Company NameSmile Dental Practices Limited
Company StatusLiquidation
Company Number07775544
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Tom Riall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(5 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMiss Krista Nyree Whitley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2017(5 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road, Kearsley
Manchester
M26 1GG
Director NameMr Richard Storah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(7 years, 6 months after company formation)
Appointment Duration5 years
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Secretary NameMr Stephen Roseby
StatusCurrent
Appointed31 January 2020(8 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Nilesh Kundanlal Pandya
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate
Stoneclough Road
Kearsley
Manchester
M26 1GG
Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleClinical Services Director
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Secretary NameMrs Elizabeth Mary McDonald
StatusResigned
Appointed04 June 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Secretary NameWilliam Henry Mark Robson
StatusResigned
Appointed31 October 2014(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameAnnette Monique Lara Spindler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(5 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 October 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Secretary NameMr Leo Damian Carroll
StatusResigned
Appointed31 July 2017(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG
Director NameMr Mohammed Omar Shafi Khan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House Europa Trading Estate Stoneclough Roa
Kearsley
Manchester
M26 1GG

Contact

Websiteidhgroup.co.uk
Telephone01204 799799
Telephone regionBolton

Location

Registered AddressLandmark
St Peter's Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Whitecross Dental Care LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

7 December 2020Appointment of Mr Nilesh Kundanlal Pandya as a director on 27 November 2020 (2 pages)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
12 March 2020Appointment of Mr Stephen Roseby as a secretary on 31 January 2020 (2 pages)
12 March 2020Termination of appointment of Leo Damian Carroll as a secretary on 31 January 2020 (1 page)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
19 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
10 April 2019Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 (1 page)
10 April 2019Appointment of Mr Richard Storah as a director on 5 April 2019 (2 pages)
11 January 2019Accounts for a dormant company made up to 31 March 2018 (8 pages)
20 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017 (2 pages)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
25 October 2017Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017 (1 page)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 (2 pages)
14 August 2017Termination of appointment of Stephen Robert Williams as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 (1 page)
14 August 2017Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 (2 pages)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
13 August 2017Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 (2 pages)
13 August 2017Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 (1 page)
25 May 2017Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages)
25 May 2017Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages)
25 May 2017Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 (2 pages)
25 May 2017Appointment of Mr Tom Riall as a director on 8 May 2017 (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (8 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
4 August 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
4 August 2016Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG (1 page)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
23 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
23 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(5 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
12 November 2014Appointment of William Henry Mark Robson as a secretary on 31 October 2014 (2 pages)
11 November 2014Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 (1 page)
11 November 2014Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 (1 page)
19 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
2 March 2014Appointment of Mr Terence Joseph Scicluna as a director (2 pages)
2 March 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
2 March 2014Appointment of Mr William Henry Mark Robson as a director (2 pages)
2 March 2014Appointment of Mr Terence Joseph Scicluna as a director (2 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
25 September 2013Register inspection address has been changed (1 page)
25 September 2013Register(s) moved to registered inspection location (1 page)
25 September 2013Director's details changed for Dr Stephen Robert Williams on 25 September 2013 (2 pages)
25 September 2013Director's details changed for Dr Stephen Robert Williams on 25 September 2013 (2 pages)
25 September 2013Register inspection address has been changed (1 page)
25 September 2013Register(s) moved to registered inspection location (1 page)
25 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2013Appointment of Mrs Elizabeth Mary Mcdonald as a secretary (1 page)
6 June 2013Appointment of Mrs Elizabeth Mary Mcdonald as a secretary (1 page)
15 March 2013Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
15 March 2013Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
15 January 2013Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH United Kingdom on 15 January 2013 (2 pages)
15 January 2013Registered office address changed from 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH United Kingdom on 15 January 2013 (2 pages)
5 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
15 September 2011Incorporation (18 pages)
15 September 2011Incorporation (18 pages)