Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SMILE EXCELLENCE LIMITED

ROSEHILL, NEW BARN LANE, CHELTENHAM, GL52 3LZ,
Company Registration Number
10067538
Private Limited Company
Active

Company Overview

About Smile Excellence Ltd
SMILE EXCELLENCE LIMITED was founded on 2016-03-16 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Smile Excellence 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 EXCELLENCE LIMITED
 
Legal Registered Office
ROSEHILL
NEW BARN LANE
CHELTENHAM
GL52 3LZ
 
Filing Information
Company Number 10067538
Company ID Number 10067538
Date formed 2016-03-16
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 
Return next due 13/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 04:44:44
Primary Source:Companies House
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.
Companies with same name SMILE EXCELLENCE LIMITED
The following companies were found which have the same name as SMILE EXCELLENCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMILE EXCELLENCE (CENTRAL MIDLANDS) LTD 112-113 HIGH STREET LINCOLN LN5 7PY Active Company formed on the 2020-01-16
SMILE EXCELLENCE CARE LTD MARSHALL HOUSE, SUITE 21-25 124 MIDDLETON ROAD MORDEN SM4 6RW Active Company formed on the 2022-06-15

Company Officers of SMILE EXCELLENCE LIMITED

Current Directors
Officer Role Date Appointed
57 LONDON ROAD LIMITED
Company Secretary 2017-08-23
MITESH JAGDISH BADIANI
Director 2017-01-27
BARRY KOORS LANESMAN
Director 2017-01-27
MAGDALENA LASKOWSKA
Director 2017-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM EDWARD BOWEN-DAVIES
Director 2017-08-30 2018-02-13
CHRISTOPHER BARROW
Director 2016-03-16 2017-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
57 LONDON ROAD LIMITED CRANIOMANDIBULARCLINICS LIMITED Company Secretary 2018-06-13 CURRENT 2012-01-12 Active
57 LONDON ROAD LIMITED GJD ENTERPRISES LIMITED Company Secretary 2018-06-12 CURRENT 2009-12-09 Active
57 LONDON ROAD LIMITED ELITE ORTHODONTICS LIMITED Company Secretary 2017-11-15 CURRENT 2010-02-15 Active
57 LONDON ROAD LIMITED THE SMILE BOUTIQUE ASSETS LIMITED Company Secretary 2017-08-23 CURRENT 2017-08-11 Active
57 LONDON ROAD LIMITED MARLBOROUGH CHERRY LIMITED Company Secretary 2017-08-23 CURRENT 2017-04-11 Active
57 LONDON ROAD LIMITED YORK HOUSE CENTRE LIMITED Company Secretary 2017-08-23 CURRENT 2014-11-24 Active
57 LONDON ROAD LIMITED SD DENTCO LIMITED Company Secretary 2017-08-23 CURRENT 2015-03-06 Active
57 LONDON ROAD LIMITED DENTEX ASSETS LIMITED Company Secretary 2017-08-23 CURRENT 2017-08-09 Active
57 LONDON ROAD LIMITED THE SMILE BOUTIQUE HOLDING LIMITED Company Secretary 2017-08-23 CURRENT 2017-08-11 Active
57 LONDON ROAD LIMITED PERFECT SMILES GROUP HOLDING LIMITED Company Secretary 2017-08-23 CURRENT 2017-01-10 Active
57 LONDON ROAD LIMITED PERFECT PRACTICES GROUP LIMITED Company Secretary 2017-08-23 CURRENT 2017-04-06 Active
57 LONDON ROAD LIMITED DENTEX HEALTHCARE GROUP LIMITED Company Secretary 2017-08-23 CURRENT 2014-07-03 Active
57 LONDON ROAD LIMITED DENTEX PRACTICES LIMITED Company Secretary 2017-08-23 CURRENT 2017-07-06 Active
57 LONDON ROAD LIMITED COOMBE DENTAL CARE LIMITED Company Secretary 2017-08-09 CURRENT 2010-04-06 Active
57 LONDON ROAD LIMITED VICTORIA INNOVATIONS LIMITED Company Secretary 2017-02-22 CURRENT 2016-12-02 Active
57 LONDON ROAD LIMITED NEW RIVER IT SERVICES LIMITED Company Secretary 2016-07-19 CURRENT 1941-08-06 Dissolved 2018-07-03
57 LONDON ROAD LIMITED ASSOCIATED TECHNOLOGY GROUP LIMITED Company Secretary 2016-07-17 CURRENT 1962-03-20 Dissolved 2016-11-01
57 LONDON ROAD LIMITED KIND DIAMOND BUILD CONSORTIUM LIMITED Company Secretary 2016-03-10 CURRENT 2015-07-23 Active
57 LONDON ROAD LIMITED MY LIFE MY CHOICE MY WAY LIMITED Company Secretary 2013-12-20 CURRENT 2013-12-20 Dissolved 2016-11-22
57 LONDON ROAD LIMITED TUNGSTEN MUSIC LIMITED Company Secretary 2013-11-19 CURRENT 2013-08-01 Active
57 LONDON ROAD LIMITED CONSULTANCY INTERNATIONAL (UK) LIMITED Company Secretary 2011-06-01 CURRENT 1999-09-30 Dissolved 2017-10-21
57 LONDON ROAD LIMITED CHASE CAMBRIA COMPANY (PUBLISHING) LIMITED Company Secretary 2011-04-27 CURRENT 2006-09-14 Active
57 LONDON ROAD LIMITED ATTAMARK EUROPE LIMITED Company Secretary 2011-03-18 CURRENT 2009-12-15 Active - Proposal to Strike off
57 LONDON ROAD LIMITED WHITE BEACH HOLIDAYS LTD Company Secretary 2011-02-03 CURRENT 2002-06-19 Active
MITESH JAGDISH BADIANI HARWOOD PRACTICE LTD Director 2017-06-16 CURRENT 2010-12-03 Active
MITESH JAGDISH BADIANI BADLEIGH CONSULTANCY LIMITED Director 2016-10-26 CURRENT 2014-10-22 Active
MITESH JAGDISH BADIANI SMILE HORIZONS LIMITED Director 2016-09-01 CURRENT 2008-07-16 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
BARRY KOORS LANESMAN SMILEMORE LIMITED Director 2018-07-12 CURRENT 2011-06-21 Active
BARRY KOORS LANESMAN CRANIOMANDIBULARCLINICS LIMITED Director 2018-06-21 CURRENT 2012-01-12 Active
BARRY KOORS LANESMAN AL-FAPERIO LTD Director 2018-06-21 CURRENT 2013-09-04 Active
BARRY KOORS LANESMAN HANOVER HOUSE HEALTHCARE LIMITED Director 2018-06-21 CURRENT 2016-05-18 Active
BARRY KOORS LANESMAN MEDICAL PROFESSIONALS CONSULTANCY LIMITED Director 2018-06-21 CURRENT 2007-03-15 Active
BARRY KOORS LANESMAN SD DENTCO LIMITED Director 2018-06-21 CURRENT 2015-03-06 Active
BARRY KOORS LANESMAN PERFECT SMILES GROUP HOLDING LIMITED Director 2018-06-21 CURRENT 2017-01-10 Active
BARRY KOORS LANESMAN PERFECT PRACTICES GROUP LIMITED Director 2018-06-21 CURRENT 2017-04-06 Active
BARRY KOORS LANESMAN GJD ENTERPRISES LIMITED Director 2018-06-21 CURRENT 2009-12-09 Active
BARRY KOORS LANESMAN MARLBOROUGH DENTAL STUDIO LIMITED Director 2018-05-31 CURRENT 2009-03-17 Active
BARRY KOORS LANESMAN THE SMILE BOUTIQUE ASSETS LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
BARRY KOORS LANESMAN THE SMILE BOUTIQUE HOLDING LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
BARRY KOORS LANESMAN DENTEX ASSETS LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
BARRY KOORS LANESMAN DENTEX PRACTICES LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
BARRY KOORS LANESMAN DENTEX HEALTHCARE GROUP LIMITED Director 2017-04-06 CURRENT 2014-07-03 Active
BARRY KOORS LANESMAN RUBLAW UK LIMITED Director 2015-08-21 CURRENT 2015-08-21 Liquidation
MAGDALENA LASKOWSKA HARWOOD PRACTICE LTD Director 2010-12-03 CURRENT 2010-12-03 Active

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
2024-03-18CONFIRMATION STATEMENT MADE ON 16/03/24, WITH UPDATES
2023-11-24APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE SELLARS
2023-10-06DIRECTOR APPOINTED MR PAUL MARK DAVIS
2023-10-06DIRECTOR APPOINTED MR ROBERT ANDREW MICHAEL DAVIDSON
2023-10-02Cancellation of shares. Statement of capital on 2023-09-29 GBP 787,004
2023-07-10Current accounting period extended from 31/03/23 TO 30/09/23
2023-05-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100675380006
2023-04-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENT ZUROWSKI
2023-04-14Termination of appointment of Moore Nhc Trust Corporation Limited on 2023-04-13
2023-04-14REGISTERED OFFICE CHANGED ON 14/04/23 FROM Nicholas House River Front Enfield Middlesex EN1 3FG England
2023-04-14DIRECTOR APPOINTED ANNA CATHERINE SELLARS
2023-04-14Director's details changed for Mr Barry Koors Lanesman on 2023-04-13
2023-03-20CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
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 100675380004
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100675380005
2022-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100675380005
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
2022-10-03REGISTRATION OF A CHARGE / CHARGE CODE 100675380006
2022-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 100675380006
2022-06-24CH04SECRETARY'S DETAILS CHNAGED FOR 57 LONDON ROAD LIMITED on 2022-06-23
2022-06-17REGISTRATION OF A CHARGE / CHARGE CODE 100675380005
2022-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 100675380005
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 16/03/22, 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 100675380004
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2020-11-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2020-11-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-11-23GUARANTEE2Audit 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 100675380003
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company 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 100675380002
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 100675380003
2019-12-19RES01ADOPT ARTICLES 19/12/19
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MITESH JAGDISH BADIANI
2019-12-06AP01DIRECTOR APPOINTED MR MITESH JAGDISH BADIANI
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MAGDALENA LASKOWSKA
2019-04-17PSC02Notification of Dentex Clinical Limited as a person with significant control on 2018-08-13
2019-04-17PSC07CESSATION OF DENTEX HEALTHCARE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES
2018-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-11MEM/ARTSARTICLES OF ASSOCIATION
2018-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100675380001
2018-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 100675380002
2018-08-31SH0131/08/18 STATEMENT OF CAPITAL GBP 907004
2018-08-14PSC05Change of details for Dentex Healthcare Group Limited as a person with significant control on 2018-08-10
2018-08-14PSC07CESSATION OF MITESH JAGDISH BADIANI AS A PERSON OF SIGNIFICANT CONTROL
2018-08-13AP01DIRECTOR APPOINTED MR MICHAEL BRENT ZUROWSKI
2018-06-25SH0101/06/17 STATEMENT OF CAPITAL GBP 787004
2018-06-05PSC05Change of details for Dentex Healthcare Group Limited as a person with significant control on 2017-06-01
2018-04-06LATEST SOC06/04/18 STATEMENT OF CAPITAL;GBP 770204
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDWARD BOWEN-DAVIES
2018-01-30CH01Director's details changed for Miss Madgalena Laskowska on 2018-01-30
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-30AP01DIRECTOR APPOINTED MR WILLIAM EDWARD BOWEN-DAVIES
2017-08-23AP04Appointment of 57 London Road Limited as company secretary on 2017-08-23
2017-08-10SH08Change of share class name or designation
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 770204
2017-07-28SH0101/06/17 STATEMENT OF CAPITAL GBP 770204
2017-07-28SH0101/06/17 STATEMENT OF CAPITAL GBP 770204
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITESH JAGDISH BADIANI
2017-07-27SH0101/06/17 STATEMENT OF CAPITAL GBP 770204
2017-06-26RES12VARYING SHARE RIGHTS AND NAMES
2017-06-26RES01ADOPT ARTICLES 01/06/2017
2017-06-26RES13Resolutions passed:Preference share instrument governs the issue of preference shares by the company 01/06/2017Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of varying share rights or nameADOPT ARTICLES...
2017-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 100675380001
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARROW
2017-02-15AP01DIRECTOR APPOINTED MISS MADGALENA LASKOWSKA
2017-02-15AP01DIRECTOR APPOINTED MR MITESH JAGDISH BADIANI
2017-02-15AP01DIRECTOR APPOINTED MR BARRY KOORS LANESMAN
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-03-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
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 EXCELLENCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SMILE EXCELLENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of SMILE EXCELLENCE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 EXCELLENCE LIMITED

Intangible Assets
Patents
We have not found any records of SMILE EXCELLENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMILE EXCELLENCE LIMITED
Trademarks
We have not found any records of SMILE EXCELLENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMILE EXCELLENCE 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 EXCELLENCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SMILE EXCELLENCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMILE EXCELLENCE 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 EXCELLENCE 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.