Advanced company searchLink opens in new window

THE SMILE CENTRES LIMITED

Company number 06588183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2018 AA Full accounts made up to 31 December 2017
10 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
06 Feb 2018 AP01 Appointment of Mr Jake Stephen Hockley Wright as a director on 1 February 2018
06 Feb 2018 TM01 Termination of appointment of Neil Stephen Barker as a director on 1 February 2018
08 Dec 2017 PSC05 Change of details for Bupa Dental Services Limited as a person with significant control on 8 December 2017
08 Dec 2017 CH01 Director's details changed for Mr Neil Stephen Barker on 8 December 2017
08 Dec 2017 CH01 Director's details changed for Mr Ian Michael Kelly on 8 December 2017
08 Dec 2017 CH04 Secretary's details changed for Bupa Secretaries Limited on 8 December 2017
08 Dec 2017 CH01 Director's details changed for Mr Steven John Preddy on 8 December 2017
08 Dec 2017 AD01 Registered office address changed from Bupa House 15-19 Bloomsbury Way London WC1A 2BA to 1 Angel Court London EC2R 7HJ on 8 December 2017
28 Sep 2017 AA Full accounts made up to 31 December 2016
20 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
09 Jan 2017 TM01 Termination of appointment of Lance Christian Knight as a director on 9 January 2017
06 Jan 2017 TM01 Termination of appointment of Ruth Chesmore as a director on 24 December 2016
20 Jul 2016 AA Full accounts made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
05 Apr 2016 AA01 Previous accounting period shortened from 28 January 2016 to 31 December 2015
23 Mar 2016 AA Total exemption small company accounts made up to 27 January 2015
17 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 28 January 2015
30 Jul 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
28 Jul 2015 CH01 Director's details changed for Mr Steven John Preddy on 28 January 2015
20 Feb 2015 CC04 Statement of company's objects
20 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors have the power to authorise any matter which would or mightor might constitute directo or indirect interest that conflicts 28/01/2015
04 Feb 2015 AP01 Appointment of Lance Christian Knight as a director on 28 January 2015
04 Feb 2015 AP01 Appointment of Neil Stephen Barker as a director on 28 January 2015