Background WavePink WaveYellow Wave

SMILES DENTAL PRACTICES NORTH LIMITED (NI607016)

SMILES DENTAL PRACTICES NORTH LIMITED (NI607016) is an active UK company. incorporated on 8 April 2011. with registered office in Newry. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. SMILES DENTAL PRACTICES NORTH LIMITED has been registered for 14 years.

Company Number
NI607016
Status
active
Type
ltd
Incorporated
8 April 2011
Age
14 years
Address
Mind Your Business (Ni) Ltd 1 Elmfield Avenue, Newry, BT34 3HQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMILES DENTAL PRACTICES NORTH LIMITED

SMILES DENTAL PRACTICES NORTH LIMITED is an active company incorporated on 8 April 2011 with the registered office located in Newry. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. SMILES DENTAL PRACTICES NORTH LIMITED was registered 14 years ago.(SIC: 86230)

Status

active

Active since 14 years ago

Company No

NI607016

LTD Company

Age

14 Years

Incorporated 8 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

Mind Your Business (Ni) Ltd 1 Elmfield Avenue Warrenpoint Newry, BT34 3HQ,

Previous Addresses

148 Moss Road Lisburn Antrim BT27 4LQ
From: 8 April 2011To: 13 April 2015
Timeline

43 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Aug 12
Loan Secured
May 13
Loan Cleared
May 13
Loan Cleared
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jan 15
Director Joined
Sept 16
Director Joined
May 17
Director Joined
May 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Left
Feb 18
Director Joined
Mar 18
Funding Round
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
May 20
Director Left
May 20
Director Joined
Sept 20
Director Left
Sept 20
Funding Round
Nov 20
Director Left
Mar 21
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Aug 23
Director Left
Aug 23
Funding Round
Dec 23
Director Joined
Apr 24
Director Joined
Apr 24
3
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

122

Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2025
AAAnnual Accounts
Legacy
5 August 2025
PARENT_ACCPARENT_ACC
Legacy
5 August 2025
GUARANTEE2GUARANTEE2
Legacy
5 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2024
AAAnnual Accounts
Legacy
27 June 2024
PARENT_ACCPARENT_ACC
Legacy
27 June 2024
AGREEMENT2AGREEMENT2
Legacy
27 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2023
AAAnnual Accounts
Legacy
14 September 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Legacy
17 August 2023
AGREEMENT2AGREEMENT2
Legacy
17 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Legacy
3 August 2023
AGREEMENT2AGREEMENT2
Legacy
3 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2022
AAAnnual Accounts
Legacy
24 June 2022
PARENT_ACCPARENT_ACC
Legacy
24 June 2022
GUARANTEE2GUARANTEE2
Legacy
24 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2021
AAAnnual Accounts
Legacy
29 April 2021
PARENT_ACCPARENT_ACC
Legacy
29 April 2021
GUARANTEE2GUARANTEE2
Legacy
29 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2020
AAAnnual Accounts
Legacy
11 June 2020
PARENT_ACCPARENT_ACC
Legacy
11 June 2020
AGREEMENT2AGREEMENT2
Legacy
11 June 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2019
AAAnnual Accounts
Legacy
28 June 2019
PARENT_ACCPARENT_ACC
Legacy
28 June 2019
AGREEMENT2AGREEMENT2
Legacy
28 June 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Change To A Person With Significant Control
28 December 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2018
AAAnnual Accounts
Legacy
7 June 2018
PARENT_ACCPARENT_ACC
Legacy
7 June 2018
AGREEMENT2AGREEMENT2
Legacy
7 June 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 December 2017
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
8 December 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2017
AAAnnual Accounts
Legacy
5 September 2017
PARENT_ACCPARENT_ACC
Legacy
5 September 2017
GUARANTEE2GUARANTEE2
Legacy
5 September 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
16 May 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 November 2016
AAAnnual Accounts
Legacy
28 November 2016
PARENT_ACCPARENT_ACC
Legacy
28 November 2016
AGREEMENT2AGREEMENT2
Legacy
28 November 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Resolution
4 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2015
AAAnnual Accounts
Legacy
27 October 2015
PARENT_ACCPARENT_ACC
Legacy
27 October 2015
AGREEMENT2AGREEMENT2
Legacy
27 October 2015
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 August 2014
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
28 August 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
23 May 2014
AR01AR01
Accounts With Accounts Type Full
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
10 July 2013
AR01AR01
Resolution
22 May 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 May 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
7 September 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Legacy
6 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Incorporation Company
8 April 2011
NEWINCIncorporation