Smile Horizons Limited

DataGardener
smile horizons limited
live
Micro

Smile Horizons Limited

06647990Private Limited With Share Capital

Rosehill New Barn Lane, Cheltenham, GL523LZ
Incorporated

16/07/2008

Company Age

17 years

Directors

5

Employees

4

SIC Code

86230

Risk

not scored

Company Overview

Registration, classification & business activity

Smile Horizons Limited (06647990) is a private limited with share capital incorporated on 16/07/2008 (17 years old) and registered in cheltenham, GL523LZ. The company operates under SIC code 86230 and is classified as Micro.

Smile horizons limited is a hospital & health care company based out of sterling house lichfield street, tamworth, united kingdom.

Private Limited With Share Capital
SIC: 86230
Micro
Incorporated 16/07/2008
GL523LZ
4 employees

Financial Overview

Total Assets

£100

Liabilities

£0

Net Assets

£100

Cash

£0

Key Metrics

4

Employees

5

Directors

1

Shareholders

Board of Directors

5

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:12-03-2026
Gazette Notice Voluntary
Category:Gazette
Date:10-03-2026
Dissolution Application Strike Off Company
Category:Dissolution
Date:26-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-06-2025
Legacy
Category:Accounts
Date:18-06-2025
Legacy
Category:Other
Date:18-06-2025
Legacy
Category:Other
Date:18-06-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:11-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-04-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:23-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-08-2024
Legacy
Category:Other
Date:08-08-2024
Legacy
Category:Accounts
Date:08-08-2024
Legacy
Category:Other
Date:08-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-12-2022
Legacy
Category:Accounts
Date:22-12-2022
Legacy
Category:Other
Date:22-12-2022
Legacy
Category:Other
Date:22-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-12-2021
Legacy
Category:Accounts
Date:01-12-2021
Legacy
Category:Other
Date:01-12-2021
Legacy
Category:Other
Date:01-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-11-2020
Legacy
Category:Accounts
Date:24-11-2020
Legacy
Category:Other
Date:24-11-2020
Legacy
Category:Other
Date:24-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2020
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-01-2020
Legacy
Category:Accounts
Date:07-01-2020
Legacy
Category:Other
Date:07-01-2020
Legacy
Category:Other
Date:07-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2019
Memorandum Articles
Category:Incorporation
Date:02-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2019
Resolution
Category:Resolution
Date:19-12-2018
Resolution
Category:Resolution
Date:04-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-11-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:03-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-09-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-08-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:13-08-2014
Gazette Notice Compulsary
Category:Gazette
Date:05-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2014

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/06/2026
Filing Date13/06/2025
Latest Accounts30/09/2024

Trading Addresses

Rose Hill, New Barn Lane, Cheltenham, GL523LZRegistered
Nicholas House, River Front, Enfield, Middlesex, EN13FG

Contact