OPERATION SMILE UNITED KINGDOM

OPERATION SMILE UNITED KINGDOM

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOPERATION SMILE UNITED KINGDOM
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04317039
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for OPERATION SMILE UNITED KINGDOM?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for OPERATION SMILE UNITED KINGDOM?

    Last Confirmation Statement Made Up ToNov 02, 2026
    Next Confirmation Statement DueNov 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 02, 2025
    OverdueNo

    What are the latest filings for OPERATION SMILE UNITED KINGDOM?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2025

    60 pagesAA

    Termination of appointment of Karen Jaques as a director on Sep 23, 2025

    1 pagesTM01

    Confirmation statement made on Nov 02, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Saqib Alam on Sep 26, 2025

    2 pagesCH01

    Appointment of Mr Patrick Anthony Richard Aylmer as a director on Mar 26, 2025

    2 pagesAP01

    Appointment of Ms Michelle Marie Futter as a director on Mar 26, 2025

    2 pagesAP01

    Appointment of Ms Ingrid Natalie Cope as a director on Mar 26, 2025

    2 pagesAP01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Karen Jaques as a person with significant control on Jan 29, 2025

    1 pagesPSC07

    Appointment of Ms Karen Jaques as a director on Sep 26, 2024

    2 pagesAP01

    Full accounts made up to Jun 30, 2024

    30 pagesAA

    Termination of appointment of Maria Ellen Moore as a director on Sep 14, 2024

    1 pagesTM01

    Termination of appointment of Andrew John Bruce as a director on Oct 23, 2024

    1 pagesTM01

    Confirmation statement made on Nov 02, 2024 with no updates

    3 pagesCS01

    Notification of Karen Jaques as a person with significant control on Sep 26, 2024

    2 pagesPSC01

    Cessation of Maria Ellen Moore as a person with significant control on Sep 14, 2024

    1 pagesPSC07

    Full accounts made up to Jun 30, 2023

    62 pagesAA

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Ms Diana Elizabeth Dalton as a director on Jan 02, 2024

    2 pagesAP01

    Appointment of Ms Judy Kathambi Nyaga as a director on Jan 02, 2024

    2 pagesAP01

    Appointment of Mr Saqib Alam as a director on Jan 02, 2024

    2 pagesAP01

    Confirmation statement made on Nov 02, 2023 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Christopher John Pinnington as a director

    3 pagesRP04AP01

    Who are the officers of OPERATION SMILE UNITED KINGDOM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'CALLAGHAN, Margaret Mary
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    Secretary
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    284976320001
    ALAM, Saqib
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    Director
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    EnglandSingaporean317667290002
    AYLMER, Patrick Anthony Richard
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    Director
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    EnglandIrish216744310001
    COPE, Ingrid Natalie
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    Director
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    EnglandBritish238498250001
    DALTON, Diana Elizabeth
    4a Chalmers Crescent
    EH9 1TR Edinburgh
    4a Chalmers Crescent
    United Kingdom
    Director
    4a Chalmers Crescent
    EH9 1TR Edinburgh
    4a Chalmers Crescent
    United Kingdom
    United KingdomBritish317674550001
    FUTTER, Michelle Marie
    Juniper Drive
    SW18 1FY London
    Genoa House
    England
    Director
    Juniper Drive
    SW18 1FY London
    Genoa House
    England
    United KingdomBritish304490580001
    MAGEE, William Preston, Dr
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    Director
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    United StatesAmerican189100750001
    MCDONALD, Philip Francis, Dr
    Maple Cottage
    2 Fordwater Road
    PO19 6PR Chichester
    West Sussex
    Director
    Maple Cottage
    2 Fordwater Road
    PO19 6PR Chichester
    West Sussex
    EnglandBritish142831920001
    NYAGA, Judy Kathambi
    Apartment C1
    Vogue Ville Apartments, Turbo Road, Off Lenana Roa
    Kilimani
    Apartment C1
    Nairobi
    Kenya
    Director
    Apartment C1
    Vogue Ville Apartments, Turbo Road, Off Lenana Roa
    Kilimani
    Apartment C1
    Nairobi
    Kenya
    KenyaKenyan317670950001
    PINNINGTON, Christopher John
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    Director
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    EnglandBritish26186930002
    AGLER, Ellen
    129c Sulgrave Road
    W6 7PX London
    Secretary
    129c Sulgrave Road
    W6 7PX London
    British78759550001
    CRUMP, Stephen John
    8 Turnstone Close
    CV23 0WF Rugby
    Warwickshire
    Secretary
    8 Turnstone Close
    CV23 0WF Rugby
    Warwickshire
    British101824160001
    D'AVELLA, Anthony Nicholas
    89 Goldhurst Terrace Flat 2
    West Hampstead
    NW6 3HA London
    Secretary
    89 Goldhurst Terrace Flat 2
    West Hampstead
    NW6 3HA London
    Usa94224770001
    JAQUES, Karen Wills
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    Secretary
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    205735130001
    MCCULLAGH, Andrew John
    8 The Orchard
    W4 1JX London
    Secretary
    8 The Orchard
    W4 1JX London
    British114730400001
    SNYDER, Scott Ferguson
    The Broadway
    Wimbledon
    SW19 1RF London
    10
    England
    Secretary
    The Broadway
    Wimbledon
    SW19 1RF London
    10
    England
    189101000001
    TRIBLE III, Paul Seward
    Flat 11
    56 Kensington Court
    W8 5DE London
    Secretary
    Flat 11
    56 Kensington Court
    W8 5DE London
    Usa105477600002
    BADALE, Manoj Kumar
    61 & 65-67 Mortlake High Street
    Third Floor
    SW14 8HL London
    Boat Race House
    England
    Director
    61 & 65-67 Mortlake High Street
    Third Floor
    SW14 8HL London
    Boat Race House
    England
    United KingdomBritish224873140001
    BRUCE, Andrew John
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    Director
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    EnglandAustralian250430900001
    CONWAY, Stephen
    22 Somerset Square
    W14 8EE London
    Director
    22 Somerset Square
    W14 8EE London
    American104339340001
    DE MAID, Catherine Elizabeth
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    Director
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    United KingdomBritish240526780001
    DUHON, Terri Lynn
    Woodstock Road
    OX2 7NA Oxford
    163
    United Kingdom
    Director
    Woodstock Road
    OX2 7NA Oxford
    163
    United Kingdom
    United KingdomAmerican99520040006
    DYSON, Kevin Frederick
    The Broadway
    Wimbledon
    SW19 1RF London
    10
    England
    Director
    The Broadway
    Wimbledon
    SW19 1RF London
    10
    England
    EnglandBritish82727030002
    FAIRBOURN, Adrian
    Flat 4
    5-9 Linden Gardens
    W2 4HJ London
    Director
    Flat 4
    5-9 Linden Gardens
    W2 4HJ London
    United KingdomBritish65206300002
    FORBES NIXON, David
    Smarts Hill
    Penshurst
    TN11 8EE Tonbridge
    Oakfield
    Kent
    Director
    Smarts Hill
    Penshurst
    TN11 8EE Tonbridge
    Oakfield
    Kent
    EnglandBritish130962010001
    GIBSON, Rhoderick Philip
    32 North View
    SO22 5EH Winchester
    Hampshire
    Director
    32 North View
    SO22 5EH Winchester
    Hampshire
    British78759520002
    GREENHALGH, Jeremy Edward
    The Broadway
    Wimbledon
    SW19 1RF London
    10
    England
    Director
    The Broadway
    Wimbledon
    SW19 1RF London
    10
    England
    EnglandBritish176295030002
    GREENHALGH, Jeremy Edward
    4 West Side Common
    Wimbledon
    SW19 4TN London
    West Lodge
    Director
    4 West Side Common
    Wimbledon
    SW19 4TN London
    West Lodge
    EnglandBritish128513820001
    JAQUES, Karen
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    Director
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    United KingdomBritish328006540001
    LEGASSICK, Lara
    61 & 65-67 Mortlake High Street
    Third Floor
    SW14 8HL London
    Boat Race House
    England
    Director
    61 & 65-67 Mortlake High Street
    Third Floor
    SW14 8HL London
    Boat Race House
    England
    United KingdomBritish135130130001
    MCCULLAGH, Andrew John
    8 The Orchard
    W4 1JX London
    Director
    8 The Orchard
    W4 1JX London
    EnglandBritish114730400001
    MINDENHALL, Charles Stuart
    42 Chalcot Crescent
    NW1 8YD London
    Director
    42 Chalcot Crescent
    NW1 8YD London
    United KingdomBritish65114190002
    MOORE, Maria Ellen, Dr
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    Director
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    EnglandBritish204113770002
    RANDALL, Jeremy Anthony Philip
    Borough Road
    GU7 2AB Godalming
    Surrey
    Director
    Borough Road
    GU7 2AB Godalming
    Surrey
    United KingdomBritish48935810005
    UNGER, Howard
    The Coda Centre
    189 Munster Road
    SW6 6AW London
    15
    Director
    The Coda Centre
    189 Munster Road
    SW6 6AW London
    15
    UsaAmerican166568520001

    Who are the persons with significant control of OPERATION SMILE UNITED KINGDOM?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Karen Jaques
    Chardstock
    EX13 7DD Axminster
    Lower Farway
    Devon
    England
    Sep 26, 2024
    Chardstock
    EX13 7DD Axminster
    Lower Farway
    Devon
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Dr Maria Ellen Moore
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    Nov 05, 2016
    Juniper Drive
    SW18 1FY London
    Unit A Genoa House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    What are the latest statements on persons with significant control for OPERATION SMILE UNITED KINGDOM?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 29, 2025The 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