MFD SMILES LTD

Register to unlock more data on OkredoRegister

MFD SMILES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09416360

Incorporation date

02/02/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Rosehill, New Barn Lane, Cheltenham GL52 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon26/02/2026
Application to strike the company off the register
dot icon16/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon16/02/2026
Audit exemption statement of guarantee by parent company for period ending 20/12/23
dot icon24/01/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon16/12/2025
Termination of appointment of Heath Denis Batwell as a director on 2025-12-03
dot icon16/12/2025
Appointment of Marc Alan Hopson as a director on 2025-12-03
dot icon19/09/2025
Previous accounting period shortened from 2024-12-20 to 2024-09-30
dot icon10/04/2025
Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31
dot icon10/04/2025
Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31
dot icon10/04/2025
Appointment of Louise Marie Reeves as a director on 2025-03-31
dot icon10/04/2025
Appointment of Mr Heath Denis Batwell as a director on 2025-03-31
dot icon10/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon10/04/2025
Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31
dot icon27/03/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon26/03/2025
Notice of agreement to exemption from audit of accounts for period ending 20/12/23
dot icon26/03/2025
Audit exemption statement of guarantee by parent company for period ending 20/12/23
dot icon26/03/2025
Consolidated accounts of parent company for subsidiary company period ending 20/12/23
dot icon26/03/2025
Audit exemption subsidiary accounts made up to 2023-12-20
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon16/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon21/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon30/11/2023
Total exemption full accounts made up to 2022-12-20
dot icon23/11/2023
Termination of appointment of Anna Catherine Sellars as a director on 2023-11-01
dot icon06/10/2023
Appointment of Mr Paul Mark Davis as a director on 2023-10-06
dot icon06/10/2023
Appointment of Mr Robert Andrew Michael Davidson as a director on 2023-10-06
dot icon31/05/2023
Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14
dot icon18/05/2023
Satisfaction of charge 094163600003 in full
dot icon14/04/2023
Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
dot icon14/04/2023
Appointment of Anna Catherine Sellars as a director on 2023-04-13
dot icon14/04/2023
Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on 2023-04-14
dot icon05/04/2023
Registration of charge 094163600003, created on 2023-03-31
dot icon11/01/2023
Resolutions
dot icon11/01/2023
Memorandum and Articles of Association
dot icon21/12/2022
Registered office address changed from C/O the Gentle Dental Practice 1 Spencer Road East Molesey Surrey KT8 0SP England to Nicholas House River Front Enfield EN1 3FG on 2022-12-21
dot icon21/12/2022
Termination of appointment of Ali Rifai as a secretary on 2022-12-20
dot icon21/12/2022
Appointment of Mr Barry Koors Lanesman as a director on 2022-12-20
dot icon21/12/2022
Notification of Dentex Clinical Limited as a person with significant control on 2022-12-20
dot icon21/12/2022
Cessation of Ali Rifai as a person with significant control on 2022-12-20
dot icon21/12/2022
Termination of appointment of Ali Rifai as a director on 2022-12-20
dot icon21/12/2022
Previous accounting period shortened from 2023-02-28 to 2022-12-20
dot icon19/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon15/12/2022
Satisfaction of charge 094163600001 in full
dot icon15/12/2022
Satisfaction of charge 094163600002 in full
dot icon17/10/2022
Total exemption full accounts made up to 2022-02-28
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon+26.72 % *

* during past year

Cash in Bank

£728,047.00

Confirmation

dot iconLast made up date
20/12/2023
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
20/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
20/12/2023
dot iconNext account date
30/09/2024
dot iconNext due on
19/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
356.05K
-
0.00
574.54K
-
2022
6
615.67K
-
0.00
728.05K
-
2022
6
615.67K
-
0.00
728.05K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

615.67K £Ascended72.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

728.05K £Ascended26.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rifai, Ali
Director
02/02/2015 - 20/12/2022
5
Davidson, Robert Andrew Michael
Director
06/10/2023 - 16/08/2024
196
Batwell, Heath Denis
Director
31/03/2025 - 03/12/2025
153
Tannahill, Catherine Julia
Director
31/03/2025 - Present
150
Lanesman, Barry Koors
Director
20/12/2022 - 31/03/2025
111

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MFD SMILES LTD

MFD SMILES LTD is an(a) Active company incorporated on 02/02/2015 with the registered office located at Rosehill, New Barn Lane, Cheltenham GL52 3LZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of MFD SMILES LTD?

toggle

MFD SMILES LTD is currently Active. It was registered on 02/02/2015 .

Where is MFD SMILES LTD located?

toggle

MFD SMILES LTD is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does MFD SMILES LTD do?

toggle

MFD SMILES LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does MFD SMILES LTD have?

toggle

MFD SMILES LTD had 6 employees in 2022.

What is the latest filing for MFD SMILES LTD?

toggle

The latest filing was on 10/03/2026: First Gazette notice for voluntary strike-off.