SMILE HORIZONS LIMITED

Register to unlock more data on OkredoRegister

SMILE HORIZONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06647990

Incorporation date

16/07/2008

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 14/10/2022)
dot icon12/03/2026
Withdraw the company strike off application
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon26/02/2026
Application to strike the company off the register
dot icon17/12/2025
Appointment of Mr Marc Alan Hopson as a director on 2025-12-03
dot icon16/12/2025
Termination of appointment of Heath Denis Batwell as a director on 2025-12-03
dot icon18/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon18/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon18/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon18/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon11/06/2025
Previous accounting period shortened from 2024-11-01 to 2024-09-30
dot icon29/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon23/04/2025
Current accounting period shortened from 2024-09-30 to 2023-11-01
dot icon14/04/2025
Director's details changed for Louise Oates on 2025-04-14
dot icon07/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon07/04/2025
Appointment of Dr Rebecca Peta Sadler as a director on 2025-03-31
dot icon07/04/2025
Appointment of Mr Heath Denis Batwell as a director on 2025-03-31
dot icon07/04/2025
Appointment of Louise Oates as a director on 2025-03-31
dot icon07/04/2025
Termination of appointment of Barry Koors Lanesman as a director on 2025-03-31
dot icon07/04/2025
Appointment of Mrs Catherine Julia Tannahill as a director on 2025-03-31
dot icon16/08/2024
Termination of appointment of Robert Andrew Michael Davidson as a director on 2024-08-16
dot icon08/08/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon08/08/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon08/08/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon08/08/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon26/11/2023
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 icon10/07/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon26/05/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon26/05/2023
Change of details for Smile Excellence Limited as a person with significant control on 2023-04-14
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 icon14/04/2023
Termination of appointment of Michael Brent Zurowski as a director on 2023-04-13
dot icon14/04/2023
Appointment of Anna Catherine Sellars as a director on 2023-04-13
dot icon14/04/2023
Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
dot icon22/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon22/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon22/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon22/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon14/10/2022
Satisfaction of charge 066479900009 in full
dot icon14/10/2022
Satisfaction of charge 066479900008 in full

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lanesman, Barry Koors
Director
13/11/2018 - 31/03/2025
111
Tannahill, Catherine Julia
Director
31/03/2025 - Present
150
Davis, Paul Mark
Director
06/10/2023 - 31/03/2025
215
Sellars, Anna Catherine
Director
13/04/2023 - 01/11/2023
133
Hopson, Marc Alan
Director
03/12/2025 - Present
121

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About SMILE HORIZONS LIMITED

SMILE HORIZONS LIMITED is an(a) Active company incorporated on 16/07/2008 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SMILE HORIZONS LIMITED?

toggle

SMILE HORIZONS LIMITED is currently Active. It was registered on 16/07/2008 .

Where is SMILE HORIZONS LIMITED located?

toggle

SMILE HORIZONS LIMITED is registered at Rosehill, New Barn Lane, Cheltenham GL52 3LZ.

What does SMILE HORIZONS LIMITED do?

toggle

SMILE HORIZONS LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for SMILE HORIZONS LIMITED?

toggle

The latest filing was on 12/03/2026: Withdraw the company strike off application.