Smile Holdings Limited
- Active
- Incorporated on 27 Feb 1991
Reg Address: Ground Floor West, One London Road, Brentwood CM14 4QW, England
Previous Names:
Symonds Holdings Limited - 30 Oct 2007
Symonds Holdings Limited - 13 Aug 1999
A J Symonds Limited - 16 Dec 1997
Studyhome (No.84) Limited - 27 Feb 1991
- Summary The company with name "Smile Holdings Limited" is a private limited company and located in Ground Floor West, One London Road, Brentwood CM14 4QW. Smile Holdings Limited is currently in active status and it was incorporated on 27 Feb 1991 (33 years 6 months 20 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 28 Feb 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Smile Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Karen Anita Mcewan | Director | 4 May 2022 | British | Active |
2 | INDIGO CORPORATE SECRETARY LIMITED | Corporate Secretary | 14 Mar 2022 | - | Active |
3 | Granville Smithies | Director | 9 Jul 2020 | British | Active |
4 | Giles Matthew Oliver David | Director | 9 Jul 2020 | British | Active |
5 | Stuart Clive Butler | Director | 21 Feb 2020 | British | Active |
6 | Stuart Clive Butler | Director | 21 Feb 2020 | British | Active |
7 | Rachel Peat | Secretary | 31 Jan 2019 | - | Active |
8 | Robbie Ian Bell | Director | 31 Jan 2019 | British | Resigned 30 Jun 2020 |
9 | Robbie Ian Bell | Director | 31 Jan 2019 | British | Resigned 30 Jun 2020 |
10 | Rachel Peat | Secretary | 31 Jan 2019 | - | Resigned 14 Mar 2022 |
11 | Bernadette Clare Young | Secretary | 22 Aug 2017 | - | Resigned 7 Sep 2018 |
12 | Steven Green | Director | 22 Mar 2017 | British | Resigned 21 Feb 2020 |
13 | Simon Jeremy Ian Fuller | Director | 13 Jul 2016 | British | Resigned 22 Feb 2019 |
14 | Martyn James Aguss | Director | 27 Oct 2011 | British | Resigned 30 Jul 2014 |
15 | James Lancaster | Director | 12 Sep 2007 | British | Resigned 13 Jul 2016 |
16 | Stephen William Wilkinson | Director | 12 Sep 2007 | British | Resigned 27 Oct 2011 |
17 | Simon Jonathan Miller | Director | 12 Sep 2007 | - | Active |
18 | Simon Jonathan Miller | Secretary | 12 Sep 2007 | - | Resigned 22 Aug 2017 |
19 | Simon Jonathan Miller | Director | 12 Sep 2007 | British | Resigned 24 Mar 2022 |
20 | Richard John Amesbury | Secretary | 29 Jul 2003 | - | Resigned 12 Sep 2007 |
21 | Richard John Amesbury | Director | 25 Apr 2002 | - | Resigned 12 Sep 2007 |
22 | Jeremy Paul Symonds | Secretary | 26 Oct 2001 | British | Resigned 29 Jul 2003 |
23 | Gregg Poulter | Secretary | 9 Apr 1999 | British | Resigned 26 Oct 2001 |
24 | OLD MILL COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 13 Dec 1996 | - | Resigned 14 Dec 1996 |
25 | John Haydon Jackson | Director | 13 Dec 1996 | British | Resigned 14 Dec 1996 |
26 | Alan Jeffrey Symonds | Director | 25 Oct 1996 | British | Resigned 12 Sep 2007 |
27 | Alan Jeffrey Symonds | Secretary | 25 Oct 1996 | British | Resigned 9 Apr 1999 |
28 | Jeremy Paul Symonds | Director | 25 Oct 1996 | British | Resigned 12 Sep 2007 |
29 | Peter John Daughton Laws | Director | 3 May 1994 | British | Resigned 25 Oct 1996 |
30 | OLD MILL COMPANY SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1 Aug 1992 | - | Resigned 25 Oct 1996 |
31 | John Peter Clarke | Nominee Director | 27 Feb 1991 | British | Resigned 25 Oct 1996 |
32 | Martin James Bowe | Secretary | 27 Feb 1991 | British | Resigned 1 Aug 1992 |
33 | Martin James Bowe | Director | 27 Feb 1991 | British | Resigned 22 Jul 1993 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Martin Mccoll Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Active |
2 | Martin Mccoll Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Smile Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Address - Change Registered Office Company With Date Old New | 13 Jun 2023 | Download PDF |
2 | Insolvency - Liquidation Voluntary Statement Of Affairs | 6 Jun 2023 | Download PDF |
3 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 5 Jun 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 27 Feb 2023 | Download PDF |
5 | Accounts - Change Account Reference Date Company Previous Shortened | 24 Feb 2023 | Download PDF |
6 | Accounts - Change Account Reference Date Company Previous Extended | 18 Aug 2022 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 13 Jun 2022 | Download PDF 2 Pages |
8 | Persons With Significant Control - Change To A Person With Significant Control | 8 Apr 2021 | Download PDF |
9 | Confirmation Statement - No Updates | 6 Apr 2021 | Download PDF |
10 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 8 Mar 2021 | Download PDF 80 Pages |
11 | Persons With Significant Control - Change To A Person With Significant Control | 25 Feb 2021 | Download PDF 2 Pages |
12 | Address - Change Registered Office Company With Date Old New | 9 Dec 2020 | Download PDF 1 Pages |
13 | Accounts - Dormant | 11 Nov 2020 | Download PDF 6 Pages |
14 | Address - Change Registered Office Company With Date Old New | 10 Sep 2020 | Download PDF 1 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 22 Jul 2020 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 10 Jul 2020 | Download PDF 1 Pages |
17 | Confirmation Statement - No Updates | 10 Mar 2020 | Download PDF 3 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 10 Mar 2020 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 6 Mar 2020 | Download PDF 1 Pages |
20 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Mar 2020 | Download PDF 76 Pages |
21 | Accounts - Dormant | 12 Sep 2019 | Download PDF 6 Pages |
22 | Confirmation Statement - No Updates | 12 Mar 2019 | Download PDF 3 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 5 Mar 2019 | Download PDF 1 Pages |
24 | Officers - Appoint Person Secretary Company With Name Date | 12 Feb 2019 | Download PDF 2 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 12 Feb 2019 | Download PDF 2 Pages |
26 | Officers - Change Person Director Company With Change Date | 20 Nov 2018 | Download PDF 2 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 24 Sep 2018 | Download PDF 1 Pages |
28 | Accounts - Dormant | 29 Aug 2018 | Download PDF 6 Pages |
29 | Confirmation Statement - No Updates | 5 Mar 2018 | Download PDF 3 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 15 Sep 2017 | Download PDF 2 Pages |
31 | Officers - Appoint Person Secretary Company With Name Date | 14 Sep 2017 | Download PDF 2 Pages |
32 | Officers - Termination Secretary Company With Name Termination Date | 14 Sep 2017 | Download PDF 1 Pages |
33 | Accounts - Dormant | 7 Sep 2017 | Download PDF 6 Pages |
34 | Confirmation Statement - Updates | 7 Mar 2017 | Download PDF 5 Pages |
35 | Accounts - Dormant | 22 Aug 2016 | Download PDF 6 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 8 Aug 2016 | Download PDF 1 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 1 Aug 2016 | Download PDF 3 Pages |
38 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 20 Jul 2016 | Download PDF 80 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Apr 2016 | Download PDF 5 Pages |
40 | Mortgage - Satisfy Charge Full | 6 Apr 2016 | Download PDF 4 Pages |
41 | Mortgage - Satisfy Charge Full | 20 Nov 2015 | Download PDF 4 Pages |
42 | Accounts - Dormant | 8 Sep 2015 | Download PDF 5 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Mar 2015 | Download PDF 5 Pages |
44 | Accounts - Dormant | 19 Aug 2014 | Download PDF 6 Pages |
45 | Officers - Termination Director Company With Name Termination Date | 4 Aug 2014 | Download PDF 1 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Mar 2014 | Download PDF 5 Pages |
47 | Address - Change Registered Office Company With Date Old | 21 Jan 2014 | Download PDF 1 Pages |
48 | Incorporation - Memorandum Articles | 11 Jul 2013 | Download PDF 12 Pages |
49 | Accounts - Dormant | 10 Jun 2013 | Download PDF 6 Pages |
50 | Resolution | 19 Apr 2013 | Download PDF 6 Pages |
51 | Mortgage - Legacy | 27 Mar 2013 | Download PDF 22 Pages |
52 | Mortgage - Legacy | 25 Mar 2013 | Download PDF 3 Pages |
53 | Mortgage - Legacy | 22 Mar 2013 | Download PDF 22 Pages |
54 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Feb 2013 | Download PDF 5 Pages |
55 | Accounts - Dormant | 10 Aug 2012 | Download PDF 5 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Mar 2012 | Download PDF 5 Pages |
57 | Officers - Termination Director Company With Name | 14 Nov 2011 | Download PDF 1 Pages |
58 | Officers - Appoint Person Director Company With Name | 14 Nov 2011 | Download PDF 2 Pages |
59 | Accounts - Dormant | 30 Aug 2011 | Download PDF 5 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Mar 2011 | Download PDF 5 Pages |
61 | Officers - Change Person Director Company With Change Date | 20 Sep 2010 | Download PDF 2 Pages |
62 | Accounts - Dormant | 24 Aug 2010 | Download PDF 5 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Mar 2010 | Download PDF 6 Pages |
64 | Officers - Change Person Director Company With Change Date | 15 Oct 2009 | Download PDF 2 Pages |
65 | Officers - Change Person Director Company With Change Date | 15 Oct 2009 | Download PDF 2 Pages |
66 | Officers - Change Person Secretary Company With Change Date | 15 Oct 2009 | Download PDF 1 Pages |
67 | Officers - Change Person Director Company With Change Date | 15 Oct 2009 | Download PDF 2 Pages |
68 | Accounts - Full | 30 Sep 2009 | Download PDF 17 Pages |
69 | Resolution | 31 Jul 2009 | Download PDF 14 Pages |
70 | Annual Return - Legacy | 16 Mar 2009 | Download PDF 4 Pages |
71 | Officers - Legacy | 1 Aug 2008 | Download PDF 1 Pages |
72 | Annual Return - Legacy | 29 Jul 2008 | Download PDF 4 Pages |
73 | Accounts - Full | 16 Jul 2008 | Download PDF 17 Pages |
74 | Annual Return - Legacy | 1 May 2008 | Download PDF 4 Pages |
75 | Officers - Legacy | 5 Mar 2008 | Download PDF 1 Pages |
76 | Resolution | 17 Dec 2007 | Download PDF 14 Pages |
77 | Resolution | 17 Dec 2007 | Download PDF |
78 | Resolution | 17 Dec 2007 | Download PDF |
79 | Resolution | 17 Dec 2007 | Download PDF |
80 | Incorporation - Memorandum Articles | 12 Dec 2007 | Download PDF 12 Pages |
81 | Resolution | 12 Dec 2007 | Download PDF 1 Pages |
82 | Capital - Legacy | 6 Dec 2007 | Download PDF 2 Pages |
83 | Miscellaneous - Statement Of Affairs | 6 Dec 2007 | Download PDF 6 Pages |
84 | Officers - Legacy | 2 Dec 2007 | Download PDF 1 Pages |
85 | Accounts - Legacy | 2 Dec 2007 | Download PDF 1 Pages |
86 | Officers - Legacy | 2 Dec 2007 | Download PDF 1 Pages |
87 | Officers - Legacy | 2 Dec 2007 | Download PDF 1 Pages |
88 | Address - Legacy | 2 Dec 2007 | Download PDF 1 Pages |
89 | Officers - Legacy | 2 Dec 2007 | Download PDF 3 Pages |
90 | Officers - Legacy | 2 Dec 2007 | Download PDF 3 Pages |
91 | Officers - Legacy | 2 Dec 2007 | Download PDF 3 Pages |
92 | Capital - Legacy | 2 Dec 2007 | Download PDF 2 Pages |
93 | Capital - Legacy | 12 Nov 2007 | Download PDF 1 Pages |
94 | Resolution | 12 Nov 2007 | Download PDF 14 Pages |
95 | Resolution | 12 Nov 2007 | Download PDF |
96 | Resolution | 12 Nov 2007 | Download PDF |
97 | Auditors - Resignation Company | 12 Nov 2007 | Download PDF 1 Pages |
98 | Resolution | 12 Nov 2007 | Download PDF 1 Pages |
99 | Change Of Name - Certificate Company | 30 Oct 2007 | Download PDF 2 Pages |
100 | Mortgage - Legacy | 3 Oct 2007 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.