Background WavePink WaveYellow Wave

SMILES ORTHODONTICS LIMITED (06938632)

SMILES ORTHODONTICS LIMITED (06938632) is an active UK company. incorporated on 19 June 2009. with registered office in Northampton. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. SMILES ORTHODONTICS LIMITED has been registered for 16 years. Current directors include BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad and 1 others.

Company Number
06938632
Status
active
Type
ltd
Incorporated
19 June 2009
Age
16 years
Address
15 Basset Court, Loake Close, Northampton, NN4 5EZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
BIRCH, Kevin, JACOB, Katherine Rebecca, JASAT, Muhammad, MEHRA, Shalin
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMILES ORTHODONTICS LIMITED

SMILES ORTHODONTICS LIMITED is an active company incorporated on 19 June 2009 with the registered office located in Northampton. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. SMILES ORTHODONTICS LIMITED was registered 16 years ago.(SIC: 86230)

Status

active

Active since 16 years ago

Company No

06938632

LTD Company

Age

16 Years

Incorporated 19 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

15 Basset Court, Loake Close Grange Park Northampton, NN4 5EZ,

Previous Addresses

59 Union Street Dunstable Bedfordshire LU6 1EX
From: 19 June 2009To: 27 September 2022
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Feb 16
Owner Exit
Jun 19
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BIRCH, Kevin

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born May 1973
Director
Appointed 28 Jun 2024

JACOB, Katherine Rebecca

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born October 1977
Director
Appointed 03 Dec 2025

JASAT, Muhammad

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born February 1984
Director
Appointed 28 Jun 2024

MEHRA, Shalin

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born July 1961
Director
Appointed 01 Sept 2022

BRADY, Catherine Bernadette

Resigned
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born January 1966
Director
Appointed 01 Sept 2022
Resigned 28 Jun 2024

FARRELL, Dawn, Mrs.

Resigned
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born February 1970
Director
Appointed 01 Sept 2022
Resigned 03 Jun 2024

SCALES, Victoria

Resigned
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born October 1983
Director
Appointed 28 Jun 2024
Resigned 03 Dec 2025

WOLKENSTEIN, Jane Ann

Resigned
Bushmead Avenue, BedfordMK40 3QL
Born November 1963
Director
Appointed 19 Jun 2009
Resigned 01 Jan 2016

WOLKENSTEIN, Mark Edward

Resigned
Rosamond Road, BedfordMK40 3SR
Born March 1960
Director
Appointed 19 Jun 2009
Resigned 01 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Rodericks Dental Limited

Active
Basset Court, Loake Close, NorthamptonNN4 5EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2022

Mr Mark Edward Wolkenstein

Ceased
Basset Court, Loake Close, NorthamptonNN4 5EZ
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2022

Mrs Jane Ann Wolkenstein

Ceased
Union Street, DunstableLU6 1EX
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2019
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Legacy
9 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
27 September 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Incorporation Company
19 June 2009
NEWINCIncorporation