Background WavePink WaveYellow Wave

OPERATION SMILE UNITED KINGDOM (04317039)

OPERATION SMILE UNITED KINGDOM (04317039) is an active UK company. incorporated on 5 November 2001. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities and 1 other business activities. OPERATION SMILE UNITED KINGDOM has been registered for 24 years. Current directors include ALAM, Saqib, AYLMER, Patrick Anthony Richard, COPE, Ingrid Natalie and 6 others.

Company Number
04317039
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 November 2001
Age
24 years
Address
Unit A Genoa House, London, SW18 1FY
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
ALAM, Saqib, AYLMER, Patrick Anthony Richard, COPE, Ingrid Natalie, DALTON, Diana Elizabeth, FUTTER, Michelle Marie, MAGEE, William Preston, Dr, MCDONALD, Philip Francis, Dr, NYAGA, Judy Kathambi, PINNINGTON, Christopher John
SIC Codes
86230, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPERATION SMILE UNITED KINGDOM

OPERATION SMILE UNITED KINGDOM is an active company incorporated on 5 November 2001 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities and 1 other business activity. OPERATION SMILE UNITED KINGDOM was registered 24 years ago.(SIC: 86230, 86900)

Status

active

Active since 24 years ago

Company No

04317039

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 5 November 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Unit A Genoa House Juniper Drive London, SW18 1FY,

Previous Addresses

10 the Broadway Wimbledon London SW19 1RF
From: 5 March 2015To: 26 September 2019
Boat Race House 61 & 65-67 Mortlake High Street Third Floor London SW14 8HL
From: 1 July 2014To: 5 March 2015
One Hammersmith Broadway London W6 9DL
From: 8 May 2013To: 1 July 2014
15 the Coda Centre 189 Munster Road London SW6 6AW
From: 22 June 2010To: 8 May 2013
4Th Floor Horatio House 77 Fulham Palace Road London W6 8JA
From: 5 November 2001To: 22 June 2010
Timeline

32 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Feb 12
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Sept 18
Director Left
Jun 21
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
New Owner
Oct 24
Owner Exit
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
May 25
Director Left
Nov 25
0
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

O'CALLAGHAN, Margaret Mary

Active
Juniper Drive, LondonSW18 1FY
Secretary
Appointed 24 Jun 2021

ALAM, Saqib

Active
Juniper Drive, LondonSW18 1FY
Born May 1982
Director
Appointed 02 Jan 2024

AYLMER, Patrick Anthony Richard

Active
Juniper Drive, LondonSW18 1FY
Born December 1963
Director
Appointed 26 Mar 2025

COPE, Ingrid Natalie

Active
Juniper Drive, LondonSW18 1FY
Born May 1972
Director
Appointed 26 Mar 2025

DALTON, Diana Elizabeth

Active
4a Chalmers Crescent, EdinburghEH9 1TR
Born November 1967
Director
Appointed 02 Jan 2024

FUTTER, Michelle Marie

Active
Juniper Drive, LondonSW18 1FY
Born March 1975
Director
Appointed 26 Mar 2025

MAGEE, William Preston, Dr

Active
Juniper Drive, LondonSW18 1FY
Born September 1944
Director
Appointed 03 Jul 2014

MCDONALD, Philip Francis, Dr

Active
Maple Cottage, ChichesterPO19 6PR
Born January 1961
Director
Appointed 05 Nov 2001

NYAGA, Judy Kathambi

Active
Apartment C1, Kilimani
Born November 1972
Director
Appointed 02 Jan 2024

PINNINGTON, Christopher John

Active
Juniper Drive, LondonSW18 1FY
Born August 1956
Director
Appointed 09 Nov 2017

AGLER, Ellen

Resigned
129c Sulgrave Road, LondonW6 7PX
Secretary
Appointed 05 Nov 2001
Resigned 01 Sept 2003

CRUMP, Stephen John

Resigned
8 Turnstone Close, RugbyCV23 0WF
Secretary
Appointed 10 Aug 2007
Resigned 06 Jun 2008

D'AVELLA, Anthony Nicholas

Resigned
89 Goldhurst Terrace Flat 2, LondonNW6 3HA
Secretary
Appointed 01 Sept 2003
Resigned 01 Apr 2005

JAQUES, Karen Wills

Resigned
Juniper Drive, LondonSW18 1FY
Secretary
Appointed 01 Mar 2016
Resigned 24 Jun 2021

MCCULLAGH, Andrew John

Resigned
8 The Orchard, LondonW4 1JX
Secretary
Appointed 07 Jul 2008
Resigned 03 Jul 2014

SNYDER, Scott Ferguson

Resigned
The Broadway, LondonSW19 1RF
Secretary
Appointed 03 Jul 2014
Resigned 29 Feb 2016

TRIBLE III, Paul Seward

Resigned
Flat 11, LondonW8 5DE
Secretary
Appointed 01 Apr 2005
Resigned 30 Aug 2007

BADALE, Manoj Kumar

Resigned
61 & 65-67 Mortlake High Street, LondonSW14 8HL
Born December 1967
Director
Appointed 19 Mar 2003
Resigned 30 Sept 2014

BRUCE, Andrew John

Resigned
Juniper Drive, LondonSW18 1FY
Born February 1961
Director
Appointed 08 Sept 2018
Resigned 23 Oct 2024

CONWAY, Stephen

Resigned
22 Somerset Square, LondonW14 8EE
Born November 1962
Director
Appointed 01 Jan 2005
Resigned 30 Aug 2007

DE MAID, Catherine Elizabeth

Resigned
Juniper Drive, LondonSW18 1FY
Born October 1971
Director
Appointed 08 Nov 2017
Resigned 04 Jun 2021

DUHON, Terri Lynn

Resigned
Woodstock Road, OxfordOX2 7NA
Born May 1972
Director
Appointed 21 Jan 2008
Resigned 03 Jul 2014

DYSON, Kevin Frederick

Resigned
The Broadway, LondonSW19 1RF
Born July 1964
Director
Appointed 15 Dec 2014
Resigned 22 Feb 2018

FAIRBOURN, Adrian

Resigned
Flat 4, LondonW2 4HJ
Born July 1969
Director
Appointed 01 Jan 2005
Resigned 21 Jan 2008

FORBES NIXON, David

Resigned
Smarts Hill, TonbridgeTN11 8EE
Born December 1964
Director
Appointed 01 Jul 2007
Resigned 03 Jul 2014

GIBSON, Rhoderick Philip

Resigned
32 North View, WinchesterSO22 5EH
Born August 1971
Director
Appointed 05 Nov 2001
Resigned 01 Jan 2005

GREENHALGH, Jeremy Edward

Resigned
The Broadway, LondonSW19 1RF
Born June 1963
Director
Appointed 03 Jul 2014
Resigned 22 Dec 2015

GREENHALGH, Jeremy Edward

Resigned
4 West Side Common, LondonSW19 4TN
Born June 1963
Director
Appointed 05 Nov 2001
Resigned 30 Aug 2007

JAQUES, Karen

Resigned
Juniper Drive, LondonSW18 1FY
Born August 1959
Director
Appointed 26 Sept 2024
Resigned 23 Sept 2025

LEGASSICK, Lara

Resigned
61 & 65-67 Mortlake High Street, LondonSW14 8HL
Born April 1972
Director
Appointed 12 May 2008
Resigned 03 Jul 2014

MCCULLAGH, Andrew John

Resigned
8 The Orchard, LondonW4 1JX
Born March 1968
Director
Appointed 06 Feb 2006
Resigned 30 Sept 2014

MINDENHALL, Charles Stuart

Resigned
42 Chalcot Crescent, LondonNW1 8YD
Born May 1971
Director
Appointed 05 Nov 2001
Resigned 01 Jul 2006

MOORE, Maria Ellen, Dr

Resigned
Juniper Drive, LondonSW18 1FY
Born November 1964
Director
Appointed 22 Dec 2015
Resigned 14 Sept 2024

RANDALL, Jeremy Anthony Philip

Resigned
Borough Road, GodalmingGU7 2AB
Born July 1964
Director
Appointed 05 Nov 2001
Resigned 30 Aug 2007

UNGER, Howard

Resigned
The Coda Centre, LondonSW6 6AW
Born October 1952
Director
Appointed 30 Jan 2012
Resigned 17 Sept 2012

Persons with significant control

2

0 Active
2 Ceased

Ms Karen Jaques

Ceased
Chardstock, AxminsterEX13 7DD
Born August 1959

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 26 Sept 2024
Ceased 29 Jan 2025

Dr Maria Ellen Moore

Ceased
Juniper Drive, LondonSW18 1FY
Born November 1964

Nature of Control

Significant influence or control as trust
Notified 05 Nov 2016
Ceased 14 Sept 2024
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 April 2024
AAAnnual Accounts
Memorandum Articles
28 January 2024
MAMA
Resolution
28 January 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
24 January 2024
CC04CC04
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
22 March 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2018
AAAnnual Accounts
Legacy
24 November 2017
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
10 March 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2012
AR01AR01
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Auditors Resignation Company
4 July 2012
AUDAUD
Resolution
17 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
17 February 2012
CC04CC04
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
18 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
24 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
287Change of Registered Office
Legacy
9 October 2008
225Change of Accounting Reference Date
Auditors Resignation Company
11 August 2008
AUDAUD
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2007
AAAnnual Accounts
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 February 2004
AAAnnual Accounts
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 May 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Incorporation Company
5 November 2001
NEWINCIncorporation