Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SMILE HORIZONS LIMITED
Company Information for

SMILE HORIZONS LIMITED

ROSEHILL, NEW BARN LANE, CHELTENHAM, GL52 3LZ,
Company Registration Number
06647990
Private Limited Company
Active

Company Overview

About Smile Horizons Ltd
SMILE HORIZONS LIMITED was founded on 2008-07-16 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Smile Horizons Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SMILE HORIZONS LIMITED
 
Legal Registered Office
ROSEHILL
NEW BARN LANE
CHELTENHAM
GL52 3LZ
Other companies in B79
 
Filing Information
Company Number 06647990
Company ID Number 06647990
Date formed 2008-07-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 30/06/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 06:44:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SMILE HORIZONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SMILE HORIZONS LIMITED

Current Directors
Officer Role Date Appointed
MITESH JAGDISH BADIANI
Director 2016-09-01
VINCENT ST JOHN CREAN
Director 2008-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BRIAN COSFORD
Director 2012-09-24 2014-10-17
LYNN BADIANI
Company Secretary 2008-07-16 2014-09-29
MITESH JAGDISH BADIANI
Director 2008-07-16 2012-07-19
Incorporate Secretariat Limited
Company Secretary 2008-07-16 2008-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITESH JAGDISH BADIANI HARWOOD PRACTICE LTD Director 2017-06-16 CURRENT 2010-12-03 Active
MITESH JAGDISH BADIANI SMILE EXCELLENCE LIMITED Director 2017-01-27 CURRENT 2016-03-16 Active
MITESH JAGDISH BADIANI BADLEIGH CONSULTANCY LIMITED Director 2016-10-26 CURRENT 2014-10-22 Active
MITESH JAGDISH BADIANI SMILE BRYTE LIMITED Director 2016-09-01 CURRENT 2008-10-22 Active
MITESH JAGDISH BADIANI SMILE PROPERTIES LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
VINCENT ST JOHN CREAN SMILE PROPERTIES LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
VINCENT ST JOHN CREAN MEDICAL PROFESSIONAL DEVELOPMENT AND EDUCATION LTD Director 2012-04-02 CURRENT 2012-04-02 Dissolved 2014-09-09
VINCENT ST JOHN CREAN ACREN LIMITED Director 2011-09-13 CURRENT 2011-09-13 Active
VINCENT ST JOHN CREAN UCLAN BUSINESS SERVICES LIMITED Director 2011-09-08 CURRENT 1989-01-26 Active
VINCENT ST JOHN CREAN SMILE BRYTE LIMITED Director 2008-10-22 CURRENT 2008-10-22 Active
VINCENT ST JOHN CREAN CKL EDUCATION LIMITED Director 2007-02-01 CURRENT 2007-02-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-26APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE SELLARS
2023-10-06DIRECTOR APPOINTED MR PAUL MARK DAVIS
2023-10-06DIRECTOR APPOINTED MR ROBERT ANDREW MICHAEL DAVIDSON
2023-07-10Current accounting period extended from 31/03/23 TO 30/09/23
2023-05-26CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-05-26Change of details for Smile Excellence Limited as a person with significant control on 2023-04-14
2023-04-14Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
2023-04-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENT ZUROWSKI
2023-04-14DIRECTOR APPOINTED ANNA CATHERINE SELLARS
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM Nicholas House River Front Enfield EN1 3FG England
2022-12-22Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-22Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-22Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-22Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066479900008
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066479900009
2022-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066479900009
2022-10-06Director's details changed for Mr Michael Brent Zurowski on 2022-09-27
2022-10-06CH01Director's details changed for Mr Michael Brent Zurowski on 2022-09-27
2022-06-17REGISTRATION OF A CHARGE / CHARGE CODE 066479900009
2022-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 066479900009
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2021-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 066479900008
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2020-11-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-11-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066479900007
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066479900006
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 066479900007
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MITESH JAGDISH BADIANI
2019-12-03AP01DIRECTOR APPOINTED MR MICHAEL BRENT ZUROWSKI
2019-11-05AA01Previous accounting period shortened from 31/10/19 TO 31/03/19
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-04-17PSC02Notification of Smile Excellence Limited as a person with significant control on 2018-11-13
2019-04-17PSC07CESSATION OF VINCENT ST JOHN CREAN AS A PERSON OF SIGNIFICANT CONTROL
2019-01-02MEM/ARTSARTICLES OF ASSOCIATION
2019-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 066479900006
2018-12-19RES01ADOPT ARTICLES 19/12/18
2018-12-04RES01ADOPT ARTICLES 04/12/18
2018-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-13AP01DIRECTOR APPOINTED MR BARRY KOORS LANESMAN
2018-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/18 FROM South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT ST JOHN CREAN
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-07-16AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-28AP01DIRECTOR APPOINTED DR MITESH JAGDISH BADIANI
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/17 FROM Sterling House Lichfield Street Tamworth Staffordshire B79 7QF
2016-07-30AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2015-11-28AA01Previous accounting period extended from 31/07/15 TO 31/10/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0116/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN COSFORD
2014-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-09-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29TM02APPOINTMENT TERMINATED, SECRETARY LYNN BADIANI
2014-08-16DISS40DISS40 (DISS40(SOAD))
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0116/07/14 NO CHANGES
2014-08-05GAZ1FIRST GAZETTE
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM TOWERS POINT TOWERS BUSINESS PARK WHEELHOUSE ROAD RUGELEY STAFFORDSHIRE WS15 1UN
2013-08-14AR0116/07/13 FULL LIST
2013-02-28AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-30AP01DIRECTOR APPOINTED MR DAVID BRIAN COSFORD
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MITESH BADIANI
2012-08-01AR0116/07/12 FULL LIST
2012-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MITESH JAGDISH BADIANI / 16/07/2008
2012-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MITESH JAGDISH BADIANI / 30/09/2010
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-20AR0116/07/11 FULL LIST
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR VINCENT ST JOHN CREAN / 18/01/2011
2011-04-27AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-29AR0116/07/10 FULL LIST
2010-05-14AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-04-22RES01ADOPT ARTICLES 26/03/2010
2009-08-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-22363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 96A WORCESTER ROAD HAGLEY STOURBRIDGE DY9 0NJ UNITED KINGDOM
2009-01-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-24288aDIRECTOR APPOINTED PROFESSOR VINCENT ST JOHN CREAN
2008-09-2588(2)AD 08/09/08 GBP SI 99@1=99 GBP IC 1/100
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED
2008-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities




Licences & Regulatory approval
We could not find any licences issued to SMILE HORIZONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-08-05
Fines / Sanctions
No fines or sanctions have been issued against SMILE HORIZONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-23 Outstanding VINCENT ST. JOHN CREAN
DEBENTURE 2010-04-23 Satisfied MITESHI BADIANI
MORTGAGE 2009-08-18 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2009-01-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-10-29 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-07-31 £ 387,595
Creditors Due After One Year 2011-07-31 £ 414,209
Creditors Due Within One Year 2012-07-31 £ 328,246
Creditors Due Within One Year 2011-07-31 £ 309,324

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMILE HORIZONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-31 £ 14,506
Cash Bank In Hand 2011-07-31 £ 6,887
Current Assets 2012-07-31 £ 24,999
Current Assets 2011-07-31 £ 11,138
Debtors 2012-07-31 £ 6,393
Fixed Assets 2012-07-31 £ 501,401
Fixed Assets 2011-07-31 £ 539,144
Stocks Inventory 2012-07-31 £ 4,100
Stocks Inventory 2011-07-31 £ 4,100
Tangible Fixed Assets 2012-07-31 £ 412,651
Tangible Fixed Assets 2011-07-31 £ 405,394

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SMILE HORIZONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMILE HORIZONS LIMITED
Trademarks
We have not found any records of SMILE HORIZONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMILE HORIZONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as SMILE HORIZONS LIMITED are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where SMILE HORIZONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySMILE HORIZONS LIMITEDEvent Date2014-08-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMILE HORIZONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SMILE HORIZONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.