About

Registered Number: 07284151
Date of Incorporation: 15/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: Bupa Dental Care Vantage Office Park, Old Gloucester Road, Hambrook, Bristol, BS16 1GW,

 

Winning Smiles (Gillingham) Ltd was founded on 15 June 2010, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Murray Walter Maxwell 15 June 2010 23 July 2015 1
HAWKINS, Susan Mary 15 June 2010 20 August 2014 1
Secretary Name Appointed Resigned Total Appointments
HAWKINS, Susan Mary 15 June 2010 23 July 2015 1
OASIS HEALTHCARE LTD 23 July 2015 01 April 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 24 September 2020
TM01 - Termination of appointment of director 24 September 2020
AA - Annual Accounts 27 May 2020
PARENT_ACC - N/A 26 May 2020
AGREEMENT2 - N/A 21 May 2020
GUARANTEE2 - N/A 21 May 2020
TM01 - Termination of appointment of director 14 May 2020
AP01 - Appointment of director 14 May 2020
TM01 - Termination of appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 03 December 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 02 July 2019
PARENT_ACC - N/A 02 July 2019
AGREEMENT2 - N/A 02 July 2019
GUARANTEE2 - N/A 02 July 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 14 December 2018
CS01 - N/A 15 November 2018
AP01 - Appointment of director 21 September 2018
TM01 - Termination of appointment of director 21 September 2018
AA - Annual Accounts 12 June 2018
PARENT_ACC - N/A 12 June 2018
GUARANTEE2 - N/A 12 June 2018
AGREEMENT2 - N/A 12 June 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 28 February 2018
AA01 - Change of accounting reference date 28 December 2017
CH04 - Change of particulars for corporate secretary 08 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2017
CS01 - N/A 30 November 2017
AD01 - Change of registered office address 27 November 2017
PSC05 - N/A 27 November 2017
AA - Annual Accounts 11 September 2017
PARENT_ACC - N/A 11 September 2017
GUARANTEE2 - N/A 11 September 2017
AGREEMENT2 - N/A 11 September 2017
TM01 - Termination of appointment of director 14 July 2017
AP01 - Appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
CH01 - Change of particulars for director 09 June 2017
TM02 - Termination of appointment of secretary 15 May 2017
AP04 - Appointment of corporate secretary 12 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2017
AP01 - Appointment of director 05 May 2017
AA - Annual Accounts 22 November 2016
PARENT_ACC - N/A 22 November 2016
AGREEMENT2 - N/A 22 November 2016
GUARANTEE2 - N/A 22 November 2016
CS01 - N/A 21 November 2016
SH08 - Notice of name or other designation of class of shares 08 August 2016
RESOLUTIONS - N/A 04 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 August 2016
AR01 - Annual Return 15 June 2016
AA01 - Change of accounting reference date 18 March 2016
AA - Annual Accounts 17 March 2016
AA01 - Change of accounting reference date 24 February 2016
AA01 - Change of accounting reference date 15 December 2015
AA01 - Change of accounting reference date 08 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2015
AA01 - Change of accounting reference date 20 October 2015
RESOLUTIONS - N/A 03 September 2015
AP01 - Appointment of director 24 August 2015
TM02 - Termination of appointment of secretary 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
AP01 - Appointment of director 24 August 2015
AP01 - Appointment of director 24 August 2015
AP01 - Appointment of director 24 August 2015
AP01 - Appointment of director 24 August 2015
AP04 - Appointment of corporate secretary 24 August 2015
AD01 - Change of registered office address 24 August 2015
AR01 - Annual Return 10 July 2015
MR04 - N/A 24 June 2015
MR04 - N/A 24 June 2015
AA - Annual Accounts 14 January 2015
TM01 - Termination of appointment of director 20 August 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 26 March 2014
MR01 - N/A 02 August 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 28 March 2013
MG01 - Particulars of a mortgage or charge 23 March 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 06 July 2011
CH03 - Change of particulars for secretary 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AP01 - Appointment of director 17 September 2010
RESOLUTIONS - N/A 16 August 2010
SH08 - Notice of name or other designation of class of shares 16 August 2010
SH01 - Return of Allotment of shares 16 August 2010
NEWINC - New incorporation documents 15 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 July 2013 Fully Satisfied

N/A

Debenture 21 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.