MFD SMILES LTD

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

    Company NameMFD SMILES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09416360
    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 MFD SMILES LTD?

    • Dental practice activities (86230) / Human health and social work activities

    Where is MFD SMILES LTD located?

    Registered Office Address
    Rosehill
    New Barn Lane
    GL52 3LZ Cheltenham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MFD SMILES LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnDec 19, 2025
    Last Accounts
    Last Accounts Made Up ToDec 20, 2023

    What is the status of the latest confirmation statement for MFD SMILES LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 15, 2025
    Next Confirmation Statement DueDec 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 15, 2024
    OverdueYes

    What are the latest filings for MFD SMILES LTD?

    Filings
    DateDescriptionDocumentType

    Appointment of Marc Alan Hopson as a director on Dec 03, 2025

    2 pagesAP01

    Termination of appointment of Heath Denis Batwell as a director on Dec 03, 2025

    1 pagesTM01

    Previous accounting period shortened from Dec 20, 2024 to Sep 30, 2024

    1 pagesAA01

    Termination of appointment of Barry Koors Lanesman as a director on Mar 31, 2025

    1 pagesTM01

    Termination of appointment of Paul Mark Davis as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr Heath Denis Batwell as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Louise Marie Reeves as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Dr Rebecca Peta Sadler as a director on Mar 31, 2025

    2 pagesAP01

    Appointment of Mrs Catherine Julia Tannahill as a director on Mar 31, 2025

    2 pagesAP01

    Confirmation statement made on Dec 15, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 20, 2023

    10 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Robert Andrew Michael Davidson as a director on Aug 16, 2024

    1 pagesTM01

    Confirmation statement made on Dec 15, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 20, 2022

    7 pagesAA

    Termination of appointment of Anna Catherine Sellars as a director on Nov 01, 2023

    1 pagesTM01

    Appointment of Mr Robert Andrew Michael Davidson as a director on Oct 06, 2023

    2 pagesAP01

    Appointment of Mr Paul Mark Davis as a director on Oct 06, 2023

    2 pagesAP01

    Change of details for Dentex Clinical Limited as a person with significant control on Apr 14, 2023

    2 pagesPSC05

    Satisfaction of charge 094163600003 in full

    1 pagesMR04

    Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to Rosehill New Barn Lane Cheltenham GL52 3LZ on Apr 14, 2023

    1 pagesAD01

    Who are the officers of MFD SMILES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPSON, Marc Alan
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    EnglandBritish343505750001
    REEVES, Louise Marie
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    EnglandBritish334514670001
    SADLER, Rebecca Peta, Dr
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    EnglandBritish180977660002
    TANNAHILL, Catherine Julia
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    EnglandBritish192354480001
    RIFAI, Ali
    River Front
    EN1 3FG Enfield
    Nicholas House
    England
    Secretary
    River Front
    EN1 3FG Enfield
    Nicholas House
    England
    194594560001
    BATWELL, Heath Denis
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    EnglandBritish316462040001
    DAVIDSON, Robert Andrew Michael
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    ScotlandIrish302852770001
    DAVIS, Paul Mark
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    EnglandBritish279020820001
    LANESMAN, Barry Koors
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    EnglandAustralian,South African276639180001
    RIFAI, Ali
    River Front
    EN1 3FG Enfield
    Nicholas House
    England
    Director
    River Front
    EN1 3FG Enfield
    Nicholas House
    England
    EnglandBritish194594550002
    SELLARS, Anna Catherine
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    United Kingdom
    EnglandBritish307874120001

    Who are the persons with significant control of MFD SMILES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    Dec 20, 2022
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11513275
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ali Rifai
    River Front
    EN1 3FG Enfield
    Nicholas House
    England
    Oct 01, 2016
    River Front
    EN1 3FG Enfield
    Nicholas House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Olfat Bakkar Rifai
    c/o THE GENTLE DENTAL PRACTICE
    Spencer Road
    KT8 0SP East Molesey
    1
    Surrey
    England
    Oct 01, 2016
    c/o THE GENTLE DENTAL PRACTICE
    Spencer Road
    KT8 0SP East Molesey
    1
    Surrey
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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