIMITED | Director | 2017-09-27 | CURRENT | 2012-07-30 | Active - Proposal to Strike off | |
THE STRADBROOK CENTRE LIMITED | Director | 2017-08-07 | CURRENT | 2010-11-23 | Active - Proposal to Strike off | |
FERNDALE DENTAL CLINIC LIMITED | Director | 2017-08-01 | CURRENT | 2008-03-07 | Active | |
THOMSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-21 | Active | |
WATSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active - Proposal to Strike off | |
WARD DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active | |
STUART JACOBS LIMITED | Director | 2017-06-16 | CURRENT | 2010-10-07 | Active | |
JAMES INVEST LIMITED | Director | 2017-06-16 | CURRENT | 2010-07-08 | Active | |
ALI PARVIZI LIMITED | Director | 2017-06-16 | CURRENT | 2010-08-09 | Active | |
COMFORTABLY NUMBED LIMITED | Director | 2017-02-10 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
PETER MOULDER LIMITED | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
NUMBEDUP LTD | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
32 WHITES LIMITED | Director | 2017-02-02 | CURRENT | 2008-04-22 | Active - Proposal to Strike off | |
PEMDEN LIMITED | Director | 2017-01-19 | CURRENT | 2011-08-16 | Dissolved 2018-06-05 | |
THE COSMETIC DENTAL STUDIO LIMITED | Director | 2016-11-30 | CURRENT | 2008-03-26 | Active - Proposal to Strike off | |
CANDA HEDGES LIMITED | Director | 2016-08-03 | CURRENT | 2010-03-09 | Dissolved 2018-02-13 | |
HAYNES DENTAL LIMITED | Director | 2015-09-10 | CURRENT | 2007-02-06 | Active | |
APOLLONIA HOUSE DENTAL & HEALTH CARE LIMITED | Director | 2015-04-30 | CURRENT | 2008-03-04 | Dissolved 2017-05-23 | |
LJB DIRECTORY | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active - Proposal to Strike off | |
PORTMAN HEALTHCARE (HOLDINGS) LIMITED | Director | 2014-12-18 | CURRENT | 2014-07-03 | Active | |
ORTHOSTYLE LIMITED | Director | 2014-12-16 | CURRENT | 2006-09-15 | Active | |
GLOUCESTER HOUSE DENTAL PRACTICE LIMITED | Director | 2011-02-03 | CURRENT | 2006-10-02 | Active | |
PORTMAN HEALTHCARE LIMITED | Director | 2009-01-13 | CURRENT | 2008-11-04 | Active | |
LIAM MCGRATH LIMITED | Director | 2018-07-27 | CURRENT | 2010-05-06 | Active - Proposal to Strike off | |
CHURCH ROAD DENTAL PRACTICE LIMITED | Director | 2018-06-08 | CURRENT | 2007-12-28 | Active - Proposal to Strike off | |
G P DENTITH LIMITED | Director | 2017-12-15 | CURRENT | 2007-03-28 | Active - Proposal to Strike off | |
ROY BENNETT LIMITED | Director | 2017-11-17 | CURRENT | 2008-02-18 | Active - Proposal to Strike off | |
CAROL DEWHURST LIMITED | Director | 2017-11-17 | CURRENT | 2008-03-04 | Active - Proposal to Strike off | |
MADELEY PRACTICE LIMITED | Director | 2017-09-29 | CURRENT | 2014-04-08 | Active | |
HOMEMILL DENTAL SURGERY LIMITED | Director | 2017-09-27 | CURRENT | 2012-07-30 | Active - Proposal to Strike off | |
THE STRADBROOK CENTRE LIMITED | Director | 2017-08-07 | CURRENT | 2010-11-23 | Active - Proposal to Strike off | |
FERNDALE DENTAL CLINIC LIMITED | Director | 2017-08-01 | CURRENT | 2008-03-07 | Active | |
THOMSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-21 | Active | |
WATSON DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active - Proposal to Strike off | |
WARD DENTAL LTD | Director | 2017-06-19 | CURRENT | 2007-03-29 | Active | |
STUART JACOBS LIMITED | Director | 2017-06-16 | CURRENT | 2010-10-07 | Active | |
JAMES INVEST LIMITED | Director | 2017-06-16 | CURRENT | 2010-07-08 | Active | |
ALI PARVIZI LIMITED | Director | 2017-06-16 | CURRENT | 2010-08-09 | Active | |
COMFORTABLY NUMBED LIMITED | Director | 2017-02-10 | CURRENT | 2010-02-09 | Active - Proposal to Strike off | |
PETER MOULDER LIMITED | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
NUMBEDUP LTD | Director | 2017-02-10 | CURRENT | 2011-01-14 | Active - Proposal to Strike off | |
32 WHITES LIMITED | Director | 2017-02-02 | CURRENT | 2008-04-22 | Active - Proposal to Strike off | |
PEMDEN LIMITED | Director | 2017-01-19 | CURRENT | 2011-08-16 | Dissolved 2018-06-05 | |
THE COSMETIC DENTAL STUDIO LIMITED | Director | 2016-11-30 | CURRENT | 2008-03-26 | Active - Proposal to Strike off | |
CANDA HEDGES LIMITED | Director | 2016-08-03 | CURRENT | 2010-03-09 | Dissolved 2018-02-13 | |
HAYNES DENTAL LIMITED | Director | 2015-09-10 | CURRENT | 2007-02-06 | Active | |
ORTHOSTYLE LIMITED | Director | 2015-06-12 | CURRENT | 2006-09-15 | Active | |
GLOUCESTER HOUSE DENTAL PRACTICE LIMITED | Director | 2015-06-12 | CURRENT | 2006-10-02 | Active | |
PORTMAN HEALTHCARE LIMITED | Director | 2013-08-23 | CURRENT | 2008-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES | |
CH01 | Director's details changed for Dr Rebecca Peta Ingledew on 2017-11-08 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
AA | 28/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 28/01/17 TO 30/09/16 | |
AA01 | Previous accounting period shortened from 30/04/16 TO 28/01/16 | |
AP03 | Appointment of Mr Darren James Ivor Milne as company secretary on 2016-01-29 | |
AP01 | DIRECTOR APPOINTED DR REBECCA PETA INGLEDEW | |
AP01 | DIRECTOR APPOINTED DR MARK HOWARD HAMBURGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ANDREWS | |
TM02 | Termination of appointment of Susan Andrews on 2016-01-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/16 FROM Kensington House 3 Kensington Bishop Auckland Durham DL14 6UX | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/11/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/11 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/10 FULL LIST | |
AR01 | 22/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN ANDREWS / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW / 30/11/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
88(2)R | AD 22/11/05--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 8 |
MortgagesNumMortOutstanding | 0.42 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.14 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 86230 - Dental practice activities
Creditors Due After One Year | 2013-04-30 | £ 3,869 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 15,474 |
Creditors Due Within One Year | 2013-04-30 | £ 184,590 |
Creditors Due Within One Year | 2012-04-30 | £ 139,584 |
Provisions For Liabilities Charges | 2013-04-30 | £ 13,367 |
Provisions For Liabilities Charges | 2012-04-30 | £ 16,502 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMILE SPA LIMITED
Cash Bank In Hand | 2013-04-30 | £ 415,487 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 288,489 |
Current Assets | 2013-04-30 | £ 468,219 |
Current Assets | 2012-04-30 | £ 336,372 |
Debtors | 2013-04-30 | £ 10,417 |
Debtors | 2012-04-30 | £ 10,752 |
Fixed Assets | 2013-04-30 | £ 242,383 |
Fixed Assets | 2012-04-30 | £ 232,239 |
Shareholder Funds | 2013-04-30 | £ 508,776 |
Shareholder Funds | 2012-04-30 | £ 397,051 |
Stocks Inventory | 2013-04-30 | £ 42,315 |
Stocks Inventory | 2012-04-30 | £ 37,131 |
Tangible Fixed Assets | 2013-04-30 | £ 152,383 |
Tangible Fixed Assets | 2012-04-30 | £ 112,239 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as SMILE SPA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |