Company NameSmiles By Design Limited
DirectorTaylor Lee Pope
Company StatusActive
Company Number09346266
CategoryPrivate Limited Company
Incorporation Date8 December 2014(9 years, 4 months ago)

Business Activity

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

Directors

Director NameDr Taylor Lee Pope
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(3 months, 3 weeks after company formation)
Appointment Duration9 years
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address9 St. John Street
Chester
CH1 1DA
Wales
Director NameDr Lester Ellman
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address9 St. John Street
Chester
CH1 1DA
Wales
Director NameDr Michael Anthony Kilburn
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address9 St. John Street
Chester
CH1 1DA
Wales
Director NameDr Janet Tracey Marston
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address9 St. John Street
Chester
CH1 1DA
Wales

Contact

Telephone01244 350500
Telephone regionChester

Location

Registered Address9 St. John Street
Chester
CH1 1DA
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

19 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
27 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
14 December 2017Director's details changed for Dr Taylor Lee Pope on 14 December 2017 (2 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
2 June 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
2 June 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
9 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
9 December 2016Director's details changed for Dr Taylor Lee Pope on 9 December 2016 (2 pages)
9 December 2016Director's details changed for Dr Taylor Pope on 9 December 2016 (2 pages)
9 December 2016Director's details changed for Dr Taylor Lee Pope on 9 December 2016 (2 pages)
9 December 2016Director's details changed for Dr Taylor Pope on 9 December 2016 (2 pages)
9 December 2016Confirmation statement made on 8 December 2016 with updates (7 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 289,953
(3 pages)
17 February 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 289,953
(3 pages)
10 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 3
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 3
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 3
(4 pages)
9 April 2015Termination of appointment of Lester Ellman as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Lester Ellman as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Dr Taylor Pope as a director on 1 April 2015 (2 pages)
9 April 2015Appointment of Dr Taylor Pope as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Michael Anthony Kilburn as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Michael Anthony Kilburn as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Michael Anthony Kilburn as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Janet Tracey Marston as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Janet Tracey Marston as a director on 1 April 2015 (1 page)
9 April 2015Termination of appointment of Janet Tracey Marston as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Dr Taylor Pope as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Lester Ellman as a director on 1 April 2015 (1 page)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 December 2014Incorporation
Statement of capital on 2014-12-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)