Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMILE SPA LIMITED
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 Overview

About Smile Spa Ltd
SMILE SPA LIMITED was founded on 2005-11-22 and has its registered office in Gloucestershire. The organisation's status is listed as "Active - Proposal to Strike off". Smile Spa Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SMILE SPA LIMITED
 
Legal Registered Office
6 PITTVILLE LAWN
CHELTENHAM
GLOUCESTERSHIRE
ENGLAND
GL52 2BD
Other companies in DL14
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMILE SPA LIMITED
Is this data useful to you?
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.
Companies with same name SMILE SPA LIMITED
The following companies were found which have the same name as SMILE SPA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SMILE SPA LIMITED

Current Directors
Officer Role Date Appointed
DARREN JAMES IVOR MILNE
Company Secretary 2016-01-29
MARK HOWARD HAMBURGER
Director 2016-01-29
REBECCA PETA SADLER
Director 2016-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ANDREWS
Company Secretary 2005-11-22 2016-01-29
SIMON ANDREW
Director 2005-11-22 2016-01-29
SUSAN ANDREWS
Director 2005-11-22 2016-01-29
7SIDE SECRETARIAL LIMITED
Nominated Secretary 2005-11-22 2005-11-22
7SIDE NOMINEES LIMITED
Director 2005-11-22 2005-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HOWARD HAMBURGER LIAM MCGRATH LIMITED Director 2018-07-27 CURRENT 2010-05-06 Active - Proposal to Strike off
MARK HOWARD HAMBURGER CITY BRIDGE DENTAL CARE LIMITED Director 2018-06-13 CURRENT 2010-04-27 Active - Proposal to Strike off
MARK HOWARD HAMBURGER CHURCH ROAD DENTAL PRACTICE LIMITED Director 2018-06-08 CURRENT 2007-12-28 Active - Proposal to Strike off
MARK HOWARD HAMBURGER PARKS' DENTAL SURGERY LIMITED Director 2018-05-01 CURRENT 2009-09-04 Active - Proposal to Strike off
MARK HOWARD HAMBURGER KLSM (SCOTLAND) LIMITED Director 2018-04-27 CURRENT 2010-11-19 Active
MARK HOWARD HAMBURGER LABURNUM (NW) LIMITED Director 2018-04-06 CURRENT 2009-02-25 Active - Proposal to Strike off
MARK HOWARD HAMBURGER CLIFTON DENTAL LIMITED Director 2018-03-13 CURRENT 2006-10-19 Active - Proposal to Strike off
MARK HOWARD HAMBURGER G P DENTITH LIMITED Director 2017-12-15 CURRENT 2007-03-28 Active - Proposal to Strike off
MARK HOWARD HAMBURGER ROY BENNETT LIMITED Director 2017-11-17 CURRENT 2008-02-18 Active - Proposal to Strike off
MARK HOWARD HAMBURGER CAROL DEWHURST LIMITED Director 2017-11-17 CURRENT 2008-03-04 Active - Proposal to Strike off
MARK HOWARD HAMBURGER MADELEY PRACTICE LIMITED Director 2017-09-29 CURRENT 2014-04-08 Active
MARK HOWARD HAMBURGER HOMEMILL DENTAL SURGERY LIMITED Director 2017-09-27 CURRENT 2012-07-30 Active - Proposal to Strike off
MARK HOWARD HAMBURGER THE STRADBROOK CENTRE LIMITED Director 2017-08-07 CURRENT 2010-11-23 Active - Proposal to Strike off
MARK HOWARD HAMBURGER FERNDALE DENTAL CLINIC LIMITED Director 2017-08-01 CURRENT 2008-03-07 Active
MARK HOWARD HAMBURGER THOMSON DENTAL LTD Director 2017-06-19 CURRENT 2007-03-21 Active
MARK HOWARD HAMBURGER WATSON DENTAL LTD Director 2017-06-19 CURRENT 2007-03-29 Active - Proposal to Strike off
MARK HOWARD HAMBURGER WARD DENTAL LTD Director 2017-06-19 CURRENT 2007-03-29 Active
MARK HOWARD HAMBURGER STUART JACOBS LIMITED Director 2017-06-16 CURRENT 2010-10-07 Active
MARK HOWARD HAMBURGER JAMES INVEST LIMITED Director 2017-06-16 CURRENT 2010-07-08 Active
MARK HOWARD HAMBURGER ALI PARVIZI LIMITED Director 2017-06-16 CURRENT 2010-08-09 Active
MARK HOWARD HAMBURGER COMFORTABLY NUMBED LIMITED Director 2017-02-10 CURRENT 2010-02-09 Active - Proposal to Strike off
MARK HOWARD HAMBURGER PETER MOULDER LIMITED Director 2017-02-10 CURRENT 2011-01-14 Active - Proposal to Strike off
MARK HOWARD HAMBURGER NUMBEDUP LTD Director 2017-02-10 CURRENT 2011-01-14 Active - Proposal to Strike off
MARK HOWARD HAMBURGER 32 WHITES LIMITED Director 2017-02-02 CURRENT 2008-04-22 Active - Proposal to Strike off
MARK HOWARD HAMBURGER PEMDEN LIMITED Director 2017-01-19 CURRENT 2011-08-16 Dissolved 2018-06-05
MARK HOWARD HAMBURGER THE COSMETIC DENTAL STUDIO LIMITED Director 2016-11-30 CURRENT 2008-03-26 Active - Proposal to Strike off
MARK HOWARD HAMBURGER CANDA HEDGES LIMITED Director 2016-08-03 CURRENT 2010-03-09 Dissolved 2018-02-13
MARK HOWARD HAMBURGER HAYNES DENTAL LIMITED Director 2015-09-10 CURRENT 2007-02-06 Active
MARK HOWARD HAMBURGER APOLLONIA HOUSE DENTAL & HEALTH CARE LIMITED Director 2015-04-30 CURRENT 2008-03-04 Dissolved 2017-05-23
MARK HOWARD HAMBURGER LJB DIRECTORY Director 2015-02-10 CURRENT 2015-02-10 Active - Proposal to Strike off
MARK HOWARD HAMBURGER PORTMAN HEALTHCARE (HOLDINGS) LIMITED Director 2014-12-18 CURRENT 2014-07-03 Active
MARK HOWARD HAMBURGER ORTHOSTYLE LIMITED Director 2014-12-16 CURRENT 2006-09-15 Active
MARK HOWARD HAMBURGER GLOUCESTER HOUSE DENTAL PRACTICE LIMITED Director 2011-02-03 CURRENT 2006-10-02 Active
MARK HOWARD HAMBURGER PORTMAN HEALTHCARE LIMITED Director 2009-01-13 CURRENT 2008-11-04 Active
REBECCA PETA SADLER LIAM MCGRATH LIMITED Director 2018-07-27 CURRENT 2010-05-06 Active - Proposal to Strike off
REBECCA PETA SADLER CHURCH ROAD DENTAL PRACTICE LIMITED Director 2018-06-08 CURRENT 2007-12-28 Active - Proposal to Strike off
REBECCA PETA SADLER G P DENTITH LIMITED Director 2017-12-15 CURRENT 2007-03-28 Active - Proposal to Strike off
REBECCA PETA SADLER ROY BENNETT LIMITED Director 2017-11-17 CURRENT 2008-02-18 Active - Proposal to Strike off
REBECCA PETA SADLER CAROL DEWHURST LIMITED Director 2017-11-17 CURRENT 2008-03-04 Active - Proposal to Strike off
REBECCA PETA SADLER MADELEY PRACTICE LIMITED Director 2017-09-29 CURRENT 2014-04-08 Active
REBECCA PETA SADLER HOMEMILL DENTAL SURGERY LIMITED Director 2017-09-27 CURRENT 2012-07-30 Active - Proposal to Strike off
REBECCA PETA SADLER THE STRADBROOK CENTRE LIMITED Director 2017-08-07 CURRENT 2010-11-23 Active - Proposal to Strike off
REBECCA PETA SADLER FERNDALE DENTAL CLINIC LIMITED Director 2017-08-01 CURRENT 2008-03-07 Active
REBECCA PETA SADLER THOMSON DENTAL LTD Director 2017-06-19 CURRENT 2007-03-21 Active
REBECCA PETA SADLER WATSON DENTAL LTD Director 2017-06-19 CURRENT 2007-03-29 Active - Proposal to Strike off
REBECCA PETA SADLER WARD DENTAL LTD Director 2017-06-19 CURRENT 2007-03-29 Active
REBECCA PETA SADLER STUART JACOBS LIMITED Director 2017-06-16 CURRENT 2010-10-07 Active
REBECCA PETA SADLER JAMES INVEST LIMITED Director 2017-06-16 CURRENT 2010-07-08 Active
REBECCA PETA SADLER ALI PARVIZI LIMITED Director 2017-06-16 CURRENT 2010-08-09 Active
REBECCA PETA SADLER COMFORTABLY NUMBED LIMITED Director 2017-02-10 CURRENT 2010-02-09 Active - Proposal to Strike off
REBECCA PETA SADLER PETER MOULDER LIMITED Director 2017-02-10 CURRENT 2011-01-14 Active - Proposal to Strike off
REBECCA PETA SADLER NUMBEDUP LTD Director 2017-02-10 CURRENT 2011-01-14 Active - Proposal to Strike off
REBECCA PETA SADLER 32 WHITES LIMITED Director 2017-02-02 CURRENT 2008-04-22 Active - Proposal to Strike off
REBECCA PETA SADLER PEMDEN LIMITED Director 2017-01-19 CURRENT 2011-08-16 Dissolved 2018-06-05
REBECCA PETA SADLER THE COSMETIC DENTAL STUDIO LIMITED Director 2016-11-30 CURRENT 2008-03-26 Active - Proposal to Strike off
REBECCA PETA SADLER CANDA HEDGES LIMITED Director 2016-08-03 CURRENT 2010-03-09 Dissolved 2018-02-13
REBECCA PETA SADLER HAYNES DENTAL LIMITED Director 2015-09-10 CURRENT 2007-02-06 Active
REBECCA PETA SADLER ORTHOSTYLE LIMITED Director 2015-06-12 CURRENT 2006-09-15 Active
REBECCA PETA SADLER GLOUCESTER HOUSE DENTAL PRACTICE LIMITED Director 2015-06-12 CURRENT 2006-10-02 Active
REBECCA PETA SADLER PORTMAN HEALTHCARE LIMITED Director 2013-08-23 CURRENT 2008-11-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-11-09CH01Director's details changed for Dr Rebecca Peta Ingledew on 2017-11-08
2017-10-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-10DS01Application to strike the company off the register
2017-06-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16
2017-06-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16
2017-06-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16
2017-06-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16
2017-06-29AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/16
2017-06-29PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/16
2017-06-29AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/16
2017-06-29GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/16
2017-06-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-03-24AA28/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01AA01Current accounting period shortened from 28/01/17 TO 30/09/16
2016-02-04AA01Previous accounting period shortened from 30/04/16 TO 28/01/16
2016-02-03AP03Appointment of Mr Darren James Ivor Milne as company secretary on 2016-01-29
2016-02-03AP01DIRECTOR APPOINTED DR REBECCA PETA INGLEDEW
2016-02-03AP01DIRECTOR APPOINTED DR MARK HOWARD HAMBURGER
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ANDREWS
2016-02-03TM02Termination of appointment of Susan Andrews on 2016-01-29
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW
2016-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/16 FROM Kensington House 3 Kensington Bishop Auckland Durham DL14 6UX
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-24AR0122/11/15 ANNUAL RETURN FULL LIST
2015-06-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-08AR0122/11/14 ANNUAL RETURN FULL LIST
2014-07-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-25AR0122/11/13 FULL LIST
2013-06-19AA30/04/13 TOTAL EXEMPTION SMALL
2012-12-20AR0122/11/12 FULL LIST
2012-07-17AA30/04/12 TOTAL EXEMPTION SMALL
2011-11-28AR0122/11/11 FULL LIST
2011-08-03AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-07AR0122/11/10 FULL LIST
2009-11-30AR0122/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN ANDREWS / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW / 30/11/2009
2009-07-16AA30/04/09 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-06-23AA30/04/08 TOTAL EXEMPTION SMALL
2007-12-21363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-18288aNEW DIRECTOR APPOINTED
2006-12-06363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-05-3188(2)RAD 22/11/05--------- £ SI 1@1=1 £ IC 1/2
2006-05-11225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07
2006-01-06288bDIRECTOR RESIGNED
2006-01-06288bSECRETARY RESIGNED
2006-01-03287REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL
2006-01-03288aNEW DIRECTOR APPOINTED
2006-01-03288aNEW SECRETARY APPOINTED
2005-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to SMILE SPA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMILE SPA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMILE SPA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.568
MortgagesNumMortOutstanding0.429
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 86230 - Dental practice activities

Creditors
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

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-01-28

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of SMILE SPA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMILE SPA LIMITED
Trademarks
We have not found any records of SMILE SPA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMILE SPA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as SMILE SPA LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where SMILE SPA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMILE SPA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMILE SPA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.