Company NameSmiles Ahead (Corby) Limited
DirectorKhurram Qureshi
Company StatusActive
Company Number05968083
CategoryPrivate Limited Company
Incorporation Date16 October 2006(17 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameKhurram Qureshi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2006(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameKeepers Taxation & Accountancy Limited (Corporation)
StatusResigned
Appointed16 October 2006(same day as company formation)
Correspondence AddressSuite 1 Christchurch House
Sir Thomas Longley Road
Rochester
Kent
ME2 4FX

Contact

Websitesmilesaheadcorby.co.uk
Telephone01536 269298
Telephone regionKettering

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Khurram Qureshi
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,170
Cash£11,263
Current Liabilities£41,458

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 2 weeks from now)

Charges

14 December 2006Delivered on: 23 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 181 farmstead road, corby, northants. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 December 2006Delivered on: 13 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
28 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
1 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
10 February 2021Change of details for Dr Khurram Qureshi as a person with significant control on 9 February 2021 (2 pages)
10 February 2021Director's details changed for Khurram Qureshi on 9 February 2021 (2 pages)
19 January 2021Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 19 January 2021 (1 page)
30 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
30 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
29 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
27 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
(3 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
17 December 2014Registered office address changed from Lyndale House Ervington Court Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WL to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 17 December 2014 (1 page)
17 December 2014Registered office address changed from Lyndale House Ervington Court Harcourt Way Meridian Business Park Leicester Leicestershire LE19 1WL to 11 Merus Court Meridian Business Park Leicester LE19 1RJ on 17 December 2014 (1 page)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Khurram Qureshi on 16 October 2009 (2 pages)
23 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Khurram Qureshi on 16 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
30 October 2008Return made up to 16/10/08; full list of members (3 pages)
30 October 2008Return made up to 16/10/08; full list of members (3 pages)
19 September 2008Registered office changed on 19/09/2008 from suite 1 christchurch hse beaufort court sir thomas longley rd, rochester kent ME2 4FX (1 page)
19 September 2008Registered office changed on 19/09/2008 from suite 1 christchurch hse beaufort court sir thomas longley rd, rochester kent ME2 4FX (1 page)
18 August 2008Appointment terminated secretary keepers taxation & accountancy LIMITED (1 page)
18 August 2008Appointment terminated secretary keepers taxation & accountancy LIMITED (1 page)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
25 July 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
26 November 2007Return made up to 16/10/07; full list of members (2 pages)
26 November 2007Return made up to 16/10/07; full list of members (2 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
16 October 2006Incorporation (9 pages)
16 October 2006Incorporation (9 pages)