SMILE SOLUTION LIMITED

Register to unlock more data on OkredoRegister

SMILE SOLUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06897582

Incorporation date

06/05/2009

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 02/02/2010)
dot icon01/05/2026
Audit exemption statement of guarantee by parent company for period ending 30/09/25
dot icon01/05/2026
Audit exemption subsidiary accounts made up to 2025-09-30
dot icon01/05/2026
Notice of agreement to exemption from audit of accounts for period ending 30/09/25
dot icon01/05/2026
Consolidated accounts of parent company for subsidiary company period ending 30/09/25
dot icon23/12/2025
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 icon18/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon18/06/2025
Audit exemption statement of guarantee by parent company 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 icon15/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon10/04/2025
Appointment of Dr Rebecca Peta Sadler 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 icon10/04/2025
Termination of appointment of Paul Mark Davis as a director on 2025-03-31
dot icon10/04/2025
Appointment of Ruth Bower 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
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 icon01/07/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon01/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon01/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon01/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon09/05/2024
Confirmation statement made on 2024-05-06 with no updates
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 icon10/07/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon26/05/2023
Change of details for Dentex Clinical Limited as a person with significant control on 2023-04-14
dot icon26/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon18/05/2023
Satisfaction of charge 068975820007 in full
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 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 icon22/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
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
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon14/10/2022
Satisfaction of charge 068975820004 in full
dot icon14/10/2022
Satisfaction of charge 068975820006 in full
dot icon14/10/2022
Satisfaction of charge 068975820005 in full
dot icon02/02/2010
Rectified TM02 was removed from the public register on 4TH june 2010 as it was invalid.
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£27,521.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
548.72K
-
0.00
27.52K
-
2021
11
548.72K
-
0.00
27.52K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

548.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

27.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About SMILE SOLUTION LIMITED

SMILE SOLUTION LIMITED is an(a) Active company incorporated on 06/05/2009 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 11 according to last financial statements.

Frequently Asked Questions

What is the current status of SMILE SOLUTION LIMITED?

toggle

SMILE SOLUTION LIMITED is currently Active. It was registered on 06/05/2009 .

Where is SMILE SOLUTION LIMITED located?

toggle

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

What does SMILE SOLUTION LIMITED do?

toggle

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

How many employees does SMILE SOLUTION LIMITED have?

toggle

SMILE SOLUTION LIMITED had 11 employees in 2021.

What is the latest filing for SMILE SOLUTION LIMITED?

toggle

The latest filing was on 01/05/2026: Audit exemption statement of guarantee by parent company for period ending 30/09/25.