Company NameSmile Clinics Limited
Company StatusActive
Company Number07027620
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Ritu Dhariwal
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(12 years after company formation)
Appointment Duration2 years, 5 months
RoleDentist
Country of ResidenceEngland
Correspondence Address12 Cringle Drive
Cheadle
Cheshire
SK8 1JJ
Director NameMrs Monica Shah
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(12 years after company formation)
Appointment Duration2 years, 5 months
RoleDental Care Professional
Country of ResidenceEngland
Correspondence Address12 Cringle Drive
Cheadle
Cheshire
SK8 1JJ
Director NameMr Suken Samir Shah
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(12 years after company formation)
Appointment Duration2 years, 5 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address12 Cringle Drive
Cheadle
SK8 1JJ
Director NameMrs Firoza Ismail Chariwala
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address12 Cringle Drive
Cheadle
Cheshire
SK8 1JJ
Director NameDr Zavid Iqbal Chariwala
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(1 year, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 October 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence Address12 Cringle Drive
Cheadle
Cheshire
SK8 1JJ

Contact

Telephone01772 825531
Telephone regionPreston

Location

Registered Address12 Cringle Drive
Cheadle
Cheshire
SK8 1JJ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Chariwala LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£406,601
Cash£4,376
Current Liabilities£33,404

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Charges

17 November 2021Delivered on: 22 November 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Outstanding

Filing History

27 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
4 November 2022Confirmation statement made on 23 September 2022 with updates (5 pages)
22 June 2022Previous accounting period extended from 30 November 2021 to 31 March 2022 (1 page)
22 November 2021Registration of charge 070276200001, created on 17 November 2021 (33 pages)
22 October 2021Appointment of Ms Monica Shah as a director on 15 October 2021 (2 pages)
19 October 2021Appointment of Mr Suken Samir Shah as a director on 15 October 2021 (2 pages)
19 October 2021Termination of appointment of Firoza Ismail Chariwala as a director on 15 October 2021 (1 page)
19 October 2021Registered office address changed from Holme Fold Barn Slack Fold Lane Farnworth Bolton BL4 0LJ England to 12 Cringle Drive Cheadle Cheshire SK8 1JJ on 19 October 2021 (1 page)
19 October 2021Termination of appointment of Zavid Iqbal Chariwala as a director on 15 October 2021 (1 page)
19 October 2021Notification of Redbridge Associates Limited as a person with significant control on 15 October 2021 (2 pages)
19 October 2021Cessation of Chariwala Limited as a person with significant control on 15 October 2021 (1 page)
19 October 2021Appointment of Dr Ritu Dhariwal as a director on 15 October 2021 (2 pages)
1 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
25 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
25 September 2020Change of details for Chariwala Limited as a person with significant control on 25 September 2020 (2 pages)
12 June 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
15 May 2020Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ England to Holme Fold Barn Slack Fold Lane Farnworth Bolton BL4 0LJ on 15 May 2020 (1 page)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
29 July 2019Registered office address changed from C/O Champion Consulting Limited 1 High Street Worsley Manchester M28 3NJ England to 1 Worsley Court High Street Worsley Manchester M28 3NJ on 29 July 2019 (1 page)
24 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
27 October 2016Registered office address changed from Unit 2 Deepdale Pavillions Osbourne Way Preston PR1 6PZ to C/O Champion Consulting Limited 1 High Street Worsley Manchester M28 3NJ on 27 October 2016 (1 page)
27 October 2016Registered office address changed from Unit 2 Deepdale Pavillions Osbourne Way Preston PR1 6PZ to C/O Champion Consulting Limited 1 High Street Worsley Manchester M28 3NJ on 27 October 2016 (1 page)
26 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 October 2016Director's details changed for Dr Zavid Iqbal Chariwala on 26 October 2016 (2 pages)
26 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
26 October 2016Director's details changed for Mrs Firoza Ismail Chariwala on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Dr Zavid Iqbal Chariwala on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mrs Firoza Ismail Chariwala on 26 October 2016 (2 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
2 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1
(4 pages)
17 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 February 2014Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 November 2013Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page)
29 November 2013Previous accounting period shortened from 28 February 2013 to 30 November 2012 (1 page)
2 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
2 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
7 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
9 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
13 September 2011Appointment of Dr Zavid Iqbal Chariwala as a director (2 pages)
13 September 2011Appointment of Dr Zavid Iqbal Chariwala as a director (2 pages)
19 May 2011Previous accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
19 May 2011Previous accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
22 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
22 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (3 pages)
17 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
17 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
23 September 2009Incorporation (14 pages)
23 September 2009Incorporation (14 pages)