OPERATION SMILE UNITED KINGDOM
Overview
| Company Name | OPERATION SMILE UNITED KINGDOM |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04317039 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OPERATION SMILE UNITED KINGDOM?
- Dental practice activities (86230) / Human health and social work activities
- Other human health activities (86900) / Human health and social work activities
Where is OPERATION SMILE UNITED KINGDOM located?
| Registered Office Address | Unit A Genoa House Juniper Drive SW18 1FY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OPERATION SMILE UNITED KINGDOM?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for OPERATION SMILE UNITED KINGDOM?
| Last Confirmation Statement Made Up To | Nov 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 02, 2025 |
| Overdue | No |
What are the latest filings for OPERATION SMILE UNITED KINGDOM?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 60 pages | AA | ||||||||||
Termination of appointment of Karen Jaques as a director on Sep 23, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Saqib Alam on Sep 26, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Patrick Anthony Richard Aylmer as a director on Mar 26, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Michelle Marie Futter as a director on Mar 26, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Ingrid Natalie Cope as a director on Mar 26, 2025 | 2 pages | AP01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Karen Jaques as a person with significant control on Jan 29, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Karen Jaques as a director on Sep 26, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 30 pages | AA | ||||||||||
Termination of appointment of Maria Ellen Moore as a director on Sep 14, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew John Bruce as a director on Oct 23, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Notification of Karen Jaques as a person with significant control on Sep 26, 2024 | 2 pages | PSC01 | ||||||||||
Cessation of Maria Ellen Moore as a person with significant control on Sep 14, 2024 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Jun 30, 2023 | 62 pages | AA | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Ms Diana Elizabeth Dalton as a director on Jan 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Judy Kathambi Nyaga as a director on Jan 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Saqib Alam as a director on Jan 02, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Second filing for the appointment of Mr Christopher John Pinnington as a director | 3 pages | RP04AP01 | ||||||||||
Who are the officers of OPERATION SMILE UNITED KINGDOM?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| O'CALLAGHAN, Margaret Mary | Secretary | Juniper Drive SW18 1FY London Unit A Genoa House England | 284976320001 | |||||||
| ALAM, Saqib | Director | Juniper Drive SW18 1FY London Unit A Genoa House England | England | Singaporean | 317667290002 | |||||
| AYLMER, Patrick Anthony Richard | Director | Juniper Drive SW18 1FY London Unit A Genoa House England | England | Irish | 216744310001 | |||||
| COPE, Ingrid Natalie | Director | Juniper Drive SW18 1FY London Unit A Genoa House England | England | British | 238498250001 | |||||
| DALTON, Diana Elizabeth | Director | 4a Chalmers Crescent EH9 1TR Edinburgh 4a Chalmers Crescent United Kingdom | United Kingdom | British | 317674550001 | |||||
| FUTTER, Michelle Marie | Director | Juniper Drive SW18 1FY London Genoa House England | United Kingdom | British | 304490580001 | |||||
| MAGEE, William Preston, Dr | Director | Juniper Drive SW18 1FY London Unit A Genoa House England | United States | American | 189100750001 | |||||
| MCDONALD, Philip Francis, Dr | Director | Maple Cottage 2 Fordwater Road PO19 6PR Chichester West Sussex | England | British | 142831920001 | |||||
| NYAGA, Judy Kathambi | Director | Apartment C1 Vogue Ville Apartments, Turbo Road, Off Lenana Roa Kilimani Apartment C1 Nairobi Kenya | Kenya | Kenyan | 317670950001 | |||||
| PINNINGTON, Christopher John | Director | Juniper Drive SW18 1FY London Unit A Genoa House England | England | British | 26186930002 | |||||
| AGLER, Ellen | Secretary | 129c Sulgrave Road W6 7PX London | British | 78759550001 | ||||||
| CRUMP, Stephen John | Secretary | 8 Turnstone Close CV23 0WF Rugby Warwickshire | British | 101824160001 | ||||||
| D'AVELLA, Anthony Nicholas | Secretary | 89 Goldhurst Terrace Flat 2 West Hampstead NW6 3HA London | Usa | 94224770001 | ||||||
| JAQUES, Karen Wills | Secretary | Juniper Drive SW18 1FY London Unit A Genoa House England | 205735130001 | |||||||
| MCCULLAGH, Andrew John | Secretary | 8 The Orchard W4 1JX London | British | 114730400001 | ||||||
| SNYDER, Scott Ferguson | Secretary | The Broadway Wimbledon SW19 1RF London 10 England | 189101000001 | |||||||
| TRIBLE III, Paul Seward | Secretary | Flat 11 56 Kensington Court W8 5DE London | Usa | 105477600002 | ||||||
| BADALE, Manoj Kumar | Director | 61 & 65-67 Mortlake High Street Third Floor SW14 8HL London Boat Race House England | United Kingdom | British | 224873140001 | |||||
| BRUCE, Andrew John | Director | Juniper Drive SW18 1FY London Unit A Genoa House England | England | Australian | 250430900001 | |||||
| CONWAY, Stephen | Director | 22 Somerset Square W14 8EE London | American | 104339340001 | ||||||
| DE MAID, Catherine Elizabeth | Director | Juniper Drive SW18 1FY London Unit A Genoa House England | United Kingdom | British | 240526780001 | |||||
| DUHON, Terri Lynn | Director | Woodstock Road OX2 7NA Oxford 163 United Kingdom | United Kingdom | American | 99520040006 | |||||
| DYSON, Kevin Frederick | Director | The Broadway Wimbledon SW19 1RF London 10 England | England | British | 82727030002 | |||||
| FAIRBOURN, Adrian | Director | Flat 4 5-9 Linden Gardens W2 4HJ London | United Kingdom | British | 65206300002 | |||||
| FORBES NIXON, David | Director | Smarts Hill Penshurst TN11 8EE Tonbridge Oakfield Kent | England | British | 130962010001 | |||||
| GIBSON, Rhoderick Philip | Director | 32 North View SO22 5EH Winchester Hampshire | British | 78759520002 | ||||||
| GREENHALGH, Jeremy Edward | Director | The Broadway Wimbledon SW19 1RF London 10 England | England | British | 176295030002 | |||||
| GREENHALGH, Jeremy Edward | Director | 4 West Side Common Wimbledon SW19 4TN London West Lodge | England | British | 128513820001 | |||||
| JAQUES, Karen | Director | Juniper Drive SW18 1FY London Unit A Genoa House England | United Kingdom | British | 328006540001 | |||||
| LEGASSICK, Lara | Director | 61 & 65-67 Mortlake High Street Third Floor SW14 8HL London Boat Race House England | United Kingdom | British | 135130130001 | |||||
| MCCULLAGH, Andrew John | Director | 8 The Orchard W4 1JX London | England | British | 114730400001 | |||||
| MINDENHALL, Charles Stuart | Director | 42 Chalcot Crescent NW1 8YD London | United Kingdom | British | 65114190002 | |||||
| MOORE, Maria Ellen, Dr | Director | Juniper Drive SW18 1FY London Unit A Genoa House England | England | British | 204113770002 | |||||
| RANDALL, Jeremy Anthony Philip | Director | Borough Road GU7 2AB Godalming Surrey | United Kingdom | British | 48935810005 | |||||
| UNGER, Howard | Director | The Coda Centre 189 Munster Road SW6 6AW London 15 | Usa | American | 166568520001 |
Who are the persons with significant control of OPERATION SMILE UNITED KINGDOM?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Karen Jaques | Sep 26, 2024 | Chardstock EX13 7DD Axminster Lower Farway Devon England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Dr Maria Ellen Moore | Nov 05, 2016 | Juniper Drive SW18 1FY London Unit A Genoa House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for OPERATION SMILE UNITED KINGDOM?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 29, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0