Background WavePink WaveYellow Wave

SMILE INTERNATIONAL (09626673)

SMILE INTERNATIONAL (09626673) is an active UK company. incorporated on 6 June 2015. with registered office in Bourne. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SMILE INTERNATIONAL has been registered for 10 years. Current directors include BOREHAM, Sandra, DOUBLEDAY, Clive, DOUBLEDAY, Ruth and 2 others.

Company Number
09626673
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 June 2015
Age
10 years
Address
Smile International, Bourne, PE10 1FB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BOREHAM, Sandra, DOUBLEDAY, Clive, DOUBLEDAY, Ruth, SUMMERS, Cheryl Alexis, WHITFIELD, Jane Deborah
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMILE INTERNATIONAL

SMILE INTERNATIONAL is an active company incorporated on 6 June 2015 with the registered office located in Bourne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SMILE INTERNATIONAL was registered 10 years ago.(SIC: 88990)

Status

active

Active since 10 years ago

Company No

09626673

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

Age

10 Years

Incorporated 6 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (8 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

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Smile International Smile International Pbox 171 Bourne, PE10 1FB,

Previous Addresses

Smile International Pobox 1414 Peterborough PE1 9WG United Kingdom
From: 10 September 2018To: 4 April 2024
Church House Rushet Road Orpington Kent BR5 2PT
From: 6 June 2015To: 10 September 2018
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

DOUBLEDAY, Ruth

Active
Smile International Pbox 171, BournePE10 1FB
Secretary
Appointed 06 Jun 2015

BOREHAM, Sandra

Active
Smile International Pbox 171, BournePE10 1FB
Born July 1948
Director
Appointed 31 Mar 2023

DOUBLEDAY, Clive

Active
Smile International Pbox 171, BournePE10 1FB
Born May 1955
Director
Appointed 29 Aug 2019

DOUBLEDAY, Ruth

Active
Smile International Pbox 171, BournePE10 1FB
Born February 1958
Director
Appointed 14 Mar 2025

SUMMERS, Cheryl Alexis

Active
Smile International Pbox 171, BournePE10 1FB
Born July 1972
Director
Appointed 31 Mar 2023

WHITFIELD, Jane Deborah

Active
Smile International Pbox 171, BournePE10 1FB
Born May 1967
Director
Appointed 06 Jun 2015

CARR, Gordon Frank

Resigned
Rushet Road, OrpingtonBR5 2PT
Born February 1946
Director
Appointed 06 Jun 2015
Resigned 01 Jun 2018

GARVEY, Stephen

Resigned
Pobox 1414, PeterboroughPE1 9WG
Born May 1966
Director
Appointed 06 Jun 2015
Resigned 31 Jul 2019

RAMSEY, Paul Alexander

Resigned
Pobox 1414, PeterboroughPE1 9WG
Born November 1956
Director
Appointed 12 Jun 2018
Resigned 13 Apr 2023

STROUD, Kenneth George, Rev

Resigned
Rushet Road, OrpingtonBR5 2PT
Born April 1951
Director
Appointed 06 Jun 2015
Resigned 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Resolution
21 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Memorandum Articles
8 April 2023
MAMA
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
28 June 2016
AR01AR01
Incorporation Company
6 June 2015
NEWINCIncorporation