Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OPERATION SMILE UNITED KINGDOM
Company Information for

OPERATION SMILE UNITED KINGDOM

UNIT A GENOA HOUSE, JUNIPER DRIVE, LONDON, SW18 1FY,
Company Registration Number
04317039
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Operation Smile United Kingdom
OPERATION SMILE UNITED KINGDOM was founded on 2001-11-05 and has its registered office in London. The organisation's status is listed as "Active". Operation Smile United Kingdom is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OPERATION SMILE UNITED KINGDOM
 
Legal Registered Office
UNIT A GENOA HOUSE
JUNIPER DRIVE
LONDON
SW18 1FY
Other companies in W6
 
Charity Registration
Charity Number 1091316
Charity Address OPERATION SMILE UK, 15 THE CODA CENTRE, 189 MUNSTER ROAD, FULHAM, LONDON, SW6 6AW
Charter THROUGHOUT THE WORLD, OPERATION SMILE UK VOLUNTEERS REPAIR CHILDHOOD FACIAL DEFORMITIES WHILE BUILDING PUBLIC AND PRIVATE PARTNERSHIPS THAT ADVOCATE SUSTAINABLE HEALTHCARE SYSTEMS FOR CHILDREN AND THEIR FAMILIES. OPERATION SMILE UK: - RAISES FUNDS AND AWARENESS FOR CHILDREN SUFFERING FROM FACIAL DEFORMITIES - RESCRUITS MEDICAL VOLUNTEERS TO SUPPORT GLOBAL MEDICAL PROGRAMMES
Filing Information
Company Number 04317039
Company ID Number 04317039
Date formed 2001-11-05
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 07:45:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPERATION SMILE UNITED KINGDOM
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OPERATION SMILE UNITED KINGDOM

Current Directors
Officer Role Date Appointed
KAREN WILLS JAQUES
Company Secretary 2016-03-01
CATHERINE ELIZABETH DE MAID
Director 2017-11-08
KEVIN FREDERICK DYSON
Director 2014-12-15
WILLIAM PRESTON MAGEE
Director 2014-07-03
PHILIP FRANCIS MCDONALD
Director 2001-11-05
MARIA ELLEN MOORE
Director 2015-12-22
CHRISTOPHER JOHN PINNINGTON
Director 2017-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT FERGUSON SNYDER
Company Secretary 2014-07-03 2016-02-29
JEREMY EDWARD GREENHALGH
Director 2014-07-03 2015-12-22
MANOJ KUMAR BADALE
Director 2003-03-19 2014-09-30
ANDREW JOHN MCCULLAGH
Director 2006-02-06 2014-09-30
ANDREW JOHN MCCULLAGH
Company Secretary 2008-07-07 2014-07-03
TERRI LYNN DUHON
Director 2008-01-21 2014-07-03
DAVID FORBES NIXON
Director 2007-07-01 2014-07-03
LARA LEGASSICK
Director 2008-05-12 2014-07-03
CONRAD GRANT SPENCER WITHEY
Director 2013-01-29 2014-07-03
HOWARD UNGER
Director 2012-01-30 2012-09-17
STEPHEN JOHN CRUMP
Company Secretary 2007-08-10 2008-06-06
ADRIAN FAIRBOURN
Director 2005-01-01 2008-01-21
PAUL SEWARD TRIBLE III
Company Secretary 2005-04-01 2007-08-30
STEPHEN CONWAY
Director 2005-01-01 2007-08-30
JEREMY EDWARD GREENHALGH
Director 2001-11-05 2007-08-30
JEREMY ANTHONY PHILIP RANDALL
Director 2001-11-05 2007-08-30
CHARLES STUART MINDENHALL
Director 2001-11-05 2006-07-01
ANTHONY NICHOLAS D'AVELLA
Company Secretary 2003-09-01 2005-04-01
RHODERICK PHILIP GIBSON
Director 2001-11-05 2005-01-01
DAVID WOLFE
Director 2001-11-05 2005-01-01
ELLEN AGLER
Company Secretary 2001-11-05 2003-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN FREDERICK DYSON WITHERSLACK GROUP (HOLDINGS) LIMITED Director 2018-09-05 CURRENT 2010-11-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02FULL ACCOUNTS MADE UP TO 30/06/23
2024-01-28Memorandum articles filed
2024-01-28Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-01-24Statement of company's objects
2024-01-04DIRECTOR APPOINTED MR SAQIB ALAM
2024-01-04DIRECTOR APPOINTED MS JUDY KATHAMBI NYAGA
2024-01-04DIRECTOR APPOINTED MS DIANA ELIZABETH DALTON
2023-03-22Second filing of director appointment of Mr Christopher John Pinnington
2023-03-21Director's details changed for Mr Andrew John Bruce on 2023-03-21
2023-03-21Director's details changed for Mr Andrew John Bruce on 2023-03-21
2023-02-09FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-08CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2021-12-24FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-07-06AP03Appointment of Ms Margaret Mary O'callaghan as company secretary on 2021-06-24
2021-07-06TM02Termination of appointment of Karen Wills Jaques on 2021-06-24
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH DE MAID
2021-02-16AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-05-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/19 FROM 10 the Broadway Wimbledon London SW19 1RF
2019-03-06CH01Director's details changed for Dr Maria Ellen Moore on 2019-03-01
2018-12-12AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-09-14AP01DIRECTOR APPOINTED MR ANDREW JOHN BRUCE
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FREDERICK DYSON
2018-02-23AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-24AP01DIRECTOR APPOINTED MS CATHERINE ELIZABETH DE MAID
2017-11-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PINNINGTON
2017-11-24Annotation
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-02-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-26CH01Director's details changed for Mr Kevin Frederick Dyson on 2017-01-23
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-03-11TM02Termination of appointment of Scott Ferguson Snyder on 2016-02-29
2016-03-10AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-03-03AP03Appointment of Mrs Karen Wills Jaques as company secretary on 2016-03-01
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY EDWARD GREENHALGH
2016-01-12AP01DIRECTOR APPOINTED DR MARIA ELLEN MOORE
2015-11-26AR0105/11/15 ANNUAL RETURN FULL LIST
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/15 FROM Boat Race House 61 & 65-67 Mortlake High Street Third Floor London SW14 8HL
2015-01-15AP01DIRECTOR APPOINTED MR KEVIN FREDERICK DYSON
2015-01-15AP01DIRECTOR APPOINTED MR KEVIN FREDERICK DYSON
2015-01-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-11AR0105/11/14 ANNUAL RETURN FULL LIST
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MANOJ BADALE
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCULLAGH
2014-07-17AP01DIRECTOR APPOINTED MR JEREMY EDWARD GREENHALGH
2014-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW MCCULLAGH
2014-07-04AP03SECRETARY APPOINTED MR SCOTT FERGUSON SNYDER
2014-07-04AP01DIRECTOR APPOINTED DR WILLIAM PRESTON MAGEE
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD WITHEY
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR LARA LEGASSICK
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FORBES NIXON
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR TERRI DUHON
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM ONE HAMMERSMITH BROADWAY LONDON W6 9DL
2013-12-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-28AR0105/11/13 NO MEMBER LIST
2013-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BADALE / 28/11/2013
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 15 THE CODA CENTRE 189 MUNSTER ROAD LONDON SW6 6AW
2013-01-29AP01DIRECTOR APPOINTED MR CONRAD GRANT SPENCER WITHEY
2012-12-04AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-30AR0105/11/12 NO MEMBER LIST
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD UNGER
2012-07-04AUDAUDITOR'S RESIGNATION
2012-02-17RES13DELTE MEM 15/02/2012
2012-02-17RES01ADOPT ARTICLES 15/02/2012
2012-02-17CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-08AP01DIRECTOR APPOINTED MR HOWARD UNGER
2012-01-18AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BADALE / 01/10/2011
2011-11-22AR0105/11/11 NO MEMBER LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRI LYNN DUHON / 30/09/2011
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LARA LEGASSICK / 09/07/2011
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-10AR0105/11/10 NO MEMBER LIST
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 4TH FLOOR HORATIO HOUSE 77 FULHAM PALACE ROAD LONDON W6 8JA
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BADALE / 01/10/2009
2009-11-24AR0105/11/09 NO MEMBER LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MCDONALD / 01/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCCULLAGH / 01/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LARA LEGASSICK / 01/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FORBES NIXON / 01/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRI LYNN DUHON / 01/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANOJ KUMAR BADALE / 01/11/2009
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-10363aANNUAL RETURN MADE UP TO 05/11/08
2008-12-10288aDIRECTOR APPOINTED LARA LEGASSICK
2008-12-10288aSECRETARY APPOINTED ANDREW MCCULLAGH
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN FAIRBOURN
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 4TH FLOOR HORATIO HOUSE 77 FULHAM PALACE ROAD LONDON W6 8JZ
2008-10-09225PREVSHO FROM 30/11/2008 TO 30/06/2008
2008-08-11AUDAUDITOR'S RESIGNATION
2008-08-05AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY STEVE CRUMP
2008-06-06288aDIRECTOR APPOINTED DAVID FORBES NIXON
2008-02-21288aNEW DIRECTOR APPOINTED
2008-01-09363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-09363sANNUAL RETURN MADE UP TO 05/11/07
2007-09-01AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-08-30288aNEW SECRETARY APPOINTED
2007-08-16288aNEW SECRETARY APPOINTED
2006-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-11-17363sANNUAL RETURN MADE UP TO 05/11/06
2006-08-15AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-08-10288aNEW DIRECTOR APPOINTED
2005-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/05
2005-12-05363sANNUAL RETURN MADE UP TO 05/11/05
2005-12-02AAFULL ACCOUNTS MADE UP TO 30/11/04
Industry Information
SIC/NAIC Codes
86 - Human health activities
862 - Medical and dental practice activities
86230 - Dental practice activities

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to OPERATION SMILE UNITED KINGDOM or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OPERATION SMILE UNITED KINGDOM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OPERATION SMILE UNITED KINGDOM does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.568
MortgagesNumMortOutstanding0.429
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.148

This shows the max and average number of mortgages for companies with the same SIC code of 86230 - Dental practice activities

Intangible Assets
Patents
We have not found any records of OPERATION SMILE UNITED KINGDOM registering or being granted any patents
Domain Names
We do not have the domain name information for OPERATION SMILE UNITED KINGDOM
Trademarks
We have not found any records of OPERATION SMILE UNITED KINGDOM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPERATION SMILE UNITED KINGDOM. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as OPERATION SMILE UNITED KINGDOM are:

S RICHARDS LTD £ 800
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
WRIGHT HEALTH GROUP LIMITED £ 310,606
LINKAGE LTD £ 221,557
FD REALISATIONS LIMITED £ 212,469
ROSEVILLE HOUSE LIMITED £ 187,488
BELMONT LODGE LIMITED £ 142,987
COMMUNITY DENTAL SERVICES CIC £ 98,231
PDS DENTAL LABORATORY LEEDS LIMITED £ 96,312
ASHTREE HOUSE LIMITED £ 86,889
FOXLEY LANE LIMITED £ 61,023
A A TIKARE AND ASSOCIATES LIMITED £ 50,000
Outgoings
Business Rates/Property Tax
No properties were found where OPERATION SMILE UNITED KINGDOM is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OPERATION SMILE UNITED KINGDOM any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OPERATION SMILE UNITED KINGDOM any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.